Company NameJephcote Trading Limited
Company StatusDissolved
Company Number08018166
CategoryPrivate Limited Company
Incorporation Date3 April 2012(12 years ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Edward Jourdain
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU
Director NameMr Graham Barry Shore
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU
Secretary NameMr Eliot Charles Kaye
StatusClosed
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBond Street House 14 Clifford Street
London
W1S 4JU

Location

Registered AddressElder House St Georges Business Park
207 Brooklands Road
Weybridge
Surrey
KT13 0TS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

1.2k at £0.01Puma Vct Vii PLC
45.39%
Ordinary A
701 at £0.01Puma Vct 8 PLC
27.52%
Ordinary A
616 at £0.01Puma Vct 9 PLC
24.19%
Ordinary A
74 at £0.01Michael Jourdain
2.91%
Ordinary B

Financials

Year2014
Net Worth£2,424,004
Cash£3,292
Current Liabilities£128,685

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Charges

4 April 2012Delivered on: 17 April 2012
Persons entitled: Puma Vct Vii PLC Puma Vct 8 PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to all or any of the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

16 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2019First Gazette notice for voluntary strike-off (1 page)
18 January 2019Application to strike the company off the register (3 pages)
13 November 2018Satisfaction of charge 1 in full (4 pages)
24 September 2018Total exemption full accounts made up to 28 February 2018 (3 pages)
20 August 2018Registered office address changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS on 20 August 2018 (1 page)
18 April 2018Cessation of Puma Vct Vii Plc as a person with significant control on 2 February 2018 (1 page)
17 April 2018Notification of Michael Edward Jourdain as a person with significant control on 2 February 2018 (2 pages)
16 April 2018Confirmation statement made on 3 April 2018 with updates (5 pages)
8 January 2018Total exemption full accounts made up to 28 February 2017 (3 pages)
22 December 2017Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 22 December 2017 (1 page)
22 December 2017Registered office address changed from Bond Street House 14 Clifford Street London W1S 4JU to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ on 22 December 2017 (1 page)
29 June 2017Statement by Directors (1 page)
29 June 2017Statement of capital on 29 June 2017
  • GBP 25.47
(3 pages)
29 June 2017Statement by Directors (1 page)
29 June 2017Statement of capital on 29 June 2017
  • GBP 25.47
(3 pages)
29 June 2017Resolutions
  • RES13 ‐ Cancel share premium account 08/06/2017
(1 page)
29 June 2017Solvency Statement dated 08/06/17 (1 page)
29 June 2017Solvency Statement dated 08/06/17 (1 page)
29 June 2017Resolutions
  • RES13 ‐ Cancel share premium account 08/06/2017
(1 page)
19 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
19 April 2017Confirmation statement made on 3 April 2017 with updates (7 pages)
14 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 February 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
20 December 2016Current accounting period shortened from 30 April 2017 to 28 February 2017 (2 pages)
20 December 2016Current accounting period shortened from 30 April 2017 to 28 February 2017 (2 pages)
23 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 25.47
(6 pages)
23 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 25.47
(6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
26 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 25.47
(6 pages)
26 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 25.47
(6 pages)
26 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 25.47
(6 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
11 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
27 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 25.45
(6 pages)
27 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 25.45
(6 pages)
27 June 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 25.45
(6 pages)
21 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 January 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 25.45
(4 pages)
21 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
21 January 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 25.45
(4 pages)
21 January 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 25.45
(4 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
6 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (14 pages)
28 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (14 pages)
28 June 2013Annual return made up to 3 April 2013 with a full list of shareholders (14 pages)
24 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
24 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 14.76
(4 pages)
24 April 2012Change of share class name or designation (2 pages)
24 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 14.76
(4 pages)
24 April 2012Statement of capital following an allotment of shares on 4 April 2012
  • GBP 14.76
(4 pages)
24 April 2012Change of share class name or designation (2 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 1 (8 pages)
3 April 2012Incorporation (23 pages)
3 April 2012Incorporation (23 pages)