Company NameJ M B P Limited
Company StatusActive - Proposal to Strike off
Company Number04161735
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Secretary NameThe Last Secretary Limited (Corporation)
StatusCurrent
Appointed10 August 2021(20 years, 5 months after company formation)
Appointment Duration2 years, 8 months
Correspondence Address94a Allitsen Road
London
NW8 7BB
Director NameFrank Warrick Jerome Pereira
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2001(1 week after company formation)
Appointment Duration20 years, 5 months (resigned 10 August 2021)
RolePrinter
Country of ResidenceEngland
Correspondence Address94a Allitsen Road
London
NW8 7BB
Secretary NameFrederick Winston Pereira
NationalityBritish
StatusResigned
Appointed23 February 2001(1 week after company formation)
Appointment Duration15 years, 1 month (resigned 06 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Bromefield
Stanmore
Middlesex
HA7 1AQ
Director NameJarmila Pereira
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityCzech
StatusResigned
Appointed01 June 2001(3 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 01 October 2004)
RoleSecretary
Correspondence Address675 Honeypot Lane
Stanmore
Middlesex
HA7 1JE
Director NameMs Gianina Botezatu
Date of BirthNovember 1977 (Born 46 years ago)
NationalityRomanian
StatusResigned
Appointed01 March 2009(8 years after company formation)
Appointment Duration11 years, 8 months (resigned 05 November 2020)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Bessemer Park 250 Milkwood Road
London
SE24 0HG
Director NameMr Islam Maidul
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBangladeshi
StatusResigned
Appointed30 August 2017(16 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 November 2020)
RoleGeneral Manager
Country of ResidenceBangladesh
Correspondence Address1/1/1 1/1/1 North Jatrabari
Dhaka
1204
Bangladesh
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 79285765
Telephone regionLondon

Location

Registered Address94a Allitsen Road
London
NW8 7BB
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Gianina Botezatu
60.00%
Ordinary
40 at £1Frank Warrick Jerome Pereira
40.00%
Ordinary

Financials

Year2014
Net Worth£142,007
Cash£9,853
Current Liabilities£92,951

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Next Accounts Due31 May 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 February 2021 (3 years, 2 months ago)
Next Return Due2 March 2022 (overdue)

