Company NameJb Pepper Futures Ltd
Company StatusDissolved
Company Number04987814
CategoryPrivate Limited Company
Incorporation Date8 December 2003(20 years, 4 months ago)
Dissolution Date17 February 2015 (9 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJames Bartholomew Pepper
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2003(same day as company formation)
RoleBusiness Director
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Secretary NameMichelle Hayden Pepper
NationalityBritish
StatusClosed
Appointed08 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 December 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

90 at £1James Bartholomew Pepper
90.00%
Ordinary
10 at £1Michelle Hayden-pepper
10.00%
Ordinary

Financials

Year2014
Net Worth-£9,300
Cash£82
Current Liabilities£10,483

Accounts

Latest Accounts30 April 2013 (10 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
4 November 2014First Gazette notice for voluntary strike-off (1 page)
23 October 2014Application to strike the company off the register (3 pages)
23 October 2014Application to strike the company off the register (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
2 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
2 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(4 pages)
24 September 2013Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page)
24 September 2013Previous accounting period extended from 31 December 2012 to 30 April 2013 (1 page)
14 March 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 January 2012Director's details changed for James Bartholomew Pepper on 27 January 2011 (2 pages)
27 January 2012Secretary's details changed for Michelle Hayden Pepper on 27 January 2011 (2 pages)
27 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
27 January 2012Director's details changed for James Bartholomew Pepper on 27 January 2011 (2 pages)
27 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
27 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
27 January 2012Secretary's details changed for Michelle Hayden Pepper on 27 January 2011 (2 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
9 August 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
31 March 2010Registered office address changed from 1208-1210 London Road Leigh on Sea Essex SS9 2UA on 31 March 2010 (1 page)
31 March 2010Registered office address changed from 1208-1210 London Road Leigh on Sea Essex SS9 2UA on 31 March 2010 (1 page)
10 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
10 March 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 July 2009Compulsory strike-off action has been discontinued (1 page)
11 July 2009Compulsory strike-off action has been discontinued (1 page)
10 July 2009Return made up to 08/12/08; full list of members (3 pages)
10 July 2009Return made up to 08/12/08; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
12 March 2008Return made up to 08/12/07; full list of members (3 pages)
12 March 2008Return made up to 08/12/07; full list of members (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
27 September 2007Return made up to 08/12/06; full list of members (2 pages)
27 September 2007Return made up to 08/12/06; full list of members (2 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 March 2006Registered office changed on 13/03/06 from: 117 charterhouse street london EC1M 6PN (1 page)
13 March 2006Registered office changed on 13/03/06 from: 117 charterhouse street london EC1M 6PN (1 page)
21 December 2005Return made up to 08/12/05; full list of members (2 pages)
21 December 2005Return made up to 08/12/05; full list of members (2 pages)
17 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
17 August 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
23 February 2005Registered office changed on 23/02/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
23 February 2005Registered office changed on 23/02/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page)
13 January 2005Return made up to 08/12/04; full list of members (6 pages)
13 January 2005Return made up to 08/12/04; full list of members (6 pages)
3 March 2004Registered office changed on 03/03/04 from: 7 thames close leigh on sea essex SS9 2XF (1 page)
3 March 2004Registered office changed on 03/03/04 from: 7 thames close leigh on sea essex SS9 2XF (1 page)
14 February 2004New director appointed (2 pages)
14 February 2004New director appointed (2 pages)
14 February 2004New secretary appointed (2 pages)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Secretary resigned (1 page)
14 February 2004Secretary resigned (1 page)
14 February 2004New secretary appointed (2 pages)
11 February 2004Ad 08/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2004Ad 08/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 December 2003Incorporation (16 pages)
8 December 2003Incorporation (16 pages)