Company NameJfloat Ltd
Company StatusDissolved
Company Number08463236
CategoryPrivate Limited Company
Incorporation Date26 March 2013(11 years ago)
Dissolution Date13 November 2018 (5 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameMr Kimberley Miller
Date of BirthApril 1983 (Born 41 years ago)
NationalityAustralian
StatusClosed
Appointed26 March 2013(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address22 Upper Ground
London
SE1 9PD
Director NameMr Paul Anderson
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityAustralian
StatusClosed
Appointed27 June 2013(3 months after company formation)
Appointment Duration5 years, 4 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Upper Ground
London
SE1 9PD
Director NameMr Richard Anthony Marr
Date of BirthMay 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2013(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 September 2014)
RoleInvestor
Country of ResidenceEngland
Correspondence Address138 Melrose Avenue
London
SW19 8AX
Director NameToby Rufus Coppel
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2014(1 year, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 July 2017)
RoleInvestor
Country of ResidenceUnited Kingdom
Correspondence Address22 Upper Ground
London
SE1 9PD

Location

Registered Address22 Upper Ground
London
SE1 9PD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £0.01Paul Anderson
7.68%
Ordinary
5k at £0.01Richard Marr
7.68%
Ordinary
495k at £0.0001Paul Anderson
7.61%
Deferred
495k at £0.0001Richard Marr
7.61%
Deferred
2.2k at £0.01Mike Greer
3.38%
Ordinary
217.8k at £0.0001Mike Greer
3.35%
Deferred
10k at £0.01Kimberley Miller
15.37%
Ordinary
990k at £0.0001Kimberley Miller
15.21%
Deferred
8.7k at £0.01Mosaic Ventures I
13.30%
A
7.6k at £0.01True Ventures
11.61%
A
1.2k at £0.01Richard Philip
1.80%
Ordinary
754 at £0.01Heavenly Group LTD
1.16%
A
-OTHER
0.91%
-
585 at £0.01Mosaic Ventures If I
0.90%
A
430 at £0.01Moorhouse Investments LTD
0.66%
A
252 at £0.01Edmund Marr
0.39%
A
215 at £0.01Brett Stene
0.33%
A
184 at £0.01Theo Xydas
0.28%
A
168 at £0.01Mgje Trust
0.26%
A
170 at £0.01Steven Zhang
0.26%
A
164 at £0.01Heavenly Group LTD
0.25%
Ordinary

