Company NameNwbis General Partner Limited
Company StatusDissolved
Company Number04665945
CategoryPrivate Limited Company
Incorporation Date13 February 2003(21 years, 2 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)
Previous NameJKN 139 Gp Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Ian Hall
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2008(5 years, 1 month after company formation)
Appointment Duration10 years, 2 months (closed 19 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Valiant Building 14 South Parade
Leeds
LS1 5QS
Director NameMr David William Gee
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2009(5 years, 10 months after company formation)
Appointment Duration9 years, 5 months (closed 19 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Valiant Building 14 South Parade
Leeds
LS1 5QS
Director NameMr David Allan Bell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2013(10 years, 7 months after company formation)
Appointment Duration4 years, 8 months (closed 19 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Valiant Building 14 South Parade
Leeds
LS1 5QS
Director NameMr James Ernest Peter Gervasio
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleSol Cs
Country of ResidenceUnited Kingdom
Correspondence Address206 Shay Lane
Walton
Wakefield
West Yorkshire
WF2 6NW
Secretary NameJulie Simpson
NationalityBritish
StatusResigned
Appointed13 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address4 Morrell Crescent
Wrenthorpe
Wakefield
West Yorkshire
WF2 0SU
Director NameMr Philip Simon Cammerman
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(1 month after company formation)
Appointment Duration5 years (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 The Fairway
Alwoodley
Leeds
West Yorkshire
LS17 7PE
Director NameMr Peter Christopher Claydon
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(1 month after company formation)
Appointment Duration5 years (resigned 03 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Beckett Road
Dewsbury
West Yorkshire
Wfb 2dd
Director NameAlan Frederick Davies
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(1 month after company formation)
Appointment Duration5 years, 9 months (resigned 05 January 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Eastfield Close
Tadcaster
North Yorkshire
LS24 8JX
Secretary NameMr James Ernest Peter Gervasio
NationalityBritish
StatusResigned
Appointed18 March 2003(1 month after company formation)
Appointment Duration8 years (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint Martins House
210-212 Chapeltown Road
Leeds
West Yorkshire
LS7 4HZ
Director NameMr Philip Jeremy Adey
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(5 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint Martins House
210-212 Chapeltown Road
Leeds
West Yorkshire
LS7 4HZ
Director NameMr Anthony Richard Clarke
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaint Martins House
210-212 Chapeltown Road
Leeds
West Yorkshire
LS7 4HZ
Director NameMr Peter John Garnham
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2008(5 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceSouth Yorkshire, England
Correspondence AddressSaint Martins House
210-212 Chapeltown Road
Leeds
West Yorkshire
LS7 4HZ
Secretary NameMr Michael Bernard Walsh
StatusResigned
Appointed31 March 2011(8 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2013)
RoleCompany Director
Correspondence AddressSaint Martins House
210-212 Chapeltown Road
Leeds
West Yorkshire
LS7 4HZ
Secretary NameMr Michael Bernard Walsh
StatusResigned
Appointed31 March 2011(8 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2013)
RoleCompany Director
Correspondence AddressSaint Martins House
210-212 Chapeltown Road
Leeds
West Yorkshire
LS7 4HZ

Contact

Websiteyfmep.com
Telephone0113 2945000
Telephone regionLeeds

Location

Registered Address5th Floor Valiant Building
14 South Parade
Leeds
LS1 5QS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Yfm Private Equity LTD
100.00%
Ordinary