Charges

2 April 2012Delivered on: 12 April 2012
Persons entitled: Venaglass Limited

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Equitable interest in the sum of £6,000 and any other sums see image for full details.
Outstanding
11 February 2011Delivered on: 17 February 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
25 September 2009Delivered on: 9 October 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
12 November 2020Termination of appointment of Islam Maidul as a director on 5 November 2020 (1 page)
12 November 2020Termination of appointment of Gianina Botezatu as a director on 5 November 2020 (1 page)
20 March 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
29 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
20 March 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
26 September 2018Director's details changed for Mr Islam Maidul on 1 August 2018 (2 pages)
14 June 2018Registered office address changed from Unit 2 Sandgate Trading Estate Sandgate Street London SE15 1LE England to 8 Bessemer Park 250 Milkwood Road London SE24 0HG on 14 June 2018 (1 page)
23 March 2018Confirmation statement made on 16 February 2018 with updates (4 pages)
1 March 2018Micro company accounts made up to 31 May 2017 (3 pages)
11 September 2017Appointment of Mr Islam Maidul as a director on 30 August 2017 (2 pages)
11 September 2017Appointment of Mr Islam Maidul as a director on 30 August 2017 (2 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
18 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
18 February 2017Termination of appointment of Frederick Winston Pereira as a secretary on 6 April 2016 (1 page)
18 February 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
18 February 2017Termination of appointment of Frederick Winston Pereira as a secretary on 6 April 2016 (1 page)
14 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Director's details changed for Ms Gianina Botezatu on 23 February 2016 (2 pages)
14 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(4 pages)
14 March 2016Director's details changed for Ms Gianina Botezatu on 23 February 2016 (2 pages)
14 March 2016Director's details changed for Frank Warrick Jerome Pereira on 23 February 2016 (2 pages)
14 March 2016Director's details changed for Frank Warrick Jerome Pereira on 23 February 2016 (2 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
28 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 February 2016Registered office address changed from 201 Union Street London SE1 0LN to Unit 2 Sandgate Trading Estate Sandgate Street London SE15 1LE on 23 February 2016 (1 page)
23 February 2016Registered office address changed from 201 Union Street London SE1 0LN to Unit 2 Sandgate Trading Estate Sandgate Street London SE15 1LE on 23 February 2016 (1 page)
10 April 2015Register inspection address has been changed from 120 Waverley Road Harrow Middlesex HA2 9RE United Kingdom to 25 Sudbury Court Road Harrow Middlesex HA1 3SD (1 page)
10 April 2015Director's details changed for Ms Gianina Botezatu on 10 April 2015 (2 pages)
10 April 2015Director's details changed for Frank Warrick Jerome Pereira on 10 April 2015 (2 pages)
10 April 2015Register inspection address has been changed from 120 Waverley Road Harrow Middlesex HA2 9RE United Kingdom to 25 Sudbury Court Road Harrow Middlesex HA1 3SD (1 page)
10 April 2015Director's details changed for Ms Gianina Botezatu on 10 April 2015 (2 pages)
10 April 2015Director's details changed for Frank Warrick Jerome Pereira on 10 April 2015 (2 pages)
10 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
10 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(5 pages)
1 April 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
1 April 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
8 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 100
(5 pages)
8 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-08
  • GBP 100
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
31 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
31 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
1 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
1 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
23 January 2013Registered office address changed from Unit 4 the Loading Bay 30 Great Guildford Street London SE1 0HS on 23 January 2013 (1 page)
23 January 2013Registered office address changed from Unit 4 the Loading Bay 30 Great Guildford Street London SE1 0HS on 23 January 2013 (1 page)
12 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 April 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
3 May 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
3 May 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
14 April 2010Registered office address changed from 120 Waverley Road Rayners Lane Harrow Middlesex HA2 9RE on 14 April 2010 (1 page)
14 April 2010Register(s) moved to registered office address (1 page)
14 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
14 April 2010Registered office address changed from 120 Waverley Road Rayners Lane Harrow Middlesex HA2 9RE on 14 April 2010 (1 page)
14 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
14 April 2010Register(s) moved to registered office address (1 page)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Director's details changed for Ms Gianina Botezatu on 16 February 2010 (2 pages)
12 April 2010Director's details changed for Ms Gianina Botezatu on 16 February 2010 (2 pages)
12 April 2010Register inspection address has been changed (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Register(s) moved to registered inspection location (1 page)
12 April 2010Director's details changed for Frank Warrick Jerome Pereira on 16 February 2010 (2 pages)
12 April 2010Director's details changed for Frank Warrick Jerome Pereira on 16 February 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 March 2009Return made up to 16/02/09; full list of members (3 pages)
30 March 2009Return made up to 16/02/09; full list of members (3 pages)
10 March 2009Director appointed ms gianina botezatu (1 page)
10 March 2009Director appointed ms gianina botezatu (1 page)
19 March 2008Return made up to 16/02/08; full list of members (3 pages)
19 March 2008Return made up to 16/02/08; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 February 2007Return made up to 16/02/07; full list of members (2 pages)
26 February 2007Return made up to 16/02/07; full list of members (2 pages)
12 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
12 January 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
2 March 2006Return made up to 16/02/06; full list of members (2 pages)
2 March 2006Return made up to 16/02/06; full list of members (2 pages)
11 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 February 2005Return made up to 16/02/05; full list of members (6 pages)
21 February 2005Return made up to 16/02/05; full list of members (6 pages)
30 October 2004Director resigned (1 page)
30 October 2004Director resigned (1 page)
29 October 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
29 October 2004Return made up to 16/02/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
14 July 2004Registered office changed on 14/07/04 from: 275 honeypot lane stanmore middlesex HA7 1JE (2 pages)
14 July 2004Registered office changed on 14/07/04 from: 275 honeypot lane stanmore middlesex HA7 1JE (2 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
13 February 2004Return made up to 16/02/03; full list of members (7 pages)
13 February 2004Return made up to 16/02/03; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
30 May 2002Return made up to 16/02/02; full list of members (7 pages)
30 May 2002Return made up to 16/02/02; full list of members (7 pages)
16 May 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
16 May 2002Accounting reference date extended from 31/03/02 to 31/05/02 (1 page)
20 June 2001New director appointed (2 pages)
20 June 2001New director appointed (2 pages)
20 April 2001Ad 26/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 April 2001Accounting reference date shortened from 28/02/02 to 31/03/01 (1 page)
20 April 2001Accounting reference date shortened from 28/02/02 to 31/03/01 (1 page)
20 April 2001Ad 26/03/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 March 2001Memorandum and Articles of Association (15 pages)
30 March 2001Memorandum and Articles of Association (15 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001Secretary resigned (1 page)
29 March 2001New secretary appointed (2 pages)
29 March 2001Registered office changed on 29/03/01 from: 6-8 underwood street london N1 7JQ (1 page)
29 March 2001Director resigned (1 page)
29 March 2001New secretary appointed (2 pages)
29 March 2001Registered office changed on 29/03/01 from: 6-8 underwood street london N1 7JQ (1 page)
29 March 2001New director appointed (2 pages)
21 March 2001Company name changed speed 8644 LIMITED\certificate issued on 21/03/01 (2 pages)
21 March 2001Company name changed speed 8644 LIMITED\certificate issued on 21/03/01 (2 pages)
16 February 2001Incorporation (20 pages)
16 February 2001Incorporation (20 pages)