J.E.P. INVESTMENTS LIMITED
Overview
| Company Name | J.E.P. INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01509640 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of J.E.P. INVESTMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is J.E.P. INVESTMENTS LIMITED located?
| Registered Office Address | 5 Welbeck Street W1G 9YQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for J.E.P. INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for J.E.P. INVESTMENTS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jan 07, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 10 pages | AA | ||
Registered office address changed from 55 Baker Street London W1U 8AN to 5 Welbeck Street London W1G 9YQ on Feb 24, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Jan 07, 2021 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jan 07, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 10 pages | AA | ||
Confirmation statement made on Jan 07, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 14 pages | AA | ||
Current accounting period extended from Sep 30, 2017 to Mar 31, 2018 | 1 pages | AA01 | ||
Confirmation statement made on Jan 07, 2018 with updates | 4 pages | CS01 | ||
Notification of Nicholas James Hopkinson as a person with significant control on Nov 02, 2017 | 2 pages | PSC01 | ||
Appointment of Mr Adam Charles Bitel as a director on Nov 02, 2017 | 2 pages | AP01 | ||
Appointment of Mr Nicholas James Hopkinson as a director on Nov 02, 2017 | 2 pages | AP01 | ||
Notification of Jonathan Allan Caplan as a person with significant control on Nov 01, 2017 | 2 pages | PSC01 | ||
Cessation of Jacqueline Mitchell as a person with significant control on Nov 01, 2017 | 1 pages | PSC07 | ||
Cessation of Elizabeth Johnston as a person with significant control on Nov 01, 2017 | 1 pages | PSC07 | ||
Cessation of Julie Rosalind Gambell as a person with significant control on Nov 01, 2017 | 1 pages | PSC07 | ||
Termination of appointment of Patricia Ann Peppiatt as a secretary on Nov 01, 2017 | 2 pages | TM02 | ||
Termination of appointment of Jacqueline Mitchell as a director on Nov 01, 2017 | 2 pages | TM01 | ||
Termination of appointment of Elizabeth Johnston as a director on Nov 01, 2017 | 2 pages | TM01 | ||
Termination of appointment of Patricia Ann Peppiatt as a director on Nov 01, 2017 | 2 pages | TM01 | ||
Termination of appointment of Julie Gambell as a director on Nov 01, 2017 | 2 pages | TM01 | ||
Who are the officers of J.E.P. INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BITEL, Adam Charles | Director | Welbeck Street W1G 9YQ London 5 United Kingdom | England | British | 219628560001 | |||||
| CAPLAN, Jonathan | Director | Baker Street W1U 8AN London 55 | England | British | 237243480001 | |||||
| HOPKINSON, Nicholas James | Director | Welbeck Street W1G 9YQ London 5 United Kingdom | England | British | 67310390002 | |||||
| PEPPIATT, Patricia Ann | Secretary | 16 Woodside Avenue Highgate N6 4SS London | British | 2512750001 | ||||||
| GAMBELL, Julie Rosalind | Director | Oakwood House 11 Limekiln Close SG8 9XP Royston Hertfordshire | England | British | 112533000001 | |||||
| JOHNSTON, Elizabeth | Director | 79 Grove Park HP23 5JR Tring Hertfordshire | England | British | 112532840001 | |||||
| MITCHELL, Jacqueline Ann | Director | 196 Church Road TW11 8QL Teddington Twickenham | United Kingdom | British | 108847530001 | |||||
| PEPPIATT, Jimmy | Director | 16 Woodside Avenue Highgate N6 4SS London | British | 2512760001 | ||||||
| PEPPIATT, Patricia Ann | Director | 16 Woodside Avenue Highgate N6 4SS London | United Kingdom | British | 2512750001 |
Who are the persons with significant control of J.E.P. INVESTMENTS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Nicholas James Hopkinson | Nov 02, 2017 | Welbeck Street W1G 9YQ London 5 United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jonathan Allan Caplan | Nov 01, 2017 | Welbeck Street W1G 9YQ London 5 United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Elizabeth Johnston | Apr 06, 2016 | Baker Street W1U 8AN London 55 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs Jacqueline Ann Mitchell | Apr 06, 2016 | Baker Street W1U 8AN London 55 | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mrs Julie Rosalind Gambell | Apr 06, 2016 | Baker Street W1U 8AN London 55 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does J.E.P. INVESTMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 01, 2017 Delivered On Nov 02, 2017 | Outstanding | ||
Brief description Freehold land being 18 and 18A haverstock hill, london NW3 2BL registered at the land registry with freehold title absolute under title number NGL620091.. Freehold land being 20 and 22 haverstock hill, london NW3 2BL registered at the land registry with freehold title absolute under title number 182240. freehold land being land on the north east side of haverstock hill registered at the land registry with freehold title absolute under title number NGL805516. Freehold land being land at the rear of 20 and 22 haverstock hill registered at the land registry with freehold title absolute under title number NGL805517. Freehold land being land on the north east side of haverstock hill registered at the land registry with freehold title absolute under title number NGL805518. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 01, 2017 Delivered On Nov 02, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Dec 04, 2006 Delivered On Dec 06, 2006 | Satisfied | Amount secured £600,000.00 due or to become due from the company to | |
Short particulars 20 and 22 haverstock hill london. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage deed | Created On Mar 18, 2005 Delivered On Mar 22, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 18 haverstock hill, hampstead, london all buildings, erections, fixtures, fittings and fixed plant and machinery and materials for the time being thereon by way of assignment the goodwill benefit of all licences. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Apr 10, 1986 Delivered On Apr 17, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 50, rederick road, london borough of camden title no:- 351851. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On May 19, 1983 Delivered On Jun 03, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 50 roderick rd camden NW3 title no 351851. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0