Company NameJohn's Baby Products Co., Limited
Company StatusDissolved
Company Number07431378
CategoryPrivate Limited Company
Incorporation Date5 November 2010(13 years, 5 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Zi Jian Hu
Date of BirthNovember 1968 (Born 55 years ago)
NationalityChinese
StatusClosed
Appointed05 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressRoom3302 No.727 Jinsui Road
Pearl River New Town
Guangdong Province
China
Director NameHaohua Li
Date of BirthOctober 1975 (Born 48 years ago)
NationalityChinese
StatusClosed
Appointed05 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceChina
Correspondence AddressNo.65 Nengren New Street
Haizhu District
Guangdong Province
China
Secretary NameBaililai Secretarial (U.K.) Ltd (Corporation)
StatusClosed
Appointed05 November 2010(same day as company formation)
Correspondence Address1st Floor 41 Chalton Street
London
NW1 1JD

Location

Registered AddressSuite 1 3rd Floor 11 - 12 St. James's Square
London
SW1Y 4LB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

90 at £1Zi Jian Hu
90.00%
Ordinary
10 at £1Haohua Li
10.00%
Ordinary

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

3 December 2017Accounts for a dormant company made up to 30 November 2017 (2 pages)
23 November 2017Registered office address changed from Lower Ground Floor One George Yard London EC3V 9DF United Kingdom to Suite 1 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB on 23 November 2017 (1 page)
23 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
3 March 2017Registered office address changed from 1st Floor 41 Chalton Street London NW1 1JD to Lower Ground Floor One George Yard London EC3V 9DF on 3 March 2017 (1 page)
6 December 2016Accounts for a dormant company made up to 30 November 2016 (2 pages)
15 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
1 December 2015Accounts for a dormant company made up to 30 November 2015 (2 pages)
9 November 2015Secretary's details changed for Baililai Secretarial (U.K.) Ltd on 12 March 2015 (1 page)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 1st Floor 41 Chalton Street London NW1 1JD on 9 November 2015 (1 page)
9 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
(5 pages)
9 November 2015Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to 1st Floor 41 Chalton Street London NW1 1JD on 9 November 2015 (1 page)
10 December 2014Accounts made up to 30 November 2014 (2 pages)
8 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 100
(5 pages)
8 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-08
  • GBP 100
(5 pages)
9 December 2013Accounts made up to 30 November 2013 (2 pages)
8 November 2013Annual return made up to 5 November 2013 with a full list of shareholders (5 pages)
8 November 2013Annual return made up to 5 November 2013 with a full list of shareholders (5 pages)
30 November 2012Accounts made up to 30 November 2012 (2 pages)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (5 pages)
30 November 2011Accounts made up to 30 November 2011 (2 pages)
7 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (5 pages)
5 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)