Company NameJJ Whispers Limited
DirectorMarc Simpson
Company StatusLiquidation
Company Number06304010
CategoryPrivate Limited Company
Incorporation Date5 July 2007(16 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMarc Simpson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address30 Holmesdale Park, Coopers Hill Road
Nutfield
Redhill
RH1 4NW
Director NameMr John Stewart Simpson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Wembury Park
Newchapel
Lingfield
Surrey
RH7 6HH
Secretary NameLisa Martin
NationalityBritish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address46 Hayes Walk
Smallfield
Horley
Surrey
RH6 9QW
Director NameMrs Susan Carole Simpson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2008(1 year, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 10 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Wembury Park
Newchapel
Lingfield
Surrey
RH7 6HH

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

50 at 1John Simpson
50.00%
Ordinary
50 at 1Marc Simpson
50.00%
Ordinary

Financials

Year2014
Net Worth£52,206
Cash£148
Current Liabilities£573,546

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Next Accounts Due30 September 2010 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due19 July 2016 (overdue)

Filing History

8 April 2016Restoration by order of the court (4 pages)
8 April 2016Restoration by order of the court (4 pages)
23 October 2015Final Gazette dissolved following liquidation (1 page)
23 October 2015Final Gazette dissolved following liquidation (1 page)
23 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 July 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
23 July 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
17 June 2014Liquidators' statement of receipts and payments to 24 April 2014 (11 pages)
17 June 2014Liquidators statement of receipts and payments to 24 April 2014 (11 pages)
17 June 2014Liquidators' statement of receipts and payments to 24 April 2014 (11 pages)
26 June 2013Liquidators' statement of receipts and payments to 24 April 2013 (10 pages)
26 June 2013Liquidators' statement of receipts and payments to 24 April 2013 (10 pages)
26 June 2013Liquidators statement of receipts and payments to 24 April 2013 (10 pages)
14 June 2012Notice of completion of voluntary arrangement (7 pages)
14 June 2012Notice of completion of voluntary arrangement (7 pages)
30 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2012Appointment of a voluntary liquidator (1 page)
30 April 2012Appointment of a voluntary liquidator (1 page)
30 April 2012Statement of affairs with form 4.19 (8 pages)
30 April 2012Statement of affairs with form 4.19 (8 pages)
30 April 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 April 2012Registered office address changed from 39-41 Church Street Reigate Surrey RH2 0AD on 17 April 2012 (3 pages)
17 April 2012Registered office address changed from 39-41 Church Street Reigate Surrey RH2 0AD on 17 April 2012 (3 pages)
22 September 2011Voluntary arrangement supervisor's abstract of receipts and payments to 22 July 2011 (6 pages)
22 September 2011Voluntary arrangement supervisor's abstract of receipts and payments to 22 July 2011 (6 pages)
27 September 2010Voluntary arrangement supervisor's abstract of receipts and payments to 22 July 2010 (9 pages)
27 September 2010Voluntary arrangement supervisor's abstract of receipts and payments to 22 July 2010 (9 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 July 2009Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
30 July 2009Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
18 May 2009Appointment terminated director susan simpson (1 page)
18 May 2009Appointment terminated director susan simpson (1 page)
19 January 2009Appointment terminated secretary lisa martin (1 page)
19 January 2009Appointment terminated secretary lisa martin (1 page)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 September 2008Director's change of particulars / marc simpson / 01/06/2008 (1 page)
23 September 2008Return made up to 05/07/08; full list of members (4 pages)
23 September 2008Return made up to 05/07/08; full list of members (4 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 September 2008Director's change of particulars / marc simpson / 01/06/2008 (1 page)
23 September 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 September 2008Appointment terminate, director and secretary john stewart simpson logged form (1 page)
3 September 2008Appointment terminate, director and secretary john stewart simpson logged form (1 page)
2 September 2008Director appointed susan carole simpson (2 pages)
2 September 2008Director appointed susan carole simpson (2 pages)
14 November 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
14 November 2007Accounting reference date shortened from 31/07/08 to 31/12/07 (1 page)
13 November 2007Registered office changed on 13/11/07 from: 25-29 church street reigate RH2 0AD (1 page)
13 November 2007Registered office changed on 13/11/07 from: 25-29 church street reigate RH2 0AD (1 page)
5 July 2007Incorporation (17 pages)
5 July 2007Incorporation (17 pages)