Company NameEpjhealth Limited
Company StatusDissolved
Company Number06901255
CategoryPrivate Limited Company
Incorporation Date11 May 2009(14 years, 11 months ago)
Dissolution Date28 August 2018 (5 years, 8 months ago)
Previous NamesElizabeth`S Herbals Limited and Epjherbals Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameElizabeth Peyton Jones
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2009(same day as company formation)
RoleHerbalist
Country of ResidenceUnited Kingdom
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Secretary NameCalder & Co (Registrars) Limited (Corporation)
StatusClosed
Appointed28 May 2009(2 weeks, 3 days after company formation)
Appointment Duration9 years, 3 months (closed 28 August 2018)
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Director NamePeggy Peyton Jones
Date of BirthSeptember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2009(same day as company formation)
RoleAntiques Dealer
Correspondence AddressCalder & Co 16 Charles Ii Street
London
SW1Y 4NW
Secretary NameRichard McAlpine
StatusResigned
Appointed11 May 2009(same day as company formation)
RoleCompany Director
Correspondence AddressStone Gappe Hall Lothersdale
Nr Skipton
North Yorkshire
BD20 8EE

Location

Registered AddressCalder & Co
16 Charles Ii Street
London
SW1Y 4NW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Elizabeth Peyton Jones
100.00%
Ordinary

Financials

Year2014
Net Worth-£599
Cash£2,486
Current Liabilities£7,656

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 June 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
23 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Director's details changed for Elizabeth Peyton Jones on 13 December 2016 (2 pages)
23 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 November 2015Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
26 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(4 pages)
10 March 2015Company name changed epjherbals LIMITED\certificate issued on 10/03/15
  • RES15 ‐ Change company name resolution on 2015-02-26
(2 pages)
10 March 2015Change of name notice (2 pages)
13 October 2014Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
20 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
21 August 2012Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 June 2012Secretary's details changed for Calder & Co (Registrars) Limited on 18 June 2012 (2 pages)
14 June 2012Registered office address changed from Calder & Co 1 Regent Street London SW1Y 4NW United Kingdom on 14 June 2012 (1 page)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
2 December 2011Director's details changed for Peggy Peyton Jones on 1 December 2011 (2 pages)
2 December 2011Director's details changed for Elizabeth Peyton Jones on 1 November 2011 (2 pages)
2 December 2011Director's details changed for Peggy Peyton Jones on 1 December 2011 (2 pages)
2 December 2011Director's details changed for Elizabeth Peyton Jones on 1 November 2011 (2 pages)
31 October 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
27 September 2011Previous accounting period extended from 31 March 2011 to 31 May 2011 (1 page)
23 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 August 2010Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
12 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
11 May 2010Director's details changed for Peggy Peyton Jones on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Elizabeth Peyton Jones on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Peggy Peyton Jones on 1 May 2010 (2 pages)
11 May 2010Director's details changed for Elizabeth Peyton Jones on 1 May 2010 (2 pages)
5 June 2009Secretary appointed calder & co (registrars) LIMITED (1 page)
4 June 2009Appointment terminated secretary richard mcalpine (1 page)
28 May 2009Company name changed elizabeth`s herbals LIMITED\certificate issued on 28/05/09 (2 pages)
11 May 2009Incorporation (18 pages)