Company NameJPD London Ltd
Company StatusActive
Company Number07888136
CategoryPrivate Limited Company
Incorporation Date20 December 2011(12 years, 4 months ago)
Previous NameHavana Cigar Exchange Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5226Retail sale of tobacco products
SIC 47260Retail sale of tobacco products in specialised stores

Directors

Director NameMiss Dominika Sindlerova
Date of BirthNovember 1983 (Born 40 years ago)
NationalitySlovak
StatusCurrent
Appointed22 July 2015(3 years, 7 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address405 Pearce House 8 Circus West Road
Battersea
Greater London
SW11 8ES
Director NameMr Pavel Kabina
Date of BirthJanuary 1980 (Born 44 years ago)
NationalitySlovak
StatusCurrent
Appointed12 February 2018(6 years, 1 month after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 104 30 Barking Road
London
E16 1GR
Director NameMr Jonathan Joseph Berman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2019(7 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address20 Coxon Street
Spondon
Derby
DE21 7JG
Director NameMr Hui Kuang Wang
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(1 year, 4 months after company formation)
Appointment Duration9 months (resigned 31 January 2014)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address313 Sheridan House
York Road
London
SW11 3QS
Director NameMr Jonathan Joseph Berman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(3 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 2018)
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address20 Coxon Street
Spondon
Derby
DE21 7JG

Contact

Websitewww.havanacigarexchange.com/
Email address[email protected]
Telephone020 72456236
Telephone regionLondon

Location

Registered Address1a St James's Street
St James'S
London
SW1A 1EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

50 at £1Mr Jonathan Berman
50.00%
Ordinary A
25 at £1Miss Dominika Sindlerova
25.00%
Ordinary
25 at £1Mr Pavel Kabina
25.00%
Ordinary

Financials

Year2014
Net Worth£324
Current Liabilities£28,998

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return29 July 2023 (9 months ago)
Next Return Due12 August 2024 (3 months, 2 weeks from now)

