Company NameJPA Financial Solutions Limited
Company StatusDissolved
Company Number07442324
CategoryPrivate Limited Company
Incorporation Date17 November 2010(13 years, 4 months ago)
Dissolution Date20 February 2018 (6 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6522Other credit granting
SIC 64921Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors

Directors

Director NameMrs Jessica Sarah Bofkin
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2010(2 weeks, 5 days after company formation)
Appointment Duration7 years, 2 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAutumn Cottage Cholesbury Lane
Bucklands Common
Tring
Hertfordshire
HP23 6NQ
Director NameMr Jarrod Peter George Gridley
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2010(2 weeks, 5 days after company formation)
Appointment Duration7 years, 2 months (closed 20 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Woodlands Park
Leigh On Sea
Essex
SS9 3TY
Director NameMr Patrick James Vanderhyde
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2010(2 weeks, 5 days after company formation)
Appointment Duration7 years, 2 months (closed 20 February 2018)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence Address216 Green Lane
Leigh On Sea
Essex
SS9 5RJ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address30 Percy Street
London
W1T 2DB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Jarrod Peter George Gridley
33.33%
Ordinary
1000 at £1Jessica Sarah Bofkin
33.33%
Ordinary
1000 at £1Patrick James Vanderhyde
33.33%
Ordinary

Financials

Year2014
Net Worth-£5,470
Cash£1,263
Current Liabilities£8,233

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 December 2017First Gazette notice for voluntary strike-off (1 page)
23 November 2017Application to strike the company off the register (3 pages)
29 November 2016Confirmation statement made on 15 November 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 3,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
31 August 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
18 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 3,000
(5 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
18 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 3,000
(5 pages)
6 September 2013Registered office address changed from 31 Harley Street London Greater London W1G 9QS United Kingdom on 6 September 2013 (1 page)
6 September 2013Registered office address changed from 31 Harley Street London Greater London W1G 9QS United Kingdom on 6 September 2013 (1 page)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
21 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (5 pages)
26 September 2012Registered office address changed from 32 Queen Anne Street London London W1G 8HD United Kingdom on 26 September 2012 (1 page)
21 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
22 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (5 pages)
19 January 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 3,000
(3 pages)
19 January 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 3,000
(3 pages)
19 January 2011Appointment of Mr Patrick James Vanderhyde as a director (2 pages)
19 January 2011Appointment of Mrs Jessica Sarah Bofkin as a director (2 pages)
19 January 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 3,000
(3 pages)
19 January 2011Statement of capital following an allotment of shares on 8 December 2010
  • GBP 3,000
(3 pages)
19 January 2011Appointment of Mr Jarrod Peter George Gridley as a director (2 pages)
22 November 2010Termination of appointment of Graham Cowan as a director (1 page)
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
17 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)