Company NameIJP Limited
Company StatusDissolved
Company Number06800280
CategoryPrivate Limited Company
Incorporation Date23 January 2009(15 years, 3 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameThe Most Nobel Isobel Jane Miller Duchess Of Northumberland
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2009(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence AddressAlnwick Castle
Alnwick
Northumberland
NE66 1NQ
Director NameMr Michael John Samuel
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMells Park
Mells
Nr Frome
Somerset
BA11 3QB
Secretary NameMs Alexandra Ahavni Sarkis
StatusClosed
Appointed23 June 2015(6 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 07 November 2017)
RoleCompany Director
Correspondence Address9 New Square
Lincoln's Inn
London
WC2A 3QP
Secretary NameMAY, May & Merrimans (Corporation)
StatusResigned
Appointed23 January 2009(same day as company formation)
Correspondence Address12 South Square
Gray's Inn
London
WC1R 5HH

Location

Registered Address9 New Square
Lincoln's Inn
London
WC2A 3QN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

69 at £1Isobel Jane Duchess Of Northumberland
100.00%
Ordinary

Financials

Year2014
Net Worth-£63,584
Cash£223
Current Liabilities£63,910

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017First Gazette notice for voluntary strike-off (1 page)
10 August 2017Application to strike the company off the register (3 pages)
3 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 69
(5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 July 2015Termination of appointment of May, May & Merrimans as a secretary on 23 June 2015 (1 page)
1 July 2015Registered office address changed from 12 South Square Gray's Inn London WC1R 5HH to C/O Hunters 9 New Square Lincoln's Inn London WC2A 3QN on 1 July 2015 (1 page)
1 July 2015Registered office address changed from 12 South Square Gray's Inn London WC1R 5HH to C/O Hunters 9 New Square Lincoln's Inn London WC2A 3QN on 1 July 2015 (1 page)
1 July 2015Appointment of Ms Alexandra Ahavni Sarkis as a secretary on 23 June 2015 (2 pages)
16 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 69
(5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 69
(5 pages)
19 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
31 January 2012Registered office address changed from 12 South Square Gray's Inn London WC1R 5HH England on 31 January 2012 (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
21 February 2011Registered office address changed from 12 South Square Gray's Inn London WC1R 5HH on 21 February 2011 (1 page)
8 October 2010Accounts for a dormant company made up to 31 March 2010 (1 page)
10 August 2010Director's details changed for The Honourable Michael John Samuel on 23 June 2009 (2 pages)
8 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 69
(2 pages)
8 July 2010Statement of capital following an allotment of shares on 7 July 2010
  • GBP 69
(2 pages)
27 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
27 January 2010Secretary's details changed for May, May & Merrimans on 27 January 2010 (2 pages)
9 February 2009Accounting reference date extended from 31/01/2010 to 31/03/2010 (1 page)
23 January 2009Incorporation (19 pages)