Company NamePeople's Movement For The Creation Of Philippine Jury (Philjury) Ltd
Company StatusDissolved
Company Number08336253
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 December 2012(11 years, 3 months ago)
Dissolution Date1 September 2015 (8 years, 7 months ago)

Business Activity

Section SOther service activities
SIC 9132Political organisations
SIC 94920Activities of political organisations

Directors

Director NameMiss Ma Ana Mabeza Maravilla
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityFilipino
StatusClosed
Appointed19 December 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address39 Elm Park Avenue
South Tottenham
London
N15 6AR
Director NameMr Ali Mohamad Youssef Ali
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2014(1 year, 6 months after company formation)
Appointment Duration1 year, 2 months (closed 01 September 2015)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address3rd Floor, Flat 79 Hammersmith Grove Hammersmith G
London
W6 0NE
Director NameMr Edgar Aguinaldo Garen
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2012(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address152 Caledon Road
East Ham
London
E6 2EZ
Secretary NameMrs Primitiva Macadangdang
StatusResigned
Appointed19 December 2012(same day as company formation)
RoleCompany Director
Correspondence Address27 St. Stephens Road
Upton Park
London
E6 1AN
Director NameMr Christopher Bacungan Lachica
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityFilipino
StatusResigned
Appointed25 November 2013(11 months, 1 week after company formation)
Appointment Duration8 months (resigned 25 July 2014)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address15 Kimberley Road
London
E17 5EE
Director NameMr Randy Sevilla Miravalles
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(11 months, 1 week after company formation)
Appointment Duration8 months (resigned 25 July 2014)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address5 Plaistow Park Road
London
E13 0SA
Director NameMr Francisco Umali
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(11 months, 1 week after company formation)
Appointment Duration8 months (resigned 25 July 2014)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Hastingwood Court
118a Wellington Road
London
E6 6EA
Director NameMr Jesus Tandingan Caminade
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityFilipino
StatusResigned
Appointed25 November 2013(11 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 21 April 2015)
RoleSelf Employed
Country of ResidenceEngland, United Kingdom
Correspondence AddressFlat 1 Chantrey House
16 Eccleston Place
London
SW1W 9ND
Director NameMs Agnes Palma Namor-Sechi
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(11 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 26 February 2015)
RoleSelf Employed
Country of ResidenceEngland, United Kingdom
Correspondence Address351 Lillie Road
London
SW6 7PA
Director NameMiss Rowena Oro Durano
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(1 year, 6 months after company formation)
Appointment Duration1 month (resigned 25 July 2014)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address7 Alric Avenue Alric Avenue
Harlesden
London
NW10 8RB

Location

Registered Address4 Chase Side
Enfield
Middlesex
EN2 6NF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Financials

Year2014
Net Worth-£215
Cash£85

Accounts

Latest Accounts19 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End19 June

