Company NameJPR1 Ltd
DirectorsShahrzad Mahsa and Ali Reza Rezapour
Company StatusActive
Company Number08909918
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 1 month ago)
Previous NameMeche Hair And Beauty Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameShahrzad Mahsa
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityIranian
StatusCurrent
Appointed25 February 2014(same day as company formation)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address94-96 6th Floor Wigmore Street
London
W1U 3RF
Director NameAli Reza Rezapour
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed25 February 2014(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address94-96 6th Floor Wigmore Street
London
W1U 3RF
Director NameMrs Tina-Marie Akbari
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2014(same day as company formation)
RoleDirector/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor 94-96 Wigmore Street
London
W1U 3RF
Director NameTadco Directors Limited (Corporation)
StatusResigned
Appointed25 February 2014(same day as company formation)
Correspondence Address6th Floor 94-96 Wigmore Street
London
W1U 3RF
Secretary NameTadco Secretarial Services Limited (Corporation)
StatusResigned
Appointed25 February 2014(same day as company formation)
Correspondence Address6th Floor 94-96 Wigmore Street
London
W1U 3RF

Location

Registered Address105 Viglen House
Alperton Lane
London
HA0 1HD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ali Reza Rezapour
50.00%
Ordinary
1 at £1Shahrzad Mahsa
50.00%
Ordinary

Financials

Year2014
Net Worth-£518
Cash£49,856
Current Liabilities£50,478

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 February 2024 (1 month, 3 weeks ago)
Next Return Due11 March 2025 (10 months, 3 weeks from now)

Filing History

23 August 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
12 January 2017Registered office address changed from 6th Floor 94-96 Wigmore Street London W1U 3RF to 105 Viglen House Alperton Lane London HA0 1HD on 12 January 2017 (1 page)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
7 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
(4 pages)
10 March 2014Termination of appointment of Tadco Directors Limited as a director (2 pages)
10 March 2014Appointment of Ali Reza Rezapour as a director (3 pages)
10 March 2014Termination of appointment of Tina-Marie Akbari as a director (2 pages)
10 March 2014Current accounting period shortened from 28 February 2015 to 31 December 2014 (3 pages)
10 March 2014Appointment of Shahrzad Mahsa as a director (3 pages)
10 March 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 2
(4 pages)
10 March 2014Termination of appointment of Tadco Secretarial Services Limited as a secretary (2 pages)
25 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(36 pages)