Company NameJ M Phillips Limited
Company StatusDissolved
Company Number08603227
CategoryPrivate Limited Company
Incorporation Date9 July 2013(10 years, 10 months ago)
Dissolution Date24 March 2015 (9 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameJessica Phillips
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Colworth Road
Hammersmith
London
W6 9EY

Location

Registered Address23 Roupell Street
Lambeth
London
SE1 8SP
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014First Gazette notice for voluntary strike-off (1 page)
27 November 2014Application to strike the company off the register (3 pages)
27 November 2014Application to strike the company off the register (3 pages)
29 October 2014Previous accounting period shortened from 31 July 2014 to 30 April 2014 (1 page)
29 October 2014Previous accounting period shortened from 31 July 2014 to 30 April 2014 (1 page)
11 September 2014Registered office address changed from 19 Colworth Road Hammersmith London W69EY to 23 Roupell Street Lambeth London SE1 8SP on 11 September 2014 (1 page)
11 September 2014Registered office address changed from 19 Colworth Road Hammersmith London W69EY to 23 Roupell Street Lambeth London SE1 8SP on 11 September 2014 (1 page)
4 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
4 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
4 September 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
19 November 2013Director's details changed for Jessica Phillips on 19 November 2013 (2 pages)
19 November 2013Registered office address changed from Shires March Enborne Row Wash Water Newbury Berkshire RG20 0LY England on 19 November 2013 (1 page)
19 November 2013Director's details changed for Jessica Phillips on 19 November 2013 (2 pages)
19 November 2013Registered office address changed from Shires March Enborne Row Wash Water Newbury Berkshire RG20 0LY England on 19 November 2013 (1 page)
29 October 2013Director's details changed for Jessica Phillips on 29 October 2013 (2 pages)
29 October 2013Director's details changed for Jessica Phillips on 29 October 2013 (2 pages)
9 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
9 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
9 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)