Company NameJPH (UK) Limited
Company StatusDissolved
Company Number03481274
CategoryPrivate Limited Company
Incorporation Date15 December 1997(26 years, 5 months ago)
Dissolution Date29 July 2014 (9 years, 9 months ago)
Previous NameThe Model Boat Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr James Phillip Hodgetts
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2007(9 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 29 July 2014)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address6b Saint Chads Wharf
York
North Yorkshire
YO23 1LX
Secretary NameMr Richard Graham Kraemer
NationalityEnglish
StatusClosed
Appointed31 May 2007(9 years, 5 months after company formation)
Appointment Duration7 years, 2 months (closed 29 July 2014)
RoleManagement
Country of ResidenceUnited Kingdom
Correspondence AddressClifton Croft
Greencliffe Drive
York
North Yorkshire
YO30 6NA
Director NameCarol Ann Hodgetts
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Kloof 44 Long Ridge Lane
Upper Poppleton
York
Yorkshire
YO26 6HA
Director NameMr Phillip James Hodgetts
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Kloof 44 Long Ridge Lane
Upper Poppleton
York
North Yorkshire
YO26 6HA
Secretary NameMr Phillip James Hodgetts
NationalityBritish
StatusResigned
Appointed15 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Kloof 44 Long Ridge Lane
Upper Poppleton
York
North Yorkshire
YO26 6HA
Director NameMr Matthew Robert Hodgetts
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2007(9 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 04 June 2007)
RoleAdministration
Country of ResidenceSwitzerland
Correspondence AddressDorfstrasse 26
Allenwinden
6319
Switzerland
Secretary NameMr James Phillip Hodgetts
NationalityBritish
StatusResigned
Appointed26 February 2007(9 years, 2 months after company formation)
Appointment Duration3 months (resigned 31 May 2007)
RoleAdministration
Country of ResidenceUnited Kingdom
Correspondence Address6b Saint Chads Wharf
York
North Yorkshire
YO23 1LX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address2a Acomb Court Front Street
Acomb
York
North Yorkshire
YO24 3BJ
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardWestfield
Built Up AreaYork
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Giftrite LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£206,542
Current Liabilities£209,512

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

29 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 December 2012Annual return made up to 15 December 2012 with a full list of shareholders
Statement of capital on 2012-12-20
  • GBP 2
(4 pages)
10 May 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
22 December 2011Annual return made up to 15 December 2011 with a full list of shareholders (4 pages)
7 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
16 December 2010Annual return made up to 15 December 2010 with a full list of shareholders (4 pages)
16 June 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
23 December 2009Director's details changed for James Phillip Hodgetts on 15 December 2009 (2 pages)
23 December 2009Annual return made up to 15 December 2009 with a full list of shareholders (4 pages)
21 April 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 January 2009Return made up to 15/12/08; full list of members (3 pages)
10 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
29 April 2008Registered office changed on 29/04/2008 from endeavour house glaisdale road upper poppleton york north yorkshire YO26 6QT (1 page)
20 February 2008Return made up to 15/12/07; no change of members
  • 363(288) ‐ Secretary resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/02/08
(8 pages)
15 November 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
19 June 2007Director resigned (1 page)
19 June 2007Registered office changed on 19/06/07 from: unit 2E northminster business park northfield lane upper poppleton york YO26 6QU (1 page)
19 June 2007New secretary appointed (2 pages)
23 May 2007Memorandum and Articles of Association (9 pages)
16 May 2007Company name changed the model boat company LIMITED\certificate issued on 16/05/07 (3 pages)
8 May 2007New secretary appointed;new director appointed (2 pages)
8 May 2007New director appointed (2 pages)
8 May 2007Secretary resigned;director resigned (1 page)
8 May 2007Director resigned (1 page)
6 February 2007Return made up to 15/12/06; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
22 December 2005Return made up to 15/12/05; full list of members (2 pages)
24 May 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
29 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
22 December 2004Return made up to 15/12/04; full list of members (7 pages)
29 July 2004Registered office changed on 29/07/04 from: endeavour house george cayley drive york north yorkshire YO30 4XE (1 page)
8 January 2004Return made up to 15/12/03; full list of members (7 pages)
25 September 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
7 January 2003Return made up to 15/12/02; full list of members (7 pages)
22 December 2002Total exemption small company accounts made up to 28 February 2002 (7 pages)
7 March 2002Auditor's resignation (4 pages)
11 January 2002Return made up to 15/12/01; full list of members
  • 363(287) ‐ Registered office changed on 11/01/02
(6 pages)
21 December 2001Accounts for a small company made up to 28 February 2001 (6 pages)
16 January 2001Return made up to 15/12/00; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
8 May 2000Registered office changed on 08/05/00 from: 3-5 minster gates york YO1 7HL (1 page)
4 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 September 1999Accounts for a small company made up to 28 February 1999 (6 pages)
12 February 1999Accounting reference date extended from 31/12/98 to 28/02/99 (1 page)
5 February 1999Return made up to 15/12/98; full list of members (6 pages)
23 June 1998Registered office changed on 23/06/98 from: northminster business park northfield lane upper poppleton york yorkshire YO2 6QU (1 page)
31 December 1997New secretary appointed;new director appointed (2 pages)
31 December 1997Registered office changed on 31/12/97 from: 12 york place leeds LS1 2DS (1 page)
31 December 1997Secretary resigned (1 page)
31 December 1997Director resigned (1 page)
31 December 1997New director appointed (2 pages)
15 December 1997Incorporation (15 pages)