Company NameJO Jo Phillips Limited
Company StatusDissolved
Company Number05888799
CategoryPrivate Limited Company
Incorporation Date27 July 2006(17 years, 9 months ago)
Dissolution Date11 June 2011 (12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMrs Elaine Ruth Phillips
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2006(same day as company formation)
RoleClothing Salesperson
Country of ResidenceEngland
Correspondence Address6 Hartsbourne Close
Bushey Heath
Hertfordshire
WD23 1SA
Director NameMr Mark Jonathan Phillips
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2006(same day as company formation)
RoleClothing Distributor
Country of ResidenceEngland
Correspondence Address6 Hartsbourne Close
Bushey Heath
Hertfordshire
WD23 1SA
Secretary NameMrs Elaine Ruth Phillips
NationalityBritish
StatusClosed
Appointed27 July 2006(same day as company formation)
RoleClothing Salesperson
Country of ResidenceEngland
Correspondence Address6 Hartsbourne Close
Bushey Heath
Hertfordshire
WD23 1SA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 July 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£55,625
Cash£11,112
Current Liabilities£396,468

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 June 2011Final Gazette dissolved following liquidation (1 page)
11 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
11 March 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
3 November 2010Liquidators statement of receipts and payments to 18 October 2010 (5 pages)
3 November 2010Liquidators' statement of receipts and payments to 18 October 2010 (5 pages)
18 November 2009Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 18 November 2009 (2 pages)
18 November 2009Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 18 November 2009 (2 pages)
28 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-10-19
(1 page)
28 October 2009Appointment of a voluntary liquidator (1 page)
28 October 2009Appointment of a voluntary liquidator (1 page)
28 October 2009Statement of affairs with form 4.19 (7 pages)
28 October 2009Statement of affairs with form 4.19 (7 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
12 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 August 2008Return made up to 27/07/08; full list of members (4 pages)
28 August 2008Return made up to 27/07/08; full list of members (4 pages)
4 June 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
4 June 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
18 September 2007Return made up to 27/07/07; full list of members (2 pages)
18 September 2007Return made up to 27/07/07; full list of members (2 pages)
8 May 2007Secretary's particulars changed;director's particulars changed (1 page)
8 May 2007Secretary's particulars changed;director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
8 May 2007Director's particulars changed (1 page)
29 March 2007Particulars of mortgage/charge (3 pages)
29 March 2007Particulars of mortgage/charge (3 pages)
21 December 2006Particulars of mortgage/charge (4 pages)
21 December 2006Particulars of mortgage/charge (4 pages)
22 September 2006Ad 27/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 September 2006Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page)
22 September 2006Ad 27/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 September 2006Accounting reference date shortened from 31/07/07 to 31/05/07 (1 page)
22 August 2006New director appointed (2 pages)
22 August 2006New secretary appointed;new director appointed (2 pages)
22 August 2006Secretary resigned (1 page)
22 August 2006Registered office changed on 22/08/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Registered office changed on 22/08/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
22 August 2006New secretary appointed;new director appointed (2 pages)
22 August 2006Secretary resigned (1 page)
22 August 2006New director appointed (2 pages)
27 July 2006Incorporation (31 pages)
27 July 2006Incorporation (31 pages)