Company NameJp Diamonds Limited
Company StatusDissolved
Company Number06413403
CategoryPrivate Limited Company
Incorporation Date31 October 2007(16 years, 6 months ago)
Dissolution Date3 April 2013 (11 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3622Manufacture of jewellery & related
SIC 32120Manufacture of jewellery and related articles
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NamePhilip Andrew Weber
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(same day as company formation)
RoleDiamond Dealer
Correspondence Address45 Henleaze Park Drive
Henleaze
Bristol
BS9 4LL
Secretary NameJoesph Boll
NationalityBritish
StatusResigned
Appointed27 August 2008(10 months after company formation)
Appointment Duration11 months, 1 week (resigned 31 July 2009)
RoleCompany Director
Correspondence Address2nd Floor 11 Windsor Terrace
Bristol
Avon
BS8 4LW
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed31 October 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address22 St Cross Street
Hatton Garden
London
EC1N 8UH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at 1Mr Joseph Boll
50.00%
Ordinary
1 at 1Mr Philip Weber
50.00%
Ordinary

Financials

Year2014
Turnover£345,253
Gross Profit£97,018
Net Worth£5,575
Cash£4,055
Current Liabilities£11,486

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

3 April 2013Final Gazette dissolved following liquidation (1 page)
3 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2013Final Gazette dissolved following liquidation (1 page)
3 January 2013Completion of winding up (1 page)
3 January 2013Completion of winding up (1 page)
11 October 2010Order of court to wind up (2 pages)
11 October 2010Order of court to wind up (2 pages)
11 August 2010Termination of appointment of Joesph Boll as a secretary (2 pages)
11 August 2010Termination of appointment of Joesph Boll as a secretary (2 pages)
13 December 2009Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2009-12-13
  • GBP 2
(14 pages)
13 December 2009Annual return made up to 30 November 2009 with a full list of shareholders
Statement of capital on 2009-12-13
  • GBP 2
(14 pages)
24 November 2009Registered office address changed from 49 Princess Victoria Street Bristol Avon BS8 4BX on 24 November 2009 (2 pages)
24 November 2009Registered office address changed from 49 Princess Victoria Street Bristol Avon BS8 4BX on 24 November 2009 (2 pages)
3 August 2009Appointment terminated secretary joesph boll (1 page)
3 August 2009Appointment Terminated Secretary joesph boll (1 page)
29 May 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
29 May 2009Total exemption full accounts made up to 31 October 2008 (11 pages)
17 December 2008Return made up to 31/10/08; full list of members (7 pages)
17 December 2008Return made up to 31/10/08; full list of members (7 pages)
29 August 2008Secretary appointed joesph boll (2 pages)
29 August 2008Secretary appointed joesph boll (2 pages)
27 August 2008Appointment terminated secretary secretarial appointments LIMITED (1 page)
27 August 2008Appointment Terminated Secretary secretarial appointments LIMITED (1 page)
13 August 2008Registered office changed on 13/08/2008 from, second floor, 11 windsor terrace, clifton, bristol, BS8 4LW (1 page)
13 August 2008Registered office changed on 13/08/2008 from, second floor, 11 windsor terrace, clifton, bristol, BS8 4LW (1 page)
6 November 2007Ad 02/11/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
6 November 2007Ad 02/11/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
31 October 2007Incorporation (12 pages)
31 October 2007Incorporation (12 pages)