Company NameJPMH United Limited
Company StatusDissolved
Company Number06874309
CategoryPrivate Limited Company
Incorporation Date8 April 2009(15 years ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

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

Directors

Director NamePhillip Harvey
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laxmi Building 57 Bermondsey Street
London
SE1 3XJ
Director NameNicholas David Myers
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laxmi Building 57 Bermondsey Street
London
SE1 3XJ
Director NameRichard Douglas Parsons
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laxmi Building 57 Bermondsey Street
London
SE1 3XJ
Director NameChristine Connor
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laxmi Building 57 Bermondsey Street
London
SE1 3XJ

Contact

Telephone020 76453299
Telephone regionLondon

Location

Registered AddressThe Laxmi Building
57 Bermondsey Street
London
SE1 3XJ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
30 June 2014Application to strike the company off the register (3 pages)
3 September 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
3 May 2013Termination of appointment of Christine Connor as a director (1 page)
3 May 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 1,000
(5 pages)
3 May 2013Annual return made up to 8 April 2013 with a full list of shareholders
Statement of capital on 2013-05-03
  • GBP 1,000
(5 pages)
4 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
4 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
30 April 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
11 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 April 2011Director's details changed for Phillip Harvey on 8 April 2011 (2 pages)
11 April 2011Director's details changed for Nicholas David Myers on 8 April 2011 (2 pages)
11 April 2011Director's details changed for Nicholas David Myers on 8 April 2011 (2 pages)
11 April 2011Director's details changed for Richard Douglas Parsons on 8 April 2011 (2 pages)
11 April 2011Director's details changed for Richard Douglas Parsons on 8 April 2011 (2 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
11 April 2011Director's details changed for Christine Connor on 8 April 2011 (2 pages)
11 April 2011Director's details changed for Phillip Harvey on 8 April 2011 (2 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
11 April 2011Director's details changed for Christine Connor on 8 April 2011 (2 pages)
7 October 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
13 May 2010Director's details changed for Nicholas David Myers on 8 April 2010 (2 pages)
13 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for Phillip Harvey on 8 April 2010 (2 pages)
13 May 2010Director's details changed for Christine Connor on 8 April 2010 (2 pages)
13 May 2010Director's details changed for Nicholas David Myers on 8 April 2010 (2 pages)
13 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
13 May 2010Director's details changed for Richard Douglas Parsons on 8 April 2010 (2 pages)
13 May 2010Director's details changed for Phillip Harvey on 8 April 2010 (2 pages)
13 May 2010Director's details changed for Christine Connor on 8 April 2010 (2 pages)
13 May 2010Director's details changed for Richard Douglas Parsons on 8 April 2010 (2 pages)
8 May 2009Director's change of particulars / richard parsons / 08/04/2009 (1 page)
1 May 2009Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page)
8 April 2009Incorporation (23 pages)