Company NameJ-Plus UK Limited
Company StatusDissolved
Company Number06528591
CategoryPrivate Limited Company
Incorporation Date10 March 2008(16 years, 1 month ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameHeward Jory Kesten
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityCanadian
StatusClosed
Appointed28 April 2008(1 month, 2 weeks after company formation)
Appointment Duration13 years, 1 month (closed 25 May 2021)
RoleLawyer
Country of ResidenceCanada
Correspondence Address10744 Highway 27
Kleinburg
Ontario Loj Ico
Director NameMs Tatiana Stanova
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityCzech
StatusClosed
Appointed31 January 2015(6 years, 10 months after company formation)
Appointment Duration6 years, 3 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address15 Bankside, The Watermark
Gateshead
Tyne And Wear
NE11 9SY
Director NameStuart Hall
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Newlands Avenue Melton Park
Gosforth
Newcastle
Tyne And Wear
NE3 5PY
Director NameTatiana Stanova
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityCzech
StatusResigned
Appointed10 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressRehorova 29/933
Prague 3
130 00
Czech Republic
Secretary NameJanet Hall
NationalityBritish
StatusResigned
Appointed10 March 2008(same day as company formation)
RoleHealth Visitor
Country of ResidenceEngland
Correspondence Address79 Newlands Avenue
Melton Park
Newcastle Upon Tyne
Tyne And Wear
NE3 5PY
Secretary NameStuart Hall
NationalityBritish
StatusResigned
Appointed29 May 2008(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 07 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Newlands Avenue Melton Park
Gosforth
Newcastle
Tyne And Wear
NE3 5PY
Director NameTomas Srpon
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2009(1 year, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 January 2016)
RoleCompany Director
Country of ResidenceSlovakia
Correspondence AddressRosinska Cestag
Zelina 01608
Slovak Republic
Director NameMr Michal Pavlas
Date of BirthApril 1970 (Born 54 years ago)
NationalityCzech
StatusResigned
Appointed01 April 2010(2 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence Address15 Bankside, The Watermark
Gateshead
Tyne And Wear
NE11 9SY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitej-plus.co.uk

Location

Registered Address15 Bankside, The Watermark
Gateshead
Tyne And Wear
NE11 9SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

90 at £1Jplus Sk Sro
100.00%
Ordinary

Financials

Year2014
Net Worth-£185,379
Cash£2,389
Current Liabilities£198,899

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

21 October 2008Delivered on: 31 October 2008
Persons entitled: Jplus, S.R.O.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 March 2021First Gazette notice for voluntary strike-off (1 page)
24 February 2021Application to strike the company off the register (1 page)
9 December 2020Satisfaction of charge 1 in full (1 page)
9 December 2020Total exemption full accounts made up to 30 September 2020 (7 pages)
12 November 2020Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page)
10 August 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
16 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 July 2016Termination of appointment of Tomas Srpon as a director on 31 January 2016 (1 page)
5 July 2016Termination of appointment of Tomas Srpon as a director on 31 January 2016 (1 page)
19 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 90
(5 pages)
19 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 90
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 December 2015Appointment of Ms Tatiana Stanova as a director on 31 January 2015 (2 pages)
2 December 2015Appointment of Ms Tatiana Stanova as a director on 31 January 2015 (2 pages)
30 November 2015Termination of appointment of Michal Pavlas as a director on 31 January 2015 (1 page)
30 November 2015Termination of appointment of Michal Pavlas as a director on 31 January 2015 (1 page)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 90
(5 pages)
7 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 90
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 90
(5 pages)
28 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 90
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
4 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
12 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Registered office address changed from Suite 5 the Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3PF on 18 October 2011 (1 page)
18 October 2011Registered office address changed from Suite 5 the Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3PF on 18 October 2011 (1 page)
19 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
19 April 2011Appointment of Mr Michal Pavlas as a director (2 pages)
19 April 2011Termination of appointment of Tatiana Stanova as a director (1 page)
19 April 2011Appointment of Mr Michal Pavlas as a director (2 pages)
19 April 2011Termination of appointment of Tatiana Stanova as a director (1 page)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
22 April 2010Director's details changed for Heward Jory Kesten on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Heward Jory Kesten on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Heward Jory Kesten on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Tatiana Stanova on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Tatiana Stanova on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Tatiana Stanova on 1 October 2009 (2 pages)
9 February 2010Termination of appointment of Stuart Hall as a secretary (2 pages)
9 February 2010Appointment of Tomas Srpon as a director (3 pages)
9 February 2010Termination of appointment of Stuart Hall as a secretary (2 pages)
9 February 2010Termination of appointment of Stuart Hall as a director (2 pages)
9 February 2010Termination of appointment of Stuart Hall as a director (2 pages)
9 February 2010Appointment of Tomas Srpon as a director (3 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 April 2009Return made up to 10/03/09; full list of members (4 pages)
7 April 2009Return made up to 10/03/09; full list of members (4 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
31 October 2008Particulars of a mortgage or charge / charge no: 1 (8 pages)
11 July 2008Ad 29/05/08\gbp si 89@1=89\gbp ic 1/90\ (2 pages)
11 July 2008Ad 29/05/08\gbp si 89@1=89\gbp ic 1/90\ (2 pages)
5 June 2008Registered office changed on 05/06/2008 from 79 newlands avenue melton park, gosforth newcastle NE3 5PY (1 page)
5 June 2008Secretary appointed stuart hall (2 pages)
5 June 2008Appointment terminated secretary janet hall (1 page)
5 June 2008Secretary appointed stuart hall (2 pages)
5 June 2008Registered office changed on 05/06/2008 from 79 newlands avenue melton park, gosforth newcastle NE3 5PY (1 page)
5 June 2008Appointment terminated secretary janet hall (1 page)
19 May 2008Director appointed tatiana stanova (1 page)
19 May 2008Director appointed heward jory kesten (1 page)
19 May 2008Director appointed tatiana stanova (1 page)
19 May 2008Director appointed heward jory kesten (1 page)
20 March 2008Secretary appointed janet marie hall (2 pages)
20 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
20 March 2008Secretary appointed janet marie hall (2 pages)
20 March 2008Director appointed stuart hall (2 pages)
20 March 2008Director appointed stuart hall (2 pages)
20 March 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
20 March 2008Appointment terminated director company directors LIMITED (1 page)
20 March 2008Appointment terminated director company directors LIMITED (1 page)
10 March 2008Incorporation (16 pages)
10 March 2008Incorporation (16 pages)