Company NameJp Ventures Limited
Company StatusDissolved
Company Number06637125
CategoryPrivate Limited Company
Incorporation Date3 July 2008(15 years, 9 months ago)
Dissolution Date28 March 2017 (7 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Jay Raja
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Elizabeth House 54-58 High Street
Edgware
Middlesex
HA8 7EJ
Secretary NameMr Jay Raja
NationalityBritish
StatusClosed
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Elizabeth House 54-58 High Street
Edgware
Middlesex
HA8 7EJ
Director NameMr Paresh Pandya
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor, Elizabeth House 54-58 High Street
Edgware
Middlesex
HA8 7EJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressGround Floor, Elizabeth House
54-58 High Street
Edgware
Middlesex
HA8 7EJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

667 at £1Jay Raja
66.70%
Ordinary
333 at £1Mr Paresh Pandya
33.30%
Ordinary

Financials

Year2014
Net Worth£21,991
Cash£26,323
Current Liabilities£63,085

Accounts

Latest Accounts31 July 2015 (8 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

4 February 2009Delivered on: 10 February 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
13 January 2009Delivered on: 30 January 2009
Persons entitled: Starblaze Limited

Classification: Deed of rent deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All intetest from time to time standing to the credit of an interest bearing account where the deposit balance is held from time to time see image for full details.
Outstanding

Filing History

28 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016Voluntary strike-off action has been suspended (1 page)
30 August 2016Application to strike the company off the register (3 pages)
16 August 2016Satisfaction of charge 2 in full (4 pages)
3 June 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 June 2016Termination of appointment of Paresh Pandya as a director on 2 June 2016 (1 page)
18 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(4 pages)
18 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(4 pages)
21 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
5 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(4 pages)
5 August 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,000
(4 pages)
4 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
25 March 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
18 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
18 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
12 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
5 July 2010Director's details changed for Jay Raja on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Jay Raja on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Mr Paresh Pandya on 1 October 2009 (2 pages)
5 July 2010Secretary's details changed for Jay Raja on 1 October 2009 (1 page)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mr Paresh Pandya on 1 October 2009 (2 pages)
5 July 2010Secretary's details changed for Jay Raja on 1 October 2009 (1 page)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 July 2009Location of debenture register (1 page)
23 July 2009Registered office changed on 23/07/2009 from ground floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ (1 page)
23 July 2009Location of register of members (1 page)
23 July 2009Return made up to 03/07/09; full list of members (4 pages)
22 July 2009Ad 14/01/09\gbp si 1000@1=1000\gbp ic 1/1001\ (2 pages)
10 February 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
14 July 2008Director and secretary appointed jay raja (2 pages)
14 July 2008Appointment terminated director company directors LIMITED (1 page)
14 July 2008Director appointed paresh pandya (3 pages)
3 July 2008Incorporation (16 pages)