Company NameJd Financial Publishing Ltd
Company StatusDissolved
Company Number08557344
CategoryPrivate Limited Company
Incorporation Date5 June 2013(10 years, 10 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Jean Yvan Dorza
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2013(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Director NameMr Ramesh Kumar Sharma
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(1 year after company formation)
Appointment Duration7 years, 6 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Director NameMr Marco Callegari
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2015(1 year, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Director NameMs Nia Williams
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2015(1 year, 10 months after company formation)
Appointment Duration6 years, 8 months (closed 04 January 2022)
RoleEditorial Director
Country of ResidenceEngland
Correspondence Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Director NameMr Andrew Ewen Goldsmith
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(1 month, 3 weeks after company formation)
Appointment Duration4 years, 8 months (resigned 19 April 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFergusson House 124-128 City Road
London
EC1V 2NJ

Contact

Telephone020 75028220
Telephone regionLondon

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

7 at £0.01Helen Thorne
7.00%
Ordinary B
6 at £0.01Peter Goldsmith
6.00%
Ordinary C
4 at £0.01Douglas Moffitt
4.00%
Ordinary C
17 at £0.01Andrew Goldsmith & Claire Goldsmith
17.00%
Ordinary B
17 at £0.01Marco Callegari
17.00%
Ordinary B
17 at £0.01Nia Williams
17.00%
Ordinary B
17 at £0.01Ramesh Sharma & Geeta Sharma
17.00%
Ordinary B
15 at £0.01Jean Dorza
15.00%
Ordinary A

Financials

Year2014
Net Worth-£283,430
Cash£6,344
Current Liabilities£323,781

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Filing History

30 June 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
7 June 2017Compulsory strike-off action has been discontinued (1 page)
6 June 2017Confirmation statement made on 5 June 2017 with updates (5 pages)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
8 June 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(6 pages)
29 April 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
26 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(6 pages)
26 June 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1
(6 pages)
22 April 2015Appointment of Mr Marco Callegari as a director on 17 April 2015 (2 pages)
22 April 2015Appointment of Ms Nia Williams as a director on 17 April 2015 (2 pages)
5 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
1 July 2014Appointment of Mr Ramesh Kumar Sharma as a director (2 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(5 pages)
9 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(5 pages)
27 August 2013Director's details changed for Mr Jean Yvonne Dorza on 27 August 2013 (2 pages)
26 July 2013Registered office address changed from Rose Cottage 29 Flamstead End Road Cheshunt Waltham Cross Hertfordshire EN8 0JA England on 26 July 2013 (1 page)
26 July 2013Appointment of Mr Andrew Ewen Goldsmith as a director (2 pages)
5 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)