J.E.P. INVESTMENTS LIMITED

J.E.P. INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameJ.E.P. INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01509640
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for J.E.P. INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for J.E.P. INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jan 07, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Registered office address changed from 55 Baker Street London W1U 8AN to 5 Welbeck Street London W1G 9YQ on Feb 24, 2021

    1 pagesAD01

    Confirmation statement made on Jan 07, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 07, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on Jan 07, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    14 pagesAA

    Current accounting period extended from Sep 30, 2017 to Mar 31, 2018

    1 pagesAA01

    Confirmation statement made on Jan 07, 2018 with updates

    4 pagesCS01

    Notification of Nicholas James Hopkinson as a person with significant control on Nov 02, 2017

    2 pagesPSC01

    Appointment of Mr Adam Charles Bitel as a director on Nov 02, 2017

    2 pagesAP01

    Appointment of Mr Nicholas James Hopkinson as a director on Nov 02, 2017

    2 pagesAP01

    Notification of Jonathan Allan Caplan as a person with significant control on Nov 01, 2017

    2 pagesPSC01

    Cessation of Jacqueline Mitchell as a person with significant control on Nov 01, 2017

    1 pagesPSC07

    Cessation of Elizabeth Johnston as a person with significant control on Nov 01, 2017

    1 pagesPSC07

    Cessation of Julie Rosalind Gambell as a person with significant control on Nov 01, 2017

    1 pagesPSC07

    Termination of appointment of Patricia Ann Peppiatt as a secretary on Nov 01, 2017

    2 pagesTM02

    Termination of appointment of Jacqueline Mitchell as a director on Nov 01, 2017

    2 pagesTM01

    Termination of appointment of Elizabeth Johnston as a director on Nov 01, 2017

    2 pagesTM01

    Termination of appointment of Patricia Ann Peppiatt as a director on Nov 01, 2017

    2 pagesTM01

    Termination of appointment of Julie Gambell as a director on Nov 01, 2017

    2 pagesTM01

    Who are the officers of J.E.P. INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BITEL, Adam Charles
    Welbeck Street
    W1G 9YQ London
    5
    United Kingdom
    Director
    Welbeck Street
    W1G 9YQ London
    5
    United Kingdom
    EnglandBritish219628560001
    CAPLAN, Jonathan
    Baker Street
    W1U 8AN London
    55
    Director
    Baker Street
    W1U 8AN London
    55
    EnglandBritish237243480001
    HOPKINSON, Nicholas James
    Welbeck Street
    W1G 9YQ London
    5
    United Kingdom
    Director
    Welbeck Street
    W1G 9YQ London
    5
    United Kingdom
    EnglandBritish67310390002
    PEPPIATT, Patricia Ann
    16 Woodside Avenue
    Highgate
    N6 4SS London
    Secretary
    16 Woodside Avenue
    Highgate
    N6 4SS London
    British2512750001
    GAMBELL, Julie Rosalind
    Oakwood House
    11 Limekiln Close
    SG8 9XP Royston
    Hertfordshire
    Director
    Oakwood House
    11 Limekiln Close
    SG8 9XP Royston
    Hertfordshire
    EnglandBritish112533000001
    JOHNSTON, Elizabeth
    79 Grove Park
    HP23 5JR Tring
    Hertfordshire
    Director
    79 Grove Park
    HP23 5JR Tring
    Hertfordshire
    EnglandBritish112532840001
    MITCHELL, Jacqueline Ann
    196
    Church Road
    TW11 8QL Teddington
    Twickenham
    Director
    196
    Church Road
    TW11 8QL Teddington
    Twickenham
    United KingdomBritish108847530001
    PEPPIATT, Jimmy
    16 Woodside Avenue
    Highgate
    N6 4SS London
    Director
    16 Woodside Avenue
    Highgate
    N6 4SS London
    British2512760001
    PEPPIATT, Patricia Ann
    16 Woodside Avenue
    Highgate
    N6 4SS London
    Director
    16 Woodside Avenue
    Highgate
    N6 4SS London
    United KingdomBritish2512750001

    Who are the persons with significant control of J.E.P. INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nicholas James Hopkinson
    Welbeck Street
    W1G 9YQ London
    5
    United Kingdom
    Nov 02, 2017
    Welbeck Street
    W1G 9YQ London
    5
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Jonathan Allan Caplan
    Welbeck Street
    W1G 9YQ London
    5
    United Kingdom
    Nov 01, 2017
    Welbeck Street
    W1G 9YQ London
    5
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Mrs Elizabeth Johnston
    Baker Street
    W1U 8AN London
    55
    Apr 06, 2016
    Baker Street
    W1U 8AN London
    55
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Jacqueline Ann Mitchell
    Baker Street
    W1U 8AN London
    55
    Apr 06, 2016
    Baker Street
    W1U 8AN London
    55
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs Julie Rosalind Gambell
    Baker Street
    W1U 8AN London
    55
    Apr 06, 2016
    Baker Street
    W1U 8AN London
    55
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does J.E.P. INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Commercial Acceptances Limited
    Transactions
    • Nov 02, 2017Registration of a charge (MR01)
    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
    • Commercial Acceptances Limited
    Transactions
    • Nov 02, 2017Registration of a charge (MR01)
    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
    • Norwich & Peterbourgh Building Society
    Transactions
    • Dec 06, 2006Registration of a charge (395)
    • Nov 03, 2017Satisfaction of a charge (MR04)
    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
    • Norwich and Peterborough Building Society
    Transactions
    • Mar 22, 2005Registration of a charge (395)
    • Dec 09, 2016Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Apr 17, 1986Registration of a charge
    • May 25, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 03, 1983Registration of a charge
    • Nov 11, 2016Satisfaction of a charge (MR04)

    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