Financials

Year2014
Net Worth£6,276
Current Liabilities£22,666

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
15 August 2018Application to strike the company off the register (3 pages)
12 May 2018Compulsory strike-off action has been discontinued (1 page)
9 May 2018Micro company accounts made up to 31 March 2017 (2 pages)
9 May 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
9 May 2018Termination of appointment of Toby Rufus Coppel as a director on 26 July 2017 (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
18 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
16 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
13 May 2016Registered office address changed from C/O Paul Anderson 22 Upper Ground Upper Ground London SE1 9PD to C/O Jfloat C/O Guevara 22 Upper Ground London SE1 9PD on 13 May 2016 (1 page)
13 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 650.68
(7 pages)
13 May 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 650.68
(7 pages)
13 May 2016Registered office address changed from C/O Paul Anderson 22 Upper Ground Upper Ground London SE1 9PD to C/O Jfloat C/O Guevara 22 Upper Ground London SE1 9PD on 13 May 2016 (1 page)
22 February 2016Micro company accounts made up to 31 March 2015 (2 pages)
22 February 2016Micro company accounts made up to 31 March 2015 (2 pages)
21 May 2015Director's details changed for Toby Rufus Coppel on 1 December 2014 (2 pages)
21 May 2015Director's details changed for Toby Rufus Coppel on 1 December 2014 (2 pages)
21 May 2015Director's details changed for Mr Paul Anderson on 30 October 2014 (2 pages)
21 May 2015Director's details changed for Mr Kimberley Miller on 1 December 2014 (2 pages)
21 May 2015Director's details changed for Toby Rufus Coppel on 1 December 2014 (2 pages)
21 May 2015Director's details changed for Mr Kimberley Miller on 1 December 2014 (2 pages)
21 May 2015Director's details changed for Mr Paul Anderson on 30 October 2014 (2 pages)
21 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 650.68
(7 pages)
21 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 650.68
(7 pages)
21 May 2015Director's details changed for Mr Kimberley Miller on 1 December 2014 (2 pages)
17 March 2015Appointment of Toby Rufus Coppel as a director on 19 September 2014 (3 pages)
17 March 2015Appointment of Toby Rufus Coppel as a director on 19 September 2014 (3 pages)
3 March 2015Registered office address changed from 8 High Path Road Guildford Surrey GU1 2QG to C/O Paul Anderson 22 Upper Ground Upper Ground London SE1 9PD on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 8 High Path Road Guildford Surrey GU1 2QG to C/O Paul Anderson 22 Upper Ground Upper Ground London SE1 9PD on 3 March 2015 (1 page)
3 March 2015Micro company accounts made up to 31 March 2014 (2 pages)
3 March 2015Registered office address changed from 8 High Path Road Guildford Surrey GU1 2QG to C/O Paul Anderson 22 Upper Ground Upper Ground London SE1 9PD on 3 March 2015 (1 page)
3 March 2015Micro company accounts made up to 31 March 2014 (2 pages)
12 February 2015Termination of appointment of Richard Marr as a director on 19 September 2014 (2 pages)
12 February 2015Statement of capital following an allotment of shares on 19 September 2014
  • GBP 650.68
(4 pages)
12 February 2015Statement of capital following an allotment of shares on 19 September 2014
  • GBP 650.68
(4 pages)
12 February 2015Change of share class name or designation (2 pages)
12 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ 222 ord shares of £100 be subdivided into 2220000 ord shares of £0.01 each 19/09/2014
(3 pages)
12 February 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ 222 ord shares of £100 be subdivided into 2220000 ord shares of £0.01 each 19/09/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 February 2015Termination of appointment of Richard Marr as a director on 19 September 2014 (2 pages)
12 February 2015Sub-division of shares on 19 September 2014 (5 pages)
12 February 2015Sub-division of shares on 19 September 2014 (5 pages)
12 February 2015Change of share class name or designation (2 pages)
5 February 2015Second filing of AR01 previously delivered to Companies House made up to 26 March 2014 (17 pages)
5 February 2015Second filing of AR01 previously delivered to Companies House made up to 26 March 2014 (17 pages)
5 February 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 31/03/13.
(6 pages)
5 February 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 31/03/13.
(6 pages)
8 April 2014Statement of capital following an allotment of shares on 31 March 2013
  • GBP 206,400
  • ANNOTATION Clarification a second filing SH01 was registered on 05/02/15.
(4 pages)
8 April 2014Statement of capital following an allotment of shares on 31 March 2013
  • GBP 206,400
  • ANNOTATION Clarification a second filing SH01 was registered on 05/02/15.
(4 pages)
8 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 206,400

Statement of capital on 2015-02-05
  • GBP 22,200
(7 pages)
8 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 206,400

Statement of capital on 2015-02-05
  • GBP 22,200
(7 pages)
26 March 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 111,700
(3 pages)
26 March 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 111,700
(3 pages)
26 March 2014Statement of capital following an allotment of shares on 1 September 2013
  • GBP 111,700
(3 pages)
20 March 2014Director's details changed for Mr Kimberley Miller on 1 January 2014 (2 pages)
20 March 2014Director's details changed for Mr Kimberley Miller on 1 January 2014 (2 pages)
20 March 2014Registered office address changed from , Crossweys House High Street, Guildford, Surrey, GU1 3EL, England to 8 High Path Road Guildford Surrey GU1 2QG on 20 March 2014 (1 page)
20 March 2014Director's details changed for Mr Kimberley Miller on 1 January 2014 (2 pages)
20 March 2014Registered office address changed from , Crossweys House High Street, Guildford, Surrey, GU1 3EL, England to 8 High Path Road Guildford Surrey GU1 2QG on 20 March 2014 (1 page)
21 October 2013Registered office address changed from , 8 High Path Road, Guildford, Uk, GU1 2QG, England to 8 High Path Road Guildford Surrey GU1 2QG on 21 October 2013 (1 page)
21 October 2013Registered office address changed from , 8 High Path Road, Guildford, Uk, GU1 2QG, England to 8 High Path Road Guildford Surrey GU1 2QG on 21 October 2013 (1 page)
27 June 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 20,000
(3 pages)
27 June 2013Appointment of Mr Paul Anderson as a director (2 pages)
27 June 2013Appointment of Mr Paul Anderson as a director (2 pages)
27 June 2013Appointment of Mr Richard Marr as a director (2 pages)
27 June 2013Appointment of Mr Richard Marr as a director (2 pages)
27 June 2013Statement of capital following an allotment of shares on 27 June 2013
  • GBP 20,000
(3 pages)
26 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)