J.E.P. INVESTMENTS LIMITED
Status | DISSOLVED |
Company No. | 01509640 |
Category | Private Limited Company |
Incorporated | 29 Jul 1980 |
Age | 43 years, 11 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 03 May 2022 |
Years | 2 years, 2 months, 5 days |
SUMMARY
J.E.P. INVESTMENTS LIMITED is an dissolved private limited company with number 01509640. It was incorporated 43 years, 11 months, 10 days ago, on 29 July 1980 and it was dissolved 2 years, 2 months, 5 days ago, on 03 May 2022. The company address is 5 Welbeck Street, London, W1G 9YQ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 03 May 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 03 Feb 2022
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 26 Jan 2022
Action Date: 07 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-07
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 24 Feb 2021
Action Date: 24 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-24
Old address: 55 Baker Street London W1U 8AN
New address: 5 Welbeck Street London W1G 9YQ
Documents
Confirmation statement with no updates
Date: 24 Feb 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company current extended
Date: 23 Mar 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2018-03-31
Documents
Confirmation statement with updates
Date: 23 Feb 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
Documents
Notification of a person with significant control
Date: 22 Feb 2018
Action Date: 02 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Nicholas James Hopkinson
Notification date: 2017-11-02
Documents
Appoint person director company with name date
Date: 22 Feb 2018
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Charles Bitel
Appointment date: 2017-11-02
Documents
Appoint person director company with name date
Date: 22 Feb 2018
Action Date: 02 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nicholas James Hopkinson
Appointment date: 2017-11-02
Documents
Notification of a person with significant control
Date: 22 Feb 2018
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jonathan Allan Caplan
Notification date: 2017-11-01
Documents
Cessation of a person with significant control
Date: 22 Feb 2018
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jacqueline Mitchell
Cessation date: 2017-11-01
Documents
Cessation of a person with significant control
Date: 22 Feb 2018
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elizabeth Johnston
Cessation date: 2017-11-01
Documents
Cessation of a person with significant control
Date: 22 Feb 2018
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Julie Rosalind Gambell
Cessation date: 2017-11-01
Documents
Termination secretary company with name termination date
Date: 20 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Ann Peppiatt
Termination date: 2017-11-01
Documents
Termination director company with name termination date
Date: 20 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jacqueline Mitchell
Termination date: 2017-11-01
Documents
Termination director company with name termination date
Date: 20 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Johnston
Termination date: 2017-11-01
Documents
Termination director company with name termination date
Date: 20 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Ann Peppiatt
Termination date: 2017-11-01
Documents
Termination director company with name termination date
Date: 20 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Julie Gambell
Termination date: 2017-11-01
Documents
Appoint person director company with name date
Date: 20 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Caplan
Appointment date: 2017-11-01
Documents
Change registered office address company with date old address new address
Date: 20 Nov 2017
Action Date: 20 Nov 2017
Category: Address
Type: AD01
Change date: 2017-11-20
Old address: 16 Woodside Avenue Highgate London N6 4SS
New address: 55 Baker Street London W1U 8AN
Documents
Mortgage satisfy charge full
Date: 03 Nov 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Nov 2017
Action Date: 01 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 015096400005
Charge creation date: 2017-11-01
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Nov 2017
Action Date: 01 Nov 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 015096400006
Charge creation date: 2017-11-01
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Mortgage satisfy charge full
Date: 09 Dec 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2016
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Mortgage satisfy charge full
Date: 11 Nov 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Change person director company with change date
Date: 12 Jan 2016
Action Date: 12 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-12
Officer name: Patricia Ann Peppiatt
Documents
Change person director company with change date
Date: 12 Jan 2016
Action Date: 12 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-12
Officer name: Jacqueline Mitchell
Documents
Change person director company with change date
Date: 12 Jan 2016
Action Date: 12 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-12
Officer name: Julie Gambell
Documents
Change person director company with change date
Date: 12 Jan 2016
Action Date: 12 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-12
Officer name: Elizabeth Johnston
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2015
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date
Date: 27 Jan 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 07 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-07
Documents
Accounts with accounts type small
