Company NameJHP Design Limited
DirectorsStephen Charles Collis and Rajan Wilkinson
Company StatusLiquidation
Company Number01858953
CategoryPrivate Limited Company
Incorporation Date26 October 1984(39 years, 6 months ago)
Previous NameJohn Herbert Design Partnership Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Charles Collis
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1991(7 years after company formation)
Appointment Duration32 years, 5 months
RoleDesign
Country of ResidenceEngland
Correspondence Address9 Edis Street
London
NW1 8LG
Director NameMr Rajan Wilkinson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 1994(9 years, 8 months after company formation)
Appointment Duration29 years, 9 months
RoleDesign
Country of ResidenceEngland
Correspondence Address38 Clapham Manor Street
London
SW4 6DZ
Secretary NameMr Stephen Charles Collis
NationalityBritish
StatusCurrent
Appointed30 September 2002(17 years, 11 months after company formation)
Appointment Duration21 years, 6 months
RoleDesign
Country of ResidenceEngland
Correspondence Address9 Edis Street
London
NW1 8LG
Director NameMr Graham George Herbert
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(7 years after company formation)
Appointment Duration10 years, 10 months (resigned 30 September 2002)
RoleDesigner
Correspondence AddressThe Old Cottage
The Village
Great Waltham
Essex
CM3 1DE
Director NameMr James Herbert
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(7 years after company formation)
Appointment Duration10 years, 10 months (resigned 30 September 2002)
RoleDesigner
Correspondence Address75 Victoria Road
London
N4
Director NameMr John Jeremy Foley Herbert
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(7 years after company formation)
Appointment Duration10 years, 10 months (resigned 30 September 2002)
RoleDesigner
Correspondence Address53 Camden Square
London
NW1 9XE
Director NameMrs Patricia Herbert
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(7 years after company formation)
Appointment Duration10 years, 10 months (resigned 30 September 2002)
RoleSecretary
Correspondence Address53 Camden Square
London
NW1 9XE
Director NameMr Trevor Long
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(7 years after company formation)
Appointment Duration2 years, 7 months (resigned 06 July 1994)
RoleDesigner
Correspondence Address14 Healey Street
London
NW1 8SR
Secretary NameMrs Patricia Herbert
NationalityBritish
StatusResigned
Appointed11 November 1991(7 years after company formation)
Appointment Duration10 years, 10 months (resigned 30 September 2002)
RoleCompany Director
Correspondence Address53 Camden Square
London
NW1 9XE

Contact

Websitejhp-design.com

Location

Registered AddressC/O Lb Insolvency Solutions Limited Swift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Shareholders

4.9k at £1Rajan Wilkinson
48.75%
Ordinary
4.9k at £1Stephen Charles Collis
48.75%
Ordinary
250 at £1David Rook
2.50%
Ordinary

Financials

Year2014
Net Worth£580,717
Cash£67,212
Current Liabilities£216,860

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due30 June 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 November 2020 (3 years, 5 months ago)
Next Return Due25 November 2021 (overdue)

Charges

9 August 2012Delivered on: 14 August 2012
Persons entitled: Durley Investment Corporation

Classification: Rent deposit deed
Secured details: £15,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £15,000.
Outstanding
13 May 1991Delivered on: 15 May 1991
Persons entitled: Midland Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all book and other debts floating charge on all other the undertaking of the company and all its property whatsoever including its uncalled capital see image for full details.
Outstanding
8 August 1989Delivered on: 11 August 1989
Persons entitled: Lombard North Central PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 8 berkley road l/b of camden title no ln 51122 tog with all fixtures (other than trade) as defined by section 5 of the bills of sale act 1878.
Outstanding

