Company NameJohnston Press Bond Plc
Company StatusDissolved
Company Number08945271
CategoryPublic Limited Company
Incorporation Date18 March 2014(10 years, 1 month ago)
Dissolution Date11 November 2020 (3 years, 5 months ago)
Previous NameJURA Spv Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Mia Linda Drennan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 London Wall Buildings
London
EC2M 5UU
Director NameLee Morrell
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(same day as company formation)
RoleTransaction Associate
Country of ResidenceUnited Kingdom
Correspondence Address2 London Wall Buildings
London
EC2M 5UU
Director NameMr Brian Jonathan Carne
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2014(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 London Wall Buildings
London
EC2M 5UU
Secretary NameBrian Carne
StatusResigned
Appointed18 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address2 London Wall Buildings
London
EC2M 5UU
Director NameMr Ashley Gilroy Mark Highfield
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(3 months after company formation)
Appointment Duration3 years, 11 months (resigned 05 June 2018)
RoleChief Exective Officer
Country of ResidenceUnited Kingdom
Correspondence Address2 Cavendish Square
London
W1G 0PU
Director NameMr David John King
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2014(3 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 May 2019)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAlix Partners Uk Llp The Zenith Building
26 Spring Gardens
Manchester
Greater Manchester
M2 1AB
Secretary NamePeter Michael McCall
NationalityBritish
StatusResigned
Appointed23 June 2014(3 months after company formation)
Appointment Duration4 years, 10 months (resigned 17 May 2019)
RoleCompany Director
Correspondence AddressAlix Partners Uk Llp The Zenith Building
26 Spring Gardens
Manchester
Greater Manchester
M2 1AB
Director NameMr Michael Guy Butterworth
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2018(4 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 17 May 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8th Floor
Orchard Brae House, 30 Queensferry Road
Edinburgh
EH4 2HS
Scotland

Location

Registered AddressShip Canal House 8th Floor
98 King Street
Manchester
M2 4WB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50k at £1Johnston Press PLC
100.00%
Ordinary

Financials

Year2014
Turnover£12,475,000
Gross Profit£184,000
Net Worth£3,482,000
Current Liabilities£3,594,000

Accounts

Latest Accounts30 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

23 June 2014Delivered on: 1 July 2014
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding

Filing History

21 July 2017Resolutions
  • RES13 ‐ Notice of meetings 30/06/2017
(1 page)
5 July 2017Full accounts made up to 31 December 2016 (21 pages)
21 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
21 July 2016Full accounts made up to 2 January 2016 (21 pages)
18 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 50,000
(4 pages)
16 July 2015Full accounts made up to 3 January 2015 (19 pages)
16 July 2015Full accounts made up to 3 January 2015 (19 pages)
9 July 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
30 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 50,000
(4 pages)
23 September 2014Registered office address changed from 2 London Wall Buildings London EC2M 5UU to 2 Cavendish Square London W1G 0PU on 23 September 2014 (2 pages)
4 July 2014Appointment of Ashley Gilroy Mark Highfield as a director (3 pages)
4 July 2014Appointment of David John King as a director (3 pages)
4 July 2014Termination of appointment of Brian Carne as a director (2 pages)
4 July 2014Appointment of Peter Michael Mccall as a secretary (3 pages)
4 July 2014Termination of appointment of Brian Carne as a secretary (2 pages)
4 July 2014Termination of appointment of Mia Drennan as a director (2 pages)
4 July 2014Termination of appointment of Lee Morrell as a director (2 pages)
4 July 2014Resolutions
  • RES13 ‐ Appointment of directors and secretary/resignation of directors and secretary/company registers and filings 23/06/2014
(2 pages)
1 July 2014Registration of charge 089452710001 (85 pages)
11 April 2014Memorandum and Articles of Association (64 pages)
24 March 2014Company name changed jura spv PLC\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-24
(2 pages)
24 March 2014Change of name notice (2 pages)
18 March 2014Incorporation
Statement of capital on 2014-03-18
  • GBP 50,000
(19 pages)