Company NameJHP Financial Limited
Company StatusDissolved
Company Number04757892
CategoryPrivate Limited Company
Incorporation Date8 May 2003(20 years, 12 months ago)
Dissolution Date6 August 2008 (15 years, 9 months ago)
Previous NameFoxtons Financial Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Michael Hunt
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Palace Gardens Terrace
London
W8 4RS
Secretary NameEmma Hunt
NationalityBritish
StatusClosed
Appointed13 June 2007(4 years, 1 month after company formation)
Appointment Duration1 year, 1 month (closed 06 August 2008)
RoleBusiness Centre Manager
Correspondence Address94 Palace Gardens Terrace
London
W8 4RS
Secretary NameRobert Gipson
NationalityBritish
StatusResigned
Appointed08 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 50 Marble House
Elgin Avenue
London
W9 3PT
Secretary NameKarl Daly
NationalityBritish
StatusResigned
Appointed07 October 2005(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 June 2007)
RoleLawyer
Correspondence AddressForge House
The Street
Shadoxhurst
Kent
TN26 1LU
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed08 May 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address64 Knightsbridge
London
SW1X 7JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£1

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
18 February 2008Application for striking-off (1 page)
29 June 2007Registered office changed on 29/06/07 from: building one chiswick park 566 chiswick high road london W4 5BE (1 page)
29 June 2007New secretary appointed (2 pages)
29 June 2007Secretary resigned (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 June 2006New secretary appointed (1 page)
6 June 2006Secretary resigned (1 page)
6 June 2006Return made up to 26/04/06; full list of members (2 pages)
15 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 April 2005Return made up to 26/04/05; full list of members (2 pages)
31 October 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
10 May 2004Return made up to 27/04/04; full list of members (6 pages)
8 August 2003Registered office changed on 08/08/03 from: clareville house, 26-27 oxendon street, london SW1Y 4EP (1 page)
8 August 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
8 August 2003New director appointed (2 pages)
8 August 2003New secretary appointed (2 pages)
16 May 2003Director resigned (1 page)
16 May 2003Secretary resigned (1 page)
8 May 2003Incorporation (16 pages)