Company NameJp Boden (Europe) Limited
Company StatusDissolved
Company Number07632525
CategoryPrivate Limited Company
Incorporation Date12 May 2011(12 years, 11 months ago)
Dissolution Date11 April 2024 (2 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Paul Simon O'Leary
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoden House 114-120 Victoria Road
London
NW10 6NY
Director NameMr Julian Philip Granville
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2011(2 months after company formation)
Appointment Duration12 years, 9 months (closed 11 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoden House 114-120 Victoria Road
London
NW10 6NY
Director NameMr Francis Mark Binnington
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2011(2 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 October 2014)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoden House 114-120 Victoria Road
London
NW10 6NY
Director NameMs Jillian Alexandra Easterbrook
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2018(7 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 September 2019)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressBoden House 114-120 Victoria Road
London
NW10 6NY

Contact

Websiteboden.co.uk
Telephone020 83287000
Telephone regionLondon

Location

Registered Address30 Finsbury Square Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

100 at £1Jp Boden (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£5,639,352
Gross Profit£1,496,110
Net Worth-£1,199,070
Cash£268,233
Current Liabilities£1,554,723

Accounts

Latest Accounts2 January 2021 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

31 October 2019Delivered on: 6 November 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All present and future freehold or leasehold land and all intellectual property pursuant to clause 3 of the accompanying copy instrument.
Outstanding

Filing History

11 October 2022Appointment of a voluntary liquidator (3 pages)
11 October 2022Declaration of solvency (4 pages)
11 October 2022Registered office address changed from Boden House 114-120 Victoria Road London NW10 6NY to 30 Finsbury Square Finsbury Square London EC2A 1AG on 11 October 2022 (2 pages)
11 October 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-27
(1 page)
20 September 2022Satisfaction of charge 076325250001 in full (1 page)
12 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
30 September 2021Accounts for a small company made up to 2 January 2021 (18 pages)
12 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
29 September 2020Accounts for a small company made up to 28 December 2019 (17 pages)
29 July 2020Director's details changed for Mr Paul Simon O'leary on 1 September 2019 (2 pages)
29 July 2020Director's details changed for Mr Julian Philip Granville on 27 February 2017 (2 pages)
13 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
10 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
6 November 2019Registration of charge 076325250001, created on 31 October 2019 (37 pages)
2 October 2019Termination of appointment of Jillian Alexandra Easterbrook as a director on 30 September 2019 (1 page)
27 September 2019Accounts for a small company made up to 29 December 2018 (15 pages)
21 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
6 December 2018Appointment of Ms Jillian Alexandra Easterbrook as a director on 6 December 2018 (2 pages)
26 September 2018Accounts for a small company made up to 31 December 2017 (16 pages)
17 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
27 September 2017Full accounts made up to 31 December 2016 (14 pages)
27 September 2017Full accounts made up to 31 December 2016 (14 pages)
24 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (14 pages)
1 October 2016Full accounts made up to 31 December 2015 (14 pages)
19 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
19 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(3 pages)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
4 October 2015Full accounts made up to 31 December 2014 (12 pages)
27 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
27 May 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100
(3 pages)
22 October 2014Termination of appointment of Francis Mark Binnington as a director on 21 October 2014 (1 page)
22 October 2014Termination of appointment of Francis Mark Binnington as a director on 21 October 2014 (1 page)
29 September 2014Full accounts made up to 31 December 2013 (12 pages)
29 September 2014Full accounts made up to 31 December 2013 (12 pages)
22 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
22 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 100
(4 pages)
26 September 2013Full accounts made up to 31 December 2012 (12 pages)
26 September 2013Full accounts made up to 31 December 2012 (12 pages)
5 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
12 October 2012Full accounts made up to 31 December 2011 (12 pages)
12 October 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
12 October 2012Previous accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
12 October 2012Full accounts made up to 31 December 2011 (12 pages)
17 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
12 July 2011Appointment of Mr Francis Mark Binnington as a director (2 pages)
12 July 2011Appointment of Mr Julian Philip Granville as a director (2 pages)
12 July 2011Appointment of Mr Francis Mark Binnington as a director (2 pages)
12 July 2011Appointment of Mr Julian Philip Granville as a director (2 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)