Company NameJ & P Asset Management Limited
Company StatusDissolved
Company Number06565585
CategoryPrivate Limited Company
Incorporation Date15 April 2008(16 years ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)
Previous NamesXanube Limited and Staging Risers & Cables Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jonathan Franklyn Slater
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2008(1 week, 1 day after company formation)
Appointment Duration14 years, 7 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Heath Drive
Potters Bar
Hertfordshire
EN6 1EJ
Secretary NameMr Jonathan Franklyn Slater
NationalityBritish
StatusClosed
Appointed23 April 2008(1 week, 1 day after company formation)
Appointment Duration14 years, 7 months (closed 13 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Heath Drive
Potters Bar
Hertfordshire
EN6 1EJ
Director NameGerald Slater
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(1 week, 1 day after company formation)
Appointment Duration6 years, 9 months (resigned 09 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wedge 40 Denham Lane
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0ET
Director NameMr Philip Ross Christodolou
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(3 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 16 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 April 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

50 at £1Jonathan Franklyn Slater
50.00%
Ordinary
50 at £1Philip Ross Christodolou
50.00%
Ordinary

Financials

Year2014
Net Worth-£565
Cash£4,382
Current Liabilities£9,095

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Charges

24 June 2010Delivered on: 8 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 15A plantagents road barnet london t/n AGL147441 and any other interest in the property all rents and proceeds of any insurance.
Outstanding

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2022First Gazette notice for voluntary strike-off (1 page)
12 August 2022Application to strike the company off the register (2 pages)
23 April 2022Confirmation statement made on 15 April 2022 with no updates (3 pages)
3 September 2021Unaudited abridged accounts made up to 31 January 2021 (7 pages)
12 May 2021Confirmation statement made on 12 May 2021 with updates (4 pages)
30 April 2021Termination of appointment of Philip Ross Christodolou as a director on 16 April 2021 (1 page)
30 April 2021Cessation of Philip Ross Christodolou as a person with significant control on 16 April 2021 (1 page)
30 April 2021Change of details for Mr Jonathan Franklyn Slater as a person with significant control on 29 April 2021 (2 pages)
15 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
28 October 2020Unaudited abridged accounts made up to 31 January 2020 (7 pages)
20 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (7 pages)
17 June 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
31 October 2018Unaudited abridged accounts made up to 31 January 2018 (8 pages)
1 June 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
30 January 2018Director's details changed for Mr Philip Ross Christodolou on 26 January 2018 (2 pages)
17 November 2017Change of details for Mr Philip Ross Christodolou as a person with significant control on 17 November 2017 (2 pages)
17 November 2017Director's details changed for Mr Philip Ross Christodolou on 17 November 2017 (2 pages)
17 November 2017Change of details for Mr Philip Ross Christodolou as a person with significant control on 17 November 2017 (2 pages)
17 November 2017Director's details changed for Mr Philip Ross Christodolou on 17 November 2017 (2 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
31 October 2017Unaudited abridged accounts made up to 31 January 2017 (8 pages)
12 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 15 April 2017 with updates (6 pages)
3 February 2017Previous accounting period shortened from 30 April 2017 to 31 January 2017 (1 page)
3 February 2017Previous accounting period shortened from 30 April 2017 to 31 January 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
21 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
21 June 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
6 July 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(6 pages)
6 July 2015Termination of appointment of Gerald Slater as a director on 9 February 2015 (1 page)
6 July 2015Termination of appointment of Gerald Slater as a director on 9 February 2015 (1 page)
6 July 2015Termination of appointment of Gerald Slater as a director on 9 February 2015 (1 page)
6 July 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(6 pages)
6 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(6 pages)
11 February 2014Change of name notice (2 pages)
11 February 2014Company name changed staging risers & cables LIMITED\certificate issued on 11/02/14
  • RES15 ‐ Change company name resolution on 2014-02-01
(2 pages)
11 February 2014Company name changed staging risers & cables LIMITED\certificate issued on 11/02/14
  • RES15 ‐ Change company name resolution on 2014-02-01
(2 pages)
11 February 2014Change of name notice (2 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
21 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
21 June 2013Annual return made up to 15 April 2013 with a full list of shareholders (6 pages)
9 November 2012Registered office address changed from B W Holman & Co 1St Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 9 November 2012 (1 page)
9 November 2012Registered office address changed from B W Holman & Co 1St Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 9 November 2012 (1 page)
9 November 2012Registered office address changed from B W Holman & Co 1St Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 9 November 2012 (1 page)
17 August 2012Appointment of Philip Ross Christodolou as a director (3 pages)
17 August 2012Appointment of Philip Ross Christodolou as a director (3 pages)
6 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
6 August 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
10 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
10 May 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
20 February 2012Amended accounts made up to 30 April 2011 (7 pages)
20 February 2012Amended accounts made up to 30 April 2011 (7 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
18 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
18 May 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
22 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
22 November 2010Accounts for a dormant company made up to 30 April 2010 (3 pages)
13 July 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Gerald Slater on 15 April 2010 (2 pages)
12 July 2010Director's details changed for Gerald Slater on 15 April 2010 (2 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 July 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 October 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
14 October 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
8 July 2009Compulsory strike-off action has been discontinued (1 page)
8 July 2009Compulsory strike-off action has been discontinued (1 page)
7 July 2009Return made up to 15/04/09; full list of members (3 pages)
7 July 2009Return made up to 15/04/09; full list of members (3 pages)
18 May 2009Director and secretary appointed jonathan franklyn slater (3 pages)
18 May 2009Director appointed gerald slater (1 page)
18 May 2009Director appointed gerald slater (1 page)
18 May 2009Director and secretary appointed jonathan franklyn slater (3 pages)
18 May 2009Memorandum and Articles of Association (14 pages)
18 May 2009Memorandum and Articles of Association (14 pages)
21 March 2009Ad 15/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 March 2009Ad 15/04/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
16 October 2008Appointment terminated director waterlow nominees LIMITED (1 page)
16 October 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
16 October 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
16 October 2008Appointment terminated director waterlow nominees LIMITED (1 page)
2 September 2008Company name changed xanube LIMITED\certificate issued on 02/09/08 (2 pages)
2 September 2008Company name changed xanube LIMITED\certificate issued on 02/09/08 (2 pages)
28 April 2008Registered office changed on 28/04/2008 from 6-8 underwood street london N1 7JQ (1 page)
28 April 2008Registered office changed on 28/04/2008 from 6-8 underwood street london N1 7JQ (1 page)
15 April 2008Incorporation (19 pages)
15 April 2008Incorporation (19 pages)