Company NameJp Goldman Ltd
DirectorsNicholas Philip Bunstone and Daniel Lee Hewitt
Company StatusActive
Company Number09755599
CategoryPrivate Limited Company
Incorporation Date1 September 2015(8 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Directors

Director NameMr Nicholas Philip Bunstone
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2015(1 month, 2 weeks after company formation)
Appointment Duration8 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Higher Road Higher Road
Urmston
Manchester
M41 9AB
Director NameMr Daniel Lee Hewitt
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2015(1 month, 2 weeks after company formation)
Appointment Duration8 years, 6 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address3 Higher Road Higher Road
Urmston
Manchester
M41 9AB
Director NameMr Adam Mitula
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIslington Wharf 145 Great Ancoats Street
Manchester
M4 6DH

Location

Registered Address3 Higher Road Higher Road
Urmston
Manchester
M41 9AB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardUrmston
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

250 at £1Daniel Lee Hewitt
25.00%
Ordinary
250 at £1Nicholas Philip Bunstone
25.00%
Ordinary
250 at £1Pawel Tadeusz Lajszczak
25.00%
Ordinary
250 at £1Pawel Tadeusz Lajszczak & Nicholas Philip Bunstone & Daniel Lee Hewitt & Adam Mitula
25.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return29 March 2023 (1 year, 1 month ago)
Next Return Due12 April 2024 (overdue)

Charges

17 July 2019Delivered on: 26 July 2019
Persons entitled: Vfs Legal Limited (Crn: 07700234)

Classification: A registered charge
Particulars: By way of first legal mortgage, all freehold and leasehold properties (whether registered or unregistered) and all common hold properties, at the date of the debenture or in the future (and from time to time) owned by the company or in which the company holds an interest.. By way of first fixed charge, all freehold and leasehold properties (whether registered or unregistered) and all common hold properties acquired by the company in the future.. By way of first fixed charge, the company’s present and future patents, trademarks, service marks, trade names, designs, copyrights, inventions, topographical, or similar rights, confidential information and know-how and any interest in any of these rights, whether or not registered, including all applications and rights to apply for registration, all fees, royalties and other rights derived from, or incidental to these rights.. Contains fixed charge.. Contains floating charge.. Floating charge covers all the property or undertaking of the company.. Contains negative pledge.
Outstanding

Filing History

11 June 2020Satisfaction of charge 097555990001 in full (1 page)
5 June 2020Previous accounting period extended from 30 September 2019 to 31 March 2020 (1 page)
5 May 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
26 July 2019Registration of charge 097555990001, created on 17 July 2019 (21 pages)
2 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
16 January 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
4 April 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
2 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
2 May 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (4 pages)
16 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
14 March 2016Registered office address changed from Islington Wharf 145 Great Ancoats Street Manchester M4 6DH to 42 Flixton Road Urmston Manchester M41 5AB on 14 March 2016 (1 page)
14 March 2016Registered office address changed from Islington Wharf 145 Great Ancoats Street Manchester M4 6DH to 42 Flixton Road Urmston Manchester M41 5AB on 14 March 2016 (1 page)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(3 pages)
11 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1,000
(3 pages)
17 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(4 pages)
17 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1,000
(4 pages)
19 October 2015Appointment of Mr Nicholas Philip Bunstone as a director on 19 October 2015 (2 pages)
19 October 2015Appointment of Mr Daniel Lee Hewitt as a director on 19 October 2015 (2 pages)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(4 pages)
19 October 2015Appointment of Mr Nicholas Philip Bunstone as a director on 19 October 2015 (2 pages)
19 October 2015Termination of appointment of Adam Mitula as a director on 19 October 2015 (1 page)
19 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1,000
(4 pages)
19 October 2015Appointment of Mr Daniel Lee Hewitt as a director on 19 October 2015 (2 pages)
19 October 2015Termination of appointment of Adam Mitula as a director on 19 October 2015 (1 page)
1 September 2015Incorporation
Statement of capital on 2015-09-01
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
1 September 2015Incorporation
Statement of capital on 2015-09-01
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)