Date: 07 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Termination director company with name
Date: 16 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jimmy Peppiatt
Documents
Change registered office address company with date old address
Date: 06 Nov 2013
Action Date: 06 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-06
Old address: 20 Haverstock Hill London NW3 2BL
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 07 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-07
Documents
Accounts with accounts type small
Date: 14 Dec 2012
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date no member list
Date: 10 Feb 2012
Action Date: 07 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-07
Documents
Accounts with accounts type small
Date: 08 Feb 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date
Date: 02 Feb 2011
Action Date: 07 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-07
Documents
Accounts with accounts type small
Date: 24 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 07 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-07
Documents
Accounts with accounts type small
Date: 07 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/09; no change of members
Documents
Accounts with accounts type small
Date: 07 Jan 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 06 Jun 2008
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/08; no change of members
Documents
Accounts with accounts type small
Date: 27 Dec 2007
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 14 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/07; full list of members
Documents
Accounts with accounts type small
Date: 24 Jan 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 06 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 22 Feb 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 22 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/06; full list of members
Documents
Legacy
Date: 22 Mar 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/05; full list of members
Documents
Accounts with accounts type small
Date: 05 Feb 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 23 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/04; full list of members
Documents
Accounts with accounts type small
Date: 13 Jan 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 29 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/03; full list of members
Documents
Accounts with accounts type small
Date: 23 Dec 2002
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 21 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/02; full list of members
Documents
Accounts with accounts type small
Date: 07 Jan 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 09 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/01; full list of members
Documents
Accounts with accounts type small
Date: 25 Jan 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Accounts with accounts type small
Date: 05 Mar 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 21 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/00; full list of members
Documents
Accounts with accounts type small
Date: 23 Feb 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 25 Jan 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/99; no change of members
Documents
Accounts with accounts type small
Date: 24 Feb 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 05 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/98; full list of members
Documents
Legacy
Date: 27 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/97; no change of members
Documents
Accounts with accounts type small
Date: 22 Jan 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 13 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/96; no change of members
Documents
Accounts with accounts type small
Date: 12 Feb 1996
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 25 May 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type small
Date: 18 May 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 22 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/95; full list of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Accounts with accounts type small
Date: 16 May 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 18 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/94; no change of members
Documents
Accounts with accounts type small
Date: 23 Jun 1993
Action Date: 30 Sep 1992
Category: Accounts
Type: AA
Made up date: 1992-09-30
Documents
Legacy
Date: 29 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 07/01/93; no change of members
Documents
Accounts with accounts type full
Date: 20 Jan 1992
Action Date: 30 Sep 1991
Category: Accounts
Type: AA
Made up date: 1991-09-30
Documents
Legacy
Date: 20 Jan 1992
Category: Annual-return
Type: 363a
Description: Return made up to 07/01/92; full list of members
Documents
Accounts with accounts type full
Date: 21 Jan 1991
Action Date: 30 Sep 1990
Category: Accounts
Type: AA
Made up date: 1990-09-30
Documents
Some Companies
ONE CROFT WAY (OFF KIDDERPORE AVE),LONDON,NW3 7AG
Number: | 04492071 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAG HOUSE FARM,LEEDS,LS16 7NH
Number: | 10921078 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
CROMWELL COURT (REDFIELD) MANAGEMENT LIMITED
ORIGIN TWO,CRAWLEY,RH10 1BF
Number: | 02132320 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 17 BARNFIELD HOUSE SANDPITS LANE,BLACKBURN,BB1 3NY
Number: | 07522202 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 07926009 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 HOLLY COURT,GREENWICH,SE10 0BP
Number: | 11742498 |
Status: | ACTIVE |
Category: | Private Limited Company |