Company NameJFWP Limited
DirectorsKevin John Pheby and Jonathan Frederick Pheby
Company StatusActive
Company Number00594102
CategoryPrivate Limited Company
Incorporation Date22 November 1957(66 years, 5 months ago)
Previous Name00594102 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameKevin John Pheby
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1992(34 years, 10 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address84a High Street
Epping
Essex
CM16 4AE
Director NameMr Jonathan Frederick Pheby
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2019(61 years, 4 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceFrance
Correspondence Address84a High Street
Epping
Essex
CM16 4AE
Director NameMr Frederick Albert Pheby
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(33 years, 10 months after company formation)
Appointment Duration16 years, 3 months (resigned 31 December 2007)
RoleProperty Manager
Correspondence Address1 Forest Close
London
E11 1PY
Director NameMrs Dorothy Florence Pheby
Date of BirthApril 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(33 years, 10 months after company formation)
Appointment Duration25 years, 7 months (resigned 13 May 2017)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address1 Forest Close
Wanstead
London
E11 1PY
Secretary NameMrs Dorothy Florence Pheby
NationalityBritish
StatusResigned
Appointed03 October 1991(33 years, 10 months after company formation)
Appointment Duration25 years, 7 months (resigned 13 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Forest Close
Wanstead
London
E11 1PY

Location

Registered Address84a High Street
Epping
Essex
CM16 4AE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Financials

