Company NameJHP Investment Management Ltd
Company StatusDissolved
Company NumberSC409752
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 5 months ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Julia Hamlin Phillips
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusClosed
Appointed20 March 2017(5 years, 5 months after company formation)
Appointment Duration3 years, 6 months (closed 13 October 2020)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Secretary NameMrs Julia Hamlin Phillips
StatusResigned
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor 115 George Street
Edinburgh
EH2 4JN
Scotland
Director NameMr Henry Giles Strudwick
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2011(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 04 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan & Salmon House 38 Castle Gate
Newark
Nottinghamshire
NG24 1BG

Location

Registered Address4th Floor 115
George Street
Edinburgh
EH2 4JN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Julia Hamlin Phillips
100.00%
Ordinary

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2020First Gazette notice for voluntary strike-off (1 page)
16 July 2020Application to strike the company off the register (4 pages)
30 October 2019Confirmation statement made on 20 October 2019 with updates (4 pages)
30 July 2019Accounts for a dormant company made up to 31 October 2018 (3 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
22 October 2018Confirmation statement made on 20 October 2018 with updates (4 pages)
17 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
1 December 2017Confirmation statement made on 20 October 2017 with updates (4 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
12 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
12 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
31 March 2017Confirmation statement made on 20 October 2016 with updates (6 pages)
31 March 2017Appointment of Jordan Company Secretaries Limited as a secretary on 20 March 2017 (2 pages)
31 March 2017Appointment of Jordan Company Secretaries Limited as a secretary on 20 March 2017 (2 pages)
31 March 2017Termination of appointment of Julia Hamlin Phillips as a secretary on 20 March 2017 (1 page)
31 March 2017Termination of appointment of Julia Hamlin Phillips as a secretary on 20 March 2017 (1 page)
31 March 2017Confirmation statement made on 20 October 2016 with updates (6 pages)
24 March 2017Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD to 4th Floor 115 George Street Edinburgh EH2 4JN on 24 March 2017 (2 pages)
24 March 2017Registered office address changed from Summit House 4-5 Mitchell Street Edinburgh EH6 7BD to 4th Floor 115 George Street Edinburgh EH2 4JN on 24 March 2017 (2 pages)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
21 October 2016Accounts for a dormant company made up to 31 October 2014 (1 page)
21 October 2016Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2016-10-21
  • GBP 1
(24 pages)
21 October 2016Accounts for a dormant company made up to 31 October 2015 (1 page)
21 October 2016Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2016-10-21
  • GBP 1
(24 pages)
21 October 2016Accounts for a dormant company made up to 31 October 2015 (1 page)
21 October 2016Administrative restoration application (3 pages)
21 October 2016Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2016-10-21
  • GBP 1
(20 pages)
21 October 2016Administrative restoration application (3 pages)
21 October 2016Accounts for a dormant company made up to 31 October 2014 (1 page)
21 October 2016Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2016-10-21
  • GBP 1
(20 pages)
12 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2015First Gazette notice for compulsory strike-off (1 page)
20 February 2015First Gazette notice for compulsory strike-off (1 page)
3 June 2014Accounts made up to 31 October 2013 (2 pages)
3 June 2014Accounts made up to 31 October 2013 (2 pages)
8 January 2014Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
8 January 2014Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
25 October 2013Secretary's details changed for Mrs Julia Hamlin Phillips on 25 October 2013 (1 page)
25 October 2013Director's details changed for Mrs Julia Hamlin Phillips on 25 October 2013 (2 pages)
25 October 2013Director's details changed for Mrs Julia Hamlin Phillips on 25 October 2013 (2 pages)
25 October 2013Registered office address changed from Westwood House 27 Orchard Street Motherwell ML1 3JE United Kingdom on 25 October 2013 (1 page)
25 October 2013Registered office address changed from Westwood House 27 Orchard Street Motherwell ML1 3JE United Kingdom on 25 October 2013 (1 page)
25 October 2013Secretary's details changed for Mrs Julia Hamlin Phillips on 25 October 2013 (1 page)
24 June 2013Accounts made up to 31 October 2012 (2 pages)
24 June 2013Accounts made up to 31 October 2012 (2 pages)
13 June 2013Termination of appointment of Henry Giles Strudwick as a director on 4 June 2013 (2 pages)
13 June 2013Termination of appointment of Henry Giles Strudwick as a director on 4 June 2013 (2 pages)
13 June 2013Termination of appointment of Henry Giles Strudwick as a director on 4 June 2013 (2 pages)
24 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (5 pages)
28 December 2011Appointment of Mr Henry Giles Strudwick as a director on 15 December 2011 (3 pages)
28 December 2011Appointment of Mr Henry Giles Strudwick as a director on 15 December 2011 (3 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)