Filing History

1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015Application to strike the company off the register (3 pages)
5 May 2015Application to strike the company off the register (3 pages)
21 April 2015Termination of appointment of Jesus Tandingan Caminade as a director on 21 April 2015 (1 page)
21 April 2015Termination of appointment of Jesus Tandingan Caminade as a director on 21 April 2015 (1 page)
20 April 2015Termination of appointment of Primitiva Macadangdang as a secretary on 19 December 2012 (1 page)
20 April 2015Termination of appointment of Primitiva Macadangdang as a secretary on 19 December 2012 (1 page)
27 February 2015Termination of appointment of Agnes Palma Namor-Sechi as a director on 26 February 2015 (1 page)
27 February 2015Annual return made up to 31 January 2015 no member list (6 pages)
27 February 2015Termination of appointment of Agnes Palma Namor-Sechi as a director on 26 February 2015 (1 page)
27 February 2015Annual return made up to 31 January 2015 no member list (6 pages)
19 September 2014Total exemption small company accounts made up to 19 June 2014 (3 pages)
19 September 2014Total exemption small company accounts made up to 19 June 2014 (3 pages)
19 September 2014Registered office address changed from C/O Roberto Buena, Jr. the Wistaria 141 Old Watford Road Bricket Wood, St. Albans Hertfordshire AL2 3UU United Kingdom to 4 Chase Side Enfield Middlesex EN2 6NF on 19 September 2014 (1 page)
19 September 2014Registered office address changed from C/O Roberto Buena, Jr. the Wistaria 141 Old Watford Road Bricket Wood, St. Albans Hertfordshire AL2 3UU United Kingdom to 4 Chase Side Enfield Middlesex EN2 6NF on 19 September 2014 (1 page)
9 August 2014Previous accounting period extended from 31 December 2013 to 19 June 2014 (1 page)
9 August 2014Previous accounting period extended from 31 December 2013 to 19 June 2014 (1 page)
26 July 2014Termination of appointment of Francisco Umali as a director on 25 July 2014 (1 page)
26 July 2014Termination of appointment of Christopher Bacungan Lachica as a director on 25 July 2014 (1 page)
26 July 2014Termination of appointment of Randy Sevilla Miravalles as a director on 25 July 2014 (1 page)
26 July 2014Termination of appointment of Francisco Umali as a director on 25 July 2014 (1 page)
26 July 2014Termination of appointment of Rowena Oro Durano as a director on 25 July 2014 (1 page)
26 July 2014Termination of appointment of Rowena Oro Durano as a director on 25 July 2014 (1 page)
26 July 2014Termination of appointment of Randy Sevilla Miravalles as a director on 25 July 2014 (1 page)
26 July 2014Termination of appointment of Christopher Bacungan Lachica as a director on 25 July 2014 (1 page)
30 June 2014Registered office address changed from C/O Jr Accounts Compilations Ltd 164-166 High Road Ilford Essex IG1 1QF on 30 June 2014 (1 page)
30 June 2014Registered office address changed from C/O Jr Accounts Compilations Ltd 164-166 High Road Ilford Essex IG1 1QF on 30 June 2014 (1 page)
30 June 2014Registered office address changed from The Wistaria, 141 Old Watford Road, Bricket Wood Thewistaria, 141 Old Watford Road Bricket Wood, St. Albans Hertfordshire AL2 3UU United Kingdom on 30 June 2014 (1 page)
30 June 2014Registered office address changed from The Wistaria, 141 Old Watford Road, Bricket Wood Thewistaria, 141 Old Watford Road Bricket Wood, St. Albans Hertfordshire AL2 3UU United Kingdom on 30 June 2014 (1 page)
25 June 2014Appointment of Mr Ali Mohamad Youssef Ali as a director on 25 June 2014 (2 pages)
25 June 2014Appointment of Miss Rowena Oro Durano as a director on 25 June 2014 (2 pages)
25 June 2014Director's details changed for Miss Rowena Oro Durano on 25 June 2014 (2 pages)
25 June 2014Appointment of Miss Rowena Oro Durano as a director on 25 June 2014 (2 pages)
25 June 2014Director's details changed for Miss Rowena Oro Durano on 25 June 2014 (2 pages)
25 June 2014Appointment of Mr Ali Mohamad Youssef Ali as a director on 25 June 2014 (2 pages)
3 February 2014Annual return made up to 31 January 2014 no member list (8 pages)
3 February 2014Annual return made up to 31 January 2014 no member list (8 pages)
28 November 2013Director's details changed for Miss Ma Ana Maravilla on 28 November 2013 (2 pages)
28 November 2013Appointment of Mr Randy Sevilla Miravalles as a director (2 pages)
28 November 2013Director's details changed for Ms Agnes Palma Namor on 28 November 2013 (2 pages)
28 November 2013Appointment of Mr Jesus Tandingan Caminade as a director on 25 November 2013 (2 pages)
28 November 2013Appointment of Mr Jesus Tandingan Caminade as a director on 25 November 2013 (2 pages)
28 November 2013Appointment of Mr Randy Sevilla Miravalles as a director (2 pages)
28 November 2013Appointment of Mr Randy Sevilla Miravalles as a director on 25 November 2013 (2 pages)
28 November 2013Director's details changed for Ms Agnes Palma Namor on 28 November 2013 (2 pages)
28 November 2013Appointment of Mr Randy Sevilla Miravalles as a director on 25 November 2013 (2 pages)
28 November 2013Director's details changed for Miss Ma Ana Maravilla on 28 November 2013 (2 pages)
26 November 2013Appointment of Ms Agnes Palma Namor as a director on 25 November 2013 (2 pages)
26 November 2013Appointment of Ms Agnes Palma Namor as a director on 25 November 2013 (2 pages)
26 November 2013Appointment of Mr Christopher Bacungan Lachica as a director on 25 November 2013 (2 pages)
26 November 2013Appointment of Mr Francisco Umali as a director on 25 November 2013 (2 pages)
26 November 2013Appointment of Mr Francisco Umali as a director on 25 November 2013 (2 pages)
26 November 2013Appointment of Mr Christopher Bacungan Lachica as a director on 25 November 2013 (2 pages)
19 November 2013Termination of appointment of Edgar Aguinaldo Garen as a director on 18 November 2013 (1 page)
19 November 2013Termination of appointment of Edgar Aguinaldo Garen as a director on 18 November 2013 (1 page)
19 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
19 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
19 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)