Company NameJ J Percy Street Limited
Company StatusDissolved
Company Number06849911
CategoryPrivate Limited Company
Incorporation Date17 March 2009(15 years, 1 month ago)
Dissolution Date7 January 2021 (3 years, 3 months ago)
Previous NamesJewell & Stimson Ltd and Jimmy Jewell Ltd

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Director

Director NameMr James David Jewell
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2009(same day as company formation)
RoleTheatrical Agent
Country of ResidenceEngland
Correspondence Address22 Upper Ground
London
SE1 9PD

Location

Registered AddressCvr Global Llp, Town Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

11k at £1Andrew Thomas Theatricals LTD
99.10%
Redeemable Preference
85 at £1James Jewell
0.76%
Ordinary
15 at £1Andrew Thomas Theatricals LTD
0.13%
Ordinary

Financials

Year2014
Net Worth-£6,756
Cash£3,133
Current Liabilities£79,450

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

7 January 2021Final Gazette dissolved following liquidation (1 page)
7 October 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
11 September 2019Registered office address changed from 2 Beacon End Courtyard London Road, Stanway Colchester Essex C03 0NU to Cvr Global Llp, Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 11 September 2019 (2 pages)
6 September 2019Appointment of a voluntary liquidator (3 pages)
6 September 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-08-20
(1 page)
6 September 2019Statement of affairs (8 pages)
22 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-12
(3 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
29 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
19 March 2018Change of details for Mr James David Jewell as a person with significant control on 19 March 2018 (2 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
19 March 2018Director's details changed for Mr James David Jewell on 19 March 2018 (2 pages)
26 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
26 September 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
15 July 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 11,125
(4 pages)
22 March 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 11,125
(4 pages)
6 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
6 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
26 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 11,125
(4 pages)
26 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 11,125
(4 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
26 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
26 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (11 pages)
26 April 2013Memorandum and Articles of Association (14 pages)
26 April 2013Memorandum and Articles of Association (14 pages)
23 April 2013Change of name notice (2 pages)
23 April 2013Company name changed jewell & stimson LTD\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-16
(2 pages)
23 April 2013Company name changed jewell & stimson LTD\certificate issued on 23/04/13
  • RES15 ‐ Change company name resolution on 2013-04-16
(2 pages)
23 April 2013Change of name notice (2 pages)
27 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
11 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
11 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
7 March 2012Director's details changed for Mr James David Jewell on 29 February 2012 (4 pages)
7 March 2012Director's details changed for Mr James David Jewell on 29 February 2012 (4 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
23 August 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
24 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
26 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
26 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
19 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
16 June 2009Accounting reference date shortened from 31/03/2010 to 30/11/2009 (1 page)
16 June 2009Accounting reference date shortened from 31/03/2010 to 30/11/2009 (1 page)
17 March 2009Incorporation (12 pages)
17 March 2009Incorporation (12 pages)