Year2014
Turnover£1,084
Net Worth£28,521
Cash£9,241
Current Liabilities£24,486

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Filing History

12 October 2023Confirmation statement made on 3 October 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
13 October 2022Confirmation statement made on 3 October 2022 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
22 December 2021Compulsory strike-off action has been discontinued (1 page)
21 December 2021Confirmation statement made on 3 October 2021 with no updates (3 pages)
21 December 2021First Gazette notice for compulsory strike-off (1 page)
24 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
18 December 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 November 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
5 April 2019Appointment of Mr Jonathan Frederick Pheby as a director on 3 April 2019 (2 pages)
13 November 2018Change of details for Estate of Frederick Pheby (Dec'd) as a person with significant control on 2 September 2018 (2 pages)
13 November 2018Director's details changed for Kevin John Pheby on 2 September 2018 (2 pages)
13 November 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
14 March 2018Confirmation statement made on 3 October 2017 with no updates (3 pages)
8 March 2018Change of details for Dorothy Florence Pheby as a person with significant control on 13 May 2017 (2 pages)
7 March 2018Termination of appointment of Dorothy Florence Pheby as a secretary on 13 May 2017 (1 page)
7 March 2018Termination of appointment of Dorothy Florence Pheby as a director on 13 May 2017 (1 page)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
20 December 2017Compulsory strike-off action has been discontinued (1 page)
19 December 2017Micro company accounts made up to 31 December 2016 (4 pages)
19 December 2017Micro company accounts made up to 31 December 2016 (4 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
22 February 2017Company name changed 00594102 LIMITED\certificate issued on 22/02/17
  • CONNOT ‐ Change of name notice
(3 pages)
22 February 2017Company name changed 00594102 LIMITED\certificate issued on 22/02/17
  • CONNOT ‐ Change of name notice
(3 pages)
6 January 2017Registered office address changed from 1 Forest Close Hollybush Hill Wanstead London E11 1PY to 84a High Street Epping Essex CM16 4AE on 6 January 2017 (2 pages)
6 January 2017Annual return made up to 3 October 2014
Statement of capital on 2017-01-06
  • GBP 4
(20 pages)
6 January 2017Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 January 2017Confirmation statement made on 3 October 2016 with updates (16 pages)
6 January 2017Confirmation statement made on 3 October 2016 with updates (16 pages)
6 January 2017Administrative restoration application (4 pages)
6 January 2017Administrative restoration application (4 pages)
6 January 2017Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2017-01-06
  • GBP 4
(19 pages)
6 January 2017Annual return made up to 3 October 2011
Statement of capital on 2017-01-06
  • GBP 4
(20 pages)
6 January 2017Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 January 2017Annual return made up to 3 October 2014
Statement of capital on 2017-01-06
  • GBP 4
(20 pages)
6 January 2017Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 January 2017Annual return made up to 3 October 2012
Statement of capital on 2017-01-06
  • GBP 4
(20 pages)
6 January 2017Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 January 2017Total exemption small company accounts made up to 31 December 2014 (5 pages)
6 January 2017Registered office address changed from 1 Forest Close Hollybush Hill Wanstead London E11 1PY to 84a High Street Epping Essex CM16 4AE on 6 January 2017 (2 pages)
6 January 2017Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 January 2017Annual return made up to 3 October 2010 with a full list of shareholders
Statement of capital on 2017-01-06
  • GBP 4
(19 pages)
6 January 2017Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 January 2017Annual return made up to 3 October 2011
Statement of capital on 2017-01-06
  • GBP 4
(20 pages)
6 January 2017Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2017-01-06
  • GBP 4
(19 pages)
6 January 2017Annual return made up to 3 October 2012
Statement of capital on 2017-01-06
  • GBP 4
(20 pages)
6 January 2017Total exemption small company accounts made up to 31 December 2015 (5 pages)
6 January 2017Annual return made up to 3 October 2015
Statement of capital on 2017-01-06
  • GBP 4
(20 pages)
6 January 2017Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 January 2017Annual return made up to 3 October 2015
Statement of capital on 2017-01-06
  • GBP 4
(20 pages)
6 January 2017Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2017-01-06
  • GBP 4
(19 pages)
4 October 2016Bona Vacantia disclaimer (1 page)
4 October 2016Bona Vacantia disclaimer (1 page)
16 January 2014Bona Vacantia disclaimer (1 page)
16 January 2014Bona Vacantia disclaimer (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
13 September 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 March 2010Director's details changed for Kevin John Pheby on 31 December 2009 (3 pages)
2 March 2010Director's details changed for Kevin John Pheby on 31 December 2009 (3 pages)
23 February 2010Termination of appointment of Frederick Pheby as a director (1 page)
23 February 2010Termination of appointment of Frederick Pheby as a director (1 page)
8 December 2009Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2009-12-08
  • GBP 4
(5 pages)
8 December 2009Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2009-12-08
  • GBP 4
(5 pages)
8 December 2009Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2009-12-08
  • GBP 4
(5 pages)
17 June 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
17 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
17 June 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
17 June 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
30 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
26 October 2007Return made up to 03/10/07; no change of members (7 pages)
26 October 2007Return made up to 03/10/07; no change of members (7 pages)
30 October 2006Return made up to 03/10/06; full list of members (7 pages)
30 October 2006Return made up to 03/10/06; full list of members (7 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
20 October 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
14 October 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 October 2005Return made up to 03/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
27 September 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
26 October 2004Return made up to 03/10/04; full list of members
  • 363(287) ‐ Registered office changed on 26/10/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2004Return made up to 03/10/04; full list of members
  • 363(287) ‐ Registered office changed on 26/10/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
5 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
13 October 2003Return made up to 03/10/03; full list of members (7 pages)
13 October 2003Return made up to 03/10/03; full list of members (7 pages)
19 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
19 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
4 November 2002Return made up to 03/10/02; full list of members (7 pages)
4 November 2002Return made up to 03/10/02; full list of members (7 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
27 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
28 November 2001Return made up to 03/10/01; full list of members (7 pages)
28 November 2001Return made up to 03/10/01; full list of members (7 pages)
27 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
27 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
10 October 2000Return made up to 03/10/00; full list of members (7 pages)
10 October 2000Return made up to 03/10/00; full list of members (7 pages)
26 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 1999Return made up to 03/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 1999Full accounts made up to 31 December 1998 (8 pages)
19 October 1999Full accounts made up to 31 December 1998 (8 pages)
30 October 1998Full accounts made up to 31 December 1997 (8 pages)
30 October 1998Full accounts made up to 31 December 1997 (8 pages)
7 October 1998Return made up to 03/10/98; no change of members (4 pages)
7 October 1998Return made up to 03/10/98; no change of members (4 pages)
20 October 1997Return made up to 03/10/97; no change of members (4 pages)
20 October 1997Return made up to 03/10/97; no change of members (4 pages)
16 October 1997Full accounts made up to 31 December 1996 (8 pages)
16 October 1997Full accounts made up to 31 December 1996 (8 pages)
28 October 1996Return made up to 03/10/96; full list of members (6 pages)
28 October 1996Full accounts made up to 31 December 1995 (8 pages)
28 October 1996Return made up to 03/10/96; full list of members (6 pages)
28 October 1996Full accounts made up to 31 December 1995 (8 pages)
9 November 1995Full accounts made up to 31 December 1994 (7 pages)
9 November 1995Full accounts made up to 31 December 1994 (7 pages)
27 September 1995Return made up to 03/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 September 1995Return made up to 03/10/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)