Company NameJGHP Limited
Company StatusDissolved
Company Number06404910
CategoryPrivate Limited Company
Incorporation Date22 October 2007(16 years, 6 months ago)
Dissolution Date15 May 2018 (5 years, 11 months ago)
Previous NamesLucas Fettes (Asset Management) Limited and Park Street London Ltd

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon James Jackson
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2012(4 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameMr Christopher Anthony James MacDonald
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2012(4 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 15 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Welbeck Street
London
W1G 0AY
Secretary NameSimon James Jackson
NationalityBritish
StatusClosed
Appointed01 July 2012(4 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 15 May 2018)
RoleCompany Director
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameMr Richard John Heighton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Norrys Road
Barnet
Hertfordshire
EN4 9JU
Director NameMr Robin Anthony Gordon Lucas
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2007(same day as company formation)
RoleCompany Director
Correspondence AddressAshbrook 102a Ockford Road
Godalming
Surrey
GU7 1RG
Secretary NameMr Mark Richard Brown
NationalityBritish
StatusResigned
Appointed22 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address298 Holt Road
Horsford
Norwich
Norfolk
NR10 3EG
Director NameJonathan George Hoskins Peck
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2008(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2012)
RoleCompany Director
Correspondence Address47 Ellerby Street
Fulham
London
SW6 6EU
Secretary NameLavinia Peck
StatusResigned
Appointed01 February 2009(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2012)
RoleCompany Director
Correspondence Address47 Ellerby Road
Fulham
London
SW6 6EW

Contact

Websitebmis-chronos.com

Location

Registered Address72 Welbeck Street
London
W1G 0AY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Jpam LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

15 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2018First Gazette notice for voluntary strike-off (1 page)
19 February 2018Application to strike the company off the register (3 pages)
28 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 22 October 2017 with no updates (3 pages)
23 March 2017Accounts for a small company made up to 30 June 2016 (6 pages)
23 March 2017Accounts for a small company made up to 30 June 2016 (6 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
23 March 2016Accounts for a small company made up to 30 June 2015 (6 pages)
23 March 2016Accounts for a small company made up to 30 June 2015 (6 pages)
9 November 2015Secretary's details changed for Simon James Jackson on 22 October 2015 (1 page)
9 November 2015Secretary's details changed for Simon James Jackson on 22 October 2015 (1 page)
9 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
9 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(4 pages)
18 June 2015Director's details changed for Mr Christopher Anthony James Macdonald on 2 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Christopher Anthony James Macdonald on 2 June 2015 (2 pages)
18 June 2015Director's details changed for Simon James Jackson on 2 June 2015 (2 pages)
18 June 2015Director's details changed for Mr Christopher Anthony James Macdonald on 2 June 2015 (2 pages)
18 June 2015Director's details changed for Simon James Jackson on 2 June 2015 (2 pages)
18 June 2015Director's details changed for Simon James Jackson on 2 June 2015 (2 pages)
2 June 2015Registered office address changed from 111-113 Park Street Mayfair London W1K 7JL to 72 Welbeck Street London W1G 0AY on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 111-113 Park Street Mayfair London W1K 7JL to 72 Welbeck Street London W1G 0AY on 2 June 2015 (1 page)
2 June 2015Registered office address changed from 111-113 Park Street Mayfair London W1K 7JL to 72 Welbeck Street London W1G 0AY on 2 June 2015 (1 page)
2 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
2 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
11 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(5 pages)
11 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(5 pages)
1 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
1 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
11 November 2013Annual return made up to 22 October 2013
Statement of capital on 2013-11-11
  • GBP 1
(14 pages)
11 November 2013Annual return made up to 22 October 2013
Statement of capital on 2013-11-11
  • GBP 1
(14 pages)
13 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (13 pages)
13 November 2012Annual return made up to 22 October 2012 with a full list of shareholders (13 pages)
11 October 2012Accounts for a small company made up to 30 June 2012 (6 pages)
11 October 2012Accounts for a small company made up to 30 June 2012 (6 pages)
13 July 2012Appointment of Simon James Jackson as a secretary (3 pages)
13 July 2012Appointment of Simon James Jackson as a director (3 pages)
13 July 2012Termination of appointment of Jonathan Peck as a director (2 pages)
13 July 2012Appointment of Simon James Jackson as a secretary (3 pages)
13 July 2012Termination of appointment of Lavinia Peck as a secretary (2 pages)
13 July 2012Appointment of Mr Christopher Anthony James Macdonald as a director (3 pages)
13 July 2012Appointment of Simon James Jackson as a director (3 pages)
13 July 2012Appointment of Mr Christopher Anthony James Macdonald as a director (3 pages)
13 July 2012Termination of appointment of Lavinia Peck as a secretary (2 pages)
13 July 2012Termination of appointment of Jonathan Peck as a director (2 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
9 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (13 pages)
9 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (13 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
14 January 2011Annual return made up to 22 October 2010 (14 pages)
14 January 2011Annual return made up to 22 October 2010 (14 pages)
9 April 2010Memorandum and Articles of Association (13 pages)
9 April 2010Statement of company's objects (2 pages)
9 April 2010Memorandum and Articles of Association (13 pages)
9 April 2010Statement of company's objects (2 pages)
1 April 2010Company name changed park street london LTD\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-03-15
(3 pages)
1 April 2010Change of name notice (3 pages)
1 April 2010Change of name notice (3 pages)
1 April 2010Company name changed park street london LTD\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-03-15
(3 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
14 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (14 pages)
14 December 2009Annual return made up to 22 October 2009 with a full list of shareholders (14 pages)
9 March 2009Registered office changed on 09/03/2009 from 22 rathbone street london W1T 1LA (1 page)
9 March 2009Registered office changed on 09/03/2009 from 22 rathbone street london W1T 1LA (1 page)
27 February 2009Secretary appointed lavinia peck (2 pages)
27 February 2009Secretary appointed lavinia peck (2 pages)
7 February 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
7 February 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 January 2009Appointment terminated director robin lucas (1 page)
15 January 2009Appointment terminated secretary mark brown (1 page)
15 January 2009Appointment terminated director robin lucas (1 page)
15 January 2009Appointment terminated secretary mark brown (1 page)
15 January 2009Appointment terminated director richard heighton (1 page)
15 January 2009Appointment terminated director richard heighton (1 page)
7 January 2009Company name changed lucas fettes (asset management) LIMITED\certificate issued on 07/01/09 (2 pages)
7 January 2009Company name changed lucas fettes (asset management) LIMITED\certificate issued on 07/01/09 (2 pages)
28 December 2008Director appointed jonathan george hoskins peck (3 pages)
28 December 2008Director appointed jonathan george hoskins peck (3 pages)
24 October 2008Location of register of members (1 page)
24 October 2008Location of register of members (1 page)
23 October 2008Return made up to 22/10/08; full list of members (4 pages)
23 October 2008Return made up to 22/10/08; full list of members (4 pages)
22 November 2007Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page)
22 November 2007Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page)
22 November 2007New director appointed (3 pages)
22 November 2007New director appointed (3 pages)
22 October 2007Incorporation (17 pages)
22 October 2007Incorporation (17 pages)