Charges

24 September 2020Delivered on: 25 September 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

31 July 2023Confirmation statement made on 29 July 2023 with updates (5 pages)
21 June 2023Unaudited abridged accounts made up to 31 December 2022 (11 pages)
30 May 2023Cessation of Jonathan Joseph Berman as a person with significant control on 24 July 2020 (1 page)
25 April 2023Change of details for Miss Dominika Sindlerova as a person with significant control on 25 April 2023 (2 pages)
25 April 2023Director's details changed for Miss Dominika Sindlerova on 25 April 2023 (2 pages)
8 August 2022Unaudited abridged accounts made up to 31 December 2021 (11 pages)
3 August 2022Confirmation statement made on 29 July 2022 with updates (4 pages)
7 December 2021Confirmation statement made on 29 July 2021 with updates (5 pages)
17 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
28 July 2021Confirmation statement made on 28 July 2021 with updates (5 pages)
5 February 2021Registered office address changed from 20 Coxon Street Spondon Derby Derbyshire DE21 7JG to 1a St James's Street St James's London SW1A 1EF on 5 February 2021 (1 page)
25 September 2020Registration of charge 078881360001, created on 24 September 2020 (15 pages)
28 July 2020Confirmation statement made on 28 July 2020 with updates (5 pages)
13 July 2020Termination of appointment of Jonathan Joseph Berman as a director on 1 January 2020 (1 page)
22 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 December 2019Confirmation statement made on 20 December 2019 with updates (4 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
16 May 2019Appointment of Mr Jonathan Joseph Berman as a director on 16 May 2019 (2 pages)
10 January 2019Termination of appointment of Jonathan Joseph Berman as a director on 31 December 2018 (1 page)
20 December 2018Confirmation statement made on 20 December 2018 with updates (5 pages)
3 October 2018Memorandum and Articles of Association (15 pages)
24 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-21
(3 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 February 2018Appointment of Mr Pavel Kabina as a director on 12 February 2018 (2 pages)
12 February 2018Appointment of Mr Pavel Kabina as a director (2 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (5 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (5 pages)
27 November 2017Director's details changed for Miss Dominika Sindlerova on 27 November 2017 (2 pages)
27 November 2017Change of details for Mr Pavel Kabina as a person with significant control on 27 November 2017 (2 pages)
27 November 2017Change of details for Miss Dominika Sindlerova as a person with significant control on 27 November 2017 (2 pages)
27 November 2017Change of details for Miss Dominika Sindlerova as a person with significant control on 27 November 2017 (2 pages)
27 November 2017Change of details for Mr Pavel Kabina as a person with significant control on 27 November 2017 (2 pages)
27 November 2017Director's details changed for Miss Dominika Sindlerova on 27 November 2017 (2 pages)
31 October 2017Notification of Pavel Kabina as a person with significant control on 28 April 2017 (2 pages)
31 October 2017Notification of Dominika Sindlerova as a person with significant control on 28 April 2017 (2 pages)
31 October 2017Change of details for Mr Jonathan Joseph Berman as a person with significant control on 30 October 2017 (2 pages)
31 October 2017Change of details for Mr Jonathan Joseph Berman as a person with significant control on 30 October 2017 (2 pages)
31 October 2017Notification of Dominika Sindlerova as a person with significant control on 28 April 2017 (2 pages)
31 October 2017Notification of Pavel Kabina as a person with significant control on 28 April 2017 (2 pages)
30 October 2017Change of details for Mr Jonathan Joseph Berman as a person with significant control on 30 October 2017 (2 pages)
30 October 2017Change of details for Mr Jonathan Joseph Berman as a person with significant control on 30 October 2017 (2 pages)
2 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 June 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 148
(3 pages)
5 June 2017Statement of capital following an allotment of shares on 28 April 2017
  • GBP 148
(3 pages)
30 May 2017Director's details changed for Miss Dominika Sindlerova on 30 May 2017 (2 pages)
30 May 2017Director's details changed for Miss Dominika Sindlerova on 30 May 2017 (2 pages)
30 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
30 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
27 October 2016Micro company accounts made up to 31 December 2015 (2 pages)
27 October 2016Micro company accounts made up to 31 December 2015 (2 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
21 December 2015Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(5 pages)
19 October 2015Appointment of Mr Jonathan Joseph Berman as a director on 19 October 2015 (2 pages)
19 October 2015Appointment of Mr Jonathan Joseph Berman as a director on 19 October 2015 (2 pages)
1 October 2015Termination of appointment of Jonathan Joseph Berman as a director on 21 September 2015 (1 page)
1 October 2015Termination of appointment of Jonathan Joseph Berman as a director on 21 September 2015 (1 page)
25 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
25 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
30 July 2015Appointment of Miss Dominika Sindlerova as a director on 22 July 2015 (2 pages)
30 July 2015Appointment of Miss Dominika Sindlerova as a director on 22 July 2015 (2 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
22 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(4 pages)
24 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
24 November 2014Change of share class name or designation (2 pages)
24 November 2014Change of share class name or designation (2 pages)
24 November 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 July 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 May 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 100
(3 pages)
14 May 2014Statement of capital following an allotment of shares on 27 March 2014
  • GBP 100
(3 pages)
4 February 2014Termination of appointment of Hui Wang as a director (1 page)
4 February 2014Termination of appointment of Hui Wang as a director (1 page)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders (4 pages)
20 December 2013Annual return made up to 20 December 2013 with a full list of shareholders (4 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
4 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 June 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 2
(3 pages)
7 June 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 2
(3 pages)
7 June 2013Appointment of Mr Hui Kuang Wang as a director (2 pages)
7 June 2013Statement of capital following an allotment of shares on 1 May 2013
  • GBP 2
(3 pages)
7 June 2013Appointment of Mr Hui Kuang Wang as a director (2 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
20 December 2012Annual return made up to 20 December 2012 with a full list of shareholders (3 pages)
9 May 2012Registered office address changed from 145-157 St John St London EC1V 4PW England on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from 145-157 St John St London EC1V 4PW England on 9 May 2012 (2 pages)
9 May 2012Registered office address changed from 145-157 St John St London EC1V 4PW England on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Jonathan Berman on 24 April 2012 (3 pages)
9 May 2012Director's details changed for Jonathan Berman on 24 April 2012 (3 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)