JGHP LIMITED
Overview
| Company Name | JGHP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06404910 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JGHP LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is JGHP LIMITED located?
| Registered Office Address | 72 Welbeck Street W1G 0AY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JGHP LIMITED?
| Company Name | From | Until |
|---|---|---|
| PARK STREET LONDON LTD | Jan 07, 2009 | Jan 07, 2009 |
| LUCAS FETTES (ASSET MANAGEMENT) LIMITED | Oct 22, 2007 | Oct 22, 2007 |
What are the latest accounts for JGHP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for JGHP 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 | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 22, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Oct 22, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Oct 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Simon James Jackson on Oct 22, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Christopher Anthony James Macdonald on Jun 02, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Simon James Jackson on Jun 02, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 111-113 Park Street Mayfair London W1K 7JL to 72 Welbeck Street London W1G 0AY on Jun 02, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Jun 30, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Oct 22, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Oct 22, 2013 | 14 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 22, 2012 with full list of shareholders | 13 pages | AR01 | ||||||||||
Accounts for a small company made up to Jun 30, 2012 | 6 pages | AA | ||||||||||
Termination of appointment of Jonathan Peck as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Lavinia Peck as a secretary | 2 pages | TM02 | ||||||||||
Appointment of Simon James Jackson as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Christopher Anthony James Macdonald as a director | 3 pages | AP01 | ||||||||||
Appointment of Simon James Jackson as a secretary | 3 pages | AP03 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Oct 22, 2011 with full list of shareholders | 13 pages | AR01 | ||||||||||
Who are the officers of JGHP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JACKSON, Simon James | Secretary | Welbeck Street W1G 0AY London 72 England | British | 170624580001 | ||||||
| JACKSON, Simon James | Director | Welbeck Street W1G 0AY London 72 England | United Kingdom | British | 82393860001 | |||||
| MACDONALD, Christopher Anthony James | Director | Welbeck Street W1G 0AY London 72 England | England | British | 43886300001 | |||||
| BROWN, Mark Richard | Secretary | 298 Holt Road Horsford NR10 3EG Norwich Norfolk | British | 101975860001 | ||||||
| PECK, Lavinia | Secretary | Ellerby Road Fulham SW6 6EW London 47 | 136620580001 | |||||||
| HEIGHTON, Richard John | Director | 49 Norrys Road EN4 9JU Barnet Hertfordshire | United Kingdom | British | 2543190001 | |||||
| LUCAS, Robin Anthony Gordon | Director | Ashbrook 102a Ockford Road GU7 1RG Godalming Surrey | British | 2543200001 | ||||||
| PECK, Jonathan George Hoskins | Director | 47 Ellerby Street Fulham SW6 6EU London | British | 2543220002 |
Who are the persons with significant control of JGHP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jpam | Apr 06, 2016 | Welbeck Street W1G 0AY London 72 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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