Company NameCapco Cg Wellington (JAH) Limited
Company StatusDissolved
Company Number08282157
CategoryPrivate Limited Company
Incorporation Date6 November 2012(11 years, 4 months ago)
Dissolution Date6 February 2020 (4 years, 1 month ago)
Previous NameJoe Allen Holdings Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Situl Suryakant Jobanputra
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed04 August 2017(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 06 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Secretary NameMs Ruth Elizabeth Pavey
StatusClosed
Appointed04 August 2017(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 06 February 2020)
RoleCompany Director
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Stephen Trevor Gee
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Grosvenor Street
London
W1K 4QZ
Director NameMr Lawrence John Francois Hartley
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(3 weeks, 3 days after company formation)
Appointment Duration4 years, 8 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Grosvenor Street
London
W1K 4QZ
Director NameMr Timothy David Healy
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2012(3 weeks, 3 days after company formation)
Appointment Duration4 years, 8 months (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Grosvenor Street
London
W1K 4QZ
Director NameMr Thomas Glenn Attree
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 September 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Grosvenor Street
London
W1K 4QZ
Director NameMr Ian David Hawksworth
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 September 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address15 Grosvenor Street
London
W1K 4QZ
Director NameMs Michelle Veronica Athena McGrath
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(4 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Grosvenor Street
London
W1K 4QZ
Director NameMr Gary James Yardley
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(4 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU

Contact

Websitejoeallen.co.uk
Email address[email protected]
Telephone020 78360651
Telephone regionLondon

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

95 at £1Laurence Hartley
9.50%
Ordinary
82 at £1Simon Tattersall
8.20%
Ordinary
416 at £1London & Capital Satellites LTD
41.60%
Ordinary
208 at £1Stephen Trevor Gee
20.80%
Ordinary
199 at £1Timothy David Healy
19.90%
Ordinary

Financials

Year2014
Net Worth-£180,992
Cash£45,286
Current Liabilities£95,537

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

30 November 2012Delivered on: 8 December 2012
Persons entitled: Wallace Clifton Limited (Self Administered) Pension Plan

Classification: Debenture
Secured details: £250,000 due or to become due 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

28 September 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
8 August 2017Current accounting period shortened from 31 December 2018 to 31 December 2017 (1 page)
8 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-28
(3 pages)
7 August 2017Termination of appointment of Timothy David Healy as a director on 4 August 2017 (1 page)
7 August 2017Appointment of Mr Situl Suryakant Jobanputra as a director on 4 August 2017 (2 pages)
7 August 2017Registered office address changed from No.1 London Bridge London SE1 9BG to 15 Grosvenor Street London W1K 4QZ on 7 August 2017 (1 page)
7 August 2017Appointment of Mr Thomas Glenn Attree as a director on 4 August 2017 (2 pages)
7 August 2017Appointment of Ms Ruth Elizabeth Pavey as a secretary on 4 August 2017 (2 pages)
7 August 2017Appointment of Mr Ian David Hawksworth as a director on 4 August 2017 (2 pages)
7 August 2017Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page)
7 August 2017Appointment of Mr Gary James Yardley as a director on 4 August 2017 (2 pages)
7 August 2017Termination of appointment of Lawrence John Francois Hartley as a director on 4 August 2017 (1 page)
7 August 2017Termination of appointment of Stephen Trevor Gee as a director on 4 August 2017 (1 page)
7 August 2017Satisfaction of charge 1 in full (1 page)
7 August 2017Appointment of Ms Michelle Veronica Athena Mcgrath as a director on 4 August 2017 (2 pages)
30 May 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
28 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 May 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(5 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
24 September 2015Director's details changed for Mr Laurence Hartley on 30 November 2012 (2 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1,000
(5 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
3 December 2014Director's details changed for Mr Laurence Hartley on 3 November 2014 (2 pages)
3 December 2014Director's details changed for Mr Stephen Trevor Gee on 3 November 2014 (2 pages)
3 December 2014Director's details changed for Mr Timothy David Healy on 3 November 2014 (2 pages)
3 December 2014Director's details changed for Mr Stephen Trevor Gee on 3 November 2014 (2 pages)
3 December 2014Director's details changed for Mr Laurence Hartley on 3 November 2014 (2 pages)
3 December 2014Director's details changed for Mr Timothy David Healy on 3 November 2014 (2 pages)
5 November 2014Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 179 Great Portland Street London W1W 5LS to No.1 London Bridge London SE1 9BG on 5 November 2014 (1 page)
27 May 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
(6 pages)
23 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 November 2013Annual return made up to 6 November 2013 with a full list of shareholders (6 pages)
18 November 2013Annual return made up to 6 November 2013 with a full list of shareholders (6 pages)
20 September 2013Statement of capital following an allotment of shares on 27 November 2012
  • GBP 1,000
(4 pages)
18 March 2013Current accounting period shortened from 30 November 2013 to 31 July 2013 (1 page)
4 February 2013Appointment of Mr Timothy David Healy as a director (3 pages)
4 February 2013Appointment of Mr Laurence Hartley as a director (3 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
6 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)