UKBizDB.co.uk

J.E.P. INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as J.e.p. Investments Limited. The company was founded 43 years ago and was given the registration number 01509640. The firm's registered office is in LONDON. You can find them at 55 Baker Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:J.E.P. INVESTMENTS LIMITED
Company Number:01509640
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1980
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:55 Baker Street, London, W1U 8AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Welbeck Street, London, United Kingdom, W1G 9YQ

Director02 November 2017Active
55, Baker Street, London, W1U 8AN

Director01 November 2017Active
5, Welbeck Street, London, United Kingdom, W1G 9YQ

Director02 November 2017Active
16 Woodside Avenue, Highgate, London, N6 4SS

Secretary-Active
Oakwood House, 11 Limekiln Close, Royston, SG8 9XP

Director04 March 2006Active
79 Grove Park, Tring, HP23 5JR

Director04 March 2006Active
196, Church Road, Teddington, TW11 8QL

Director04 March 2006Active
16 Woodside Avenue, Highgate, London, N6 4SS

Director-Active
16 Woodside Avenue, Highgate, London, N6 4SS

Director-Active

People with Significant Control

Mr Nicholas James Hopkinson
Notified on:02 November 2017
Status:Active
Date of birth:January 1967
Nationality:British
Country of residence:United Kingdom
Address:5, Welbeck Street, London, United Kingdom, W1G 9YQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Allan Caplan
Notified on:01 November 2017
Status:Active
Date of birth:October 1978
Nationality:British
Country of residence:United Kingdom
Address:5, Welbeck Street, London, United Kingdom, W1G 9YQ
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Julie Rosalind Gambell
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Address:55, Baker Street, London, W1U 8AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jacqueline Ann Mitchell
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Address:55, Baker Street, London, W1U 8AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Elizabeth Johnston
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Address:55, Baker Street, London, W1U 8AN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-03Gazette

Gazette dissolved voluntary.

Download
2022-02-15Gazette

Gazette notice voluntary.

Download
2022-02-03Dissolution

Dissolution application strike off company.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Address

Change registered office address company with date old address new address.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-03-23Accounts

Change account reference date company current extended.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Persons with significant control

Notification of a person with significant control.

Download
2018-02-22Officers

Appoint person director company with name date.

Download
2018-02-22Officers

Appoint person director company with name date.

Download
2018-02-22Persons with significant control

Notification of a person with significant control.

Download
2018-02-22Persons with significant control

Cessation of a person with significant control.

Download
2018-02-22Persons with significant control

Cessation of a person with significant control.

Download
2018-02-22Persons with significant control

Cessation of a person with significant control.

Download
2017-11-20Officers

Termination secretary company with name termination date.

Download
2017-11-20Officers

Termination director company with name termination date.

Download
2017-11-20Officers

Termination director company with name termination date.

Download
2017-11-20Officers

Termination director company with name termination date.

Download
2017-11-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.