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.
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 | : |
|
Registered Address | : | 55 Baker Street, London, W1U 8AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Welbeck Street, London, United Kingdom, W1G 9YQ | Director | 02 November 2017 | Active |
55, Baker Street, London, W1U 8AN | Director | 01 November 2017 | Active |
5, Welbeck Street, London, United Kingdom, W1G 9YQ | Director | 02 November 2017 | Active |
16 Woodside Avenue, Highgate, London, N6 4SS | Secretary | - | Active |
Oakwood House, 11 Limekiln Close, Royston, SG8 9XP | Director | 04 March 2006 | Active |
79 Grove Park, Tring, HP23 5JR | Director | 04 March 2006 | Active |
196, Church Road, Teddington, TW11 8QL | Director | 04 March 2006 | Active |
16 Woodside Avenue, Highgate, London, N6 4SS | Director | - | Active |
16 Woodside Avenue, Highgate, London, N6 4SS | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-03 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-15 | Gazette | Gazette notice voluntary. | Download |
2022-02-03 | Dissolution | Dissolution application strike off company. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-24 | Address | Change registered office address company with date old address new address. | Download |
2021-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-23 | Accounts | Change account reference date company current extended. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-22 | Officers | Appoint person director company with name date. | Download |
2018-02-22 | Officers | Appoint person director company with name date. | Download |
2018-02-22 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-20 | Officers | Termination secretary company with name termination date. | Download |
2017-11-20 | Officers | Termination director company with name termination date. | Download |
2017-11-20 | Officers | Termination director company with name termination date. | Download |
2017-11-20 | Officers | Termination director company with name termination date. | Download |
2017-11-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.