Filing History

14 November 2023Liquidators' statement of receipts and payments to 10 October 2023 (15 pages)
23 December 2022Liquidators' statement of receipts and payments to 10 October 2022 (15 pages)
16 November 2021Satisfaction of charge 3 in full (4 pages)
16 November 2021Satisfaction of charge 1 in full (4 pages)
30 October 2021Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG to C/O Lb Insolvency Solutions Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 30 October 2021 (2 pages)
21 October 2021Appointment of a voluntary liquidator (3 pages)
21 October 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-11
(1 page)
21 October 2021Statement of affairs (9 pages)
16 October 2021Satisfaction of charge 4 in full (4 pages)
21 May 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
8 February 2021Confirmation statement made on 11 November 2020 with no updates (3 pages)
27 May 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
4 December 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
13 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
13 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
20 December 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
20 December 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
22 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
19 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
17 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10,000
(6 pages)
17 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10,000
(6 pages)
8 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 May 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
18 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 10,000
(6 pages)
18 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 10,000
(6 pages)
28 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
28 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
15 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 10,000
(6 pages)
15 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 10,000
(6 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
22 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (6 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 August 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
23 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (6 pages)
25 May 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street W1H 5AF on 25 May 2011 (1 page)
25 May 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street W1H 5AF on 25 May 2011 (1 page)
14 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
14 April 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
24 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (6 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
12 April 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
1 December 2009Director's details changed for Rajan Wilkinson on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for Rajan Wilkinson on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Stephen Charles Collis on 1 December 2009 (2 pages)
1 December 2009Annual return made up to 11 November 2009 with a full list of shareholders (6 pages)
1 December 2009Director's details changed for Rajan Wilkinson on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Stephen Charles Collis on 1 December 2009 (2 pages)
1 December 2009Director's details changed for Stephen Charles Collis on 1 December 2009 (2 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 November 2008Return made up to 11/11/08; full list of members (4 pages)
26 November 2008Return made up to 11/11/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
19 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
11 December 2007Return made up to 11/11/07; no change of members (7 pages)
11 December 2007Return made up to 11/11/07; no change of members (7 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
17 January 2007Return made up to 11/11/06; full list of members (8 pages)
17 January 2007Return made up to 11/11/06; full list of members (8 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
13 July 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
23 November 2005Return made up to 11/11/05; full list of members (7 pages)
23 November 2005Return made up to 11/11/05; full list of members (7 pages)
21 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
21 March 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
17 February 2005Ad 01/09/04--------- £ si 9950@1 (2 pages)
17 February 2005Ad 01/09/04--------- £ si 9950@1 (2 pages)
17 February 2005Particulars of contract relating to shares (4 pages)
17 February 2005Particulars of contract relating to shares (4 pages)
1 December 2004Return made up to 11/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 December 2004Return made up to 11/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
3 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
12 December 2003Return made up to 11/11/03; full list of members (7 pages)
12 December 2003Return made up to 11/11/03; full list of members (7 pages)
10 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
10 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
19 December 2002Return made up to 11/11/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 December 2002Return made up to 11/11/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
7 November 2002£ ic 1000/50 30/09/02 £ sr 950@1=950 (1 page)
7 November 2002£ ic 1000/50 30/09/02 £ sr 950@1=950 (1 page)
14 October 2002Director resigned (1 page)
14 October 2002New secretary appointed (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002New secretary appointed (2 pages)
14 October 2002Secretary resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Director resigned (1 page)
14 October 2002Secretary resigned (1 page)
14 October 2002Director resigned (1 page)
10 October 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
10 October 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
17 June 2002Company name changed john herbert design partnership LIMITED\certificate issued on 17/06/02 (2 pages)
17 June 2002Company name changed john herbert design partnership LIMITED\certificate issued on 17/06/02 (2 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
28 February 2002Accounts for a small company made up to 30 April 2001 (6 pages)
8 November 2001Return made up to 11/11/01; full list of members (9 pages)
8 November 2001Return made up to 11/11/01; full list of members (9 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
17 November 2000Return made up to 11/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 November 2000Return made up to 11/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
9 February 2000Accounts for a small company made up to 30 April 1999 (7 pages)
1 December 1999Return made up to 11/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 December 1999Return made up to 11/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 April 1999Accounts for a small company made up to 30 April 1998 (7 pages)
28 April 1999Accounts for a small company made up to 30 April 1998 (7 pages)
31 December 1998Return made up to 11/11/98; no change of members (6 pages)
31 December 1998Return made up to 11/11/98; no change of members (6 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
18 November 1997Return made up to 11/11/97; full list of members (8 pages)
18 November 1997Return made up to 11/11/97; full list of members (8 pages)
14 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 March 1997New director appointed (2 pages)
21 March 1997New director appointed (2 pages)
21 February 1997Full accounts made up to 30 April 1996 (15 pages)
21 February 1997Full accounts made up to 30 April 1996 (15 pages)
17 December 1996Return made up to 11/11/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
17 December 1996Return made up to 11/11/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
22 January 1996Return made up to 11/11/95; no change of members (6 pages)
22 January 1996Return made up to 11/11/95; no change of members (6 pages)
25 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
25 September 1995Accounts for a small company made up to 30 April 1995 (8 pages)
15 May 1991Particulars of mortgage/charge (3 pages)
15 May 1991Particulars of mortgage/charge (3 pages)
26 October 1984Incorporation (18 pages)
26 October 1984Incorporation (18 pages)