Financials

Year2014
Turnover£37,219
Net Worth£1

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2018First Gazette notice for voluntary strike-off (1 page)
22 March 2018Application to strike the company off the register (3 pages)
22 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (6 pages)
13 December 2017Accounts for a small company made up to 31 March 2017 (6 pages)
24 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
30 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 June 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
18 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
18 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
(4 pages)
30 June 2015Full accounts made up to 31 March 2015 (10 pages)
30 June 2015Full accounts made up to 31 March 2015 (10 pages)
12 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
12 March 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(4 pages)
4 March 2015Director's details changed for Mr David William Gee on 27 February 2015 (2 pages)
4 March 2015Director's details changed for Mr David William Gee on 27 February 2015 (2 pages)
1 December 2014Full accounts made up to 31 March 2014 (10 pages)
1 December 2014Full accounts made up to 31 March 2014 (10 pages)
29 September 2014Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5Th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 29 September 2014 (1 page)
29 September 2014Registered office address changed from Saint Martins House 210-212 Chapeltown Road Leeds West Yorkshire LS7 4HZ to 5Th Floor Valiant Building 14 South Parade Leeds LS1 5QS on 29 September 2014 (1 page)
13 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
13 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(4 pages)
6 January 2014Director's details changed for Mr David Allan Bell on 3 January 2014 (2 pages)
6 January 2014Director's details changed for Mr David Allan Bell on 3 January 2014 (2 pages)
6 January 2014Director's details changed for Mr David Allan Bell on 3 January 2014 (2 pages)
11 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
11 October 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
9 October 2013Termination of appointment of Michael Walsh as a secretary (1 page)
9 October 2013Appointment of Mr David Allan Bell as a director (2 pages)
9 October 2013Termination of appointment of Michael Walsh as a secretary (1 page)
9 October 2013Termination of appointment of Michael Walsh as a secretary (1 page)
9 October 2013Appointment of Mr David Allan Bell as a director (2 pages)
9 October 2013Termination of appointment of Michael Walsh as a secretary (1 page)
15 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
10 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
10 September 2012Total exemption full accounts made up to 31 March 2012 (8 pages)
8 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
8 March 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
7 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
7 September 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
12 April 2011Appointment of Mr Michael Bernard Walsh as a secretary (1 page)
12 April 2011Appointment of Mr Michael Bernard Walsh as a secretary (1 page)
12 April 2011Appointment of Mr Michael Bernard Walsh as a secretary (1 page)
12 April 2011Appointment of Mr Michael Bernard Walsh as a secretary (1 page)
11 April 2011Termination of appointment of James Gervasio as a secretary (1 page)
11 April 2011Termination of appointment of James Gervasio as a secretary (1 page)
28 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
28 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (3 pages)
10 September 2010Termination of appointment of Philip Adey as a director (1 page)
10 September 2010Termination of appointment of Philip Adey as a director (1 page)
4 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
4 August 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
26 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
12 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
12 December 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
4 December 2009Termination of appointment of Anthony Clarke as a director (1 page)
4 December 2009Termination of appointment of Anthony Clarke as a director (1 page)
4 December 2009Termination of appointment of Peter Garnham as a director (1 page)
4 December 2009Termination of appointment of Peter Garnham as a director (1 page)
5 November 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Mr David William Gee on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Mr David Ian Hall on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Philip Adey on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Mr David Ian Hall on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Philip Adey on 1 October 2009 (3 pages)
5 November 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Mr David William Gee on 1 October 2009 (3 pages)
5 November 2009Secretary's details changed for Mr James Ernest Peter Gervasio on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Mr David Ian Hall on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Anthony Richard Clarke on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Mr Peter John Garnham on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Anthony Richard Clarke on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Mr Peter John Garnham on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Anthony Richard Clarke on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Philip Adey on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Mr Peter John Garnham on 1 October 2009 (3 pages)
5 November 2009Director's details changed for Mr David William Gee on 1 October 2009 (3 pages)
30 June 2009Director's change of particulars / peter garnham / 18/02/2009 (1 page)
30 June 2009Director's change of particulars / peter garnham / 18/02/2009 (1 page)
18 February 2009Return made up to 13/02/09; full list of members (4 pages)
18 February 2009Return made up to 13/02/09; full list of members (4 pages)
22 January 2009Director appointed mr david william gee (2 pages)
22 January 2009Director appointed mr david william gee (2 pages)
15 January 2009Appointment terminated director alan davies (1 page)
15 January 2009Appointment terminated director alan davies (1 page)
25 April 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 alignment with parent or subsidiary (1 page)
25 April 2008Accounting reference date extended from 31/10/2008 to 31/03/2009 alignment with parent or subsidiary (1 page)
21 April 2008Appointment terminated director peter claydon (1 page)
21 April 2008Director appointed philip adey (5 pages)
21 April 2008Director appointed philip adey (5 pages)
21 April 2008Director appointed david ian hall (3 pages)
21 April 2008Director appointed anthony richard clarke (3 pages)
21 April 2008Director appointed david ian hall (3 pages)
21 April 2008Appointment terminated director philip cammerman (1 page)
21 April 2008Appointment terminated director philip cammerman (1 page)
21 April 2008Director appointed anthony richard clarke (3 pages)
21 April 2008Appointment terminated director peter claydon (1 page)
21 April 2008Director appointed peter john garnham (3 pages)
21 April 2008Director appointed peter john garnham (3 pages)
20 February 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
20 February 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
18 February 2008Director's particulars changed (1 page)
18 February 2008Return made up to 13/02/08; full list of members (2 pages)
18 February 2008Return made up to 13/02/08; full list of members (2 pages)
18 February 2008Director's particulars changed (1 page)
2 July 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
2 July 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
15 February 2007Return made up to 13/02/07; full list of members (2 pages)
15 February 2007Return made up to 13/02/07; full list of members (2 pages)
20 December 2006Company name changed jkn 139 gp LIMITED\certificate issued on 20/12/06 (2 pages)
20 December 2006Company name changed jkn 139 gp LIMITED\certificate issued on 20/12/06 (2 pages)
28 March 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
28 March 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
14 February 2006Return made up to 13/02/06; full list of members (2 pages)
14 February 2006Return made up to 13/02/06; full list of members (2 pages)
15 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
15 August 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
10 March 2005Return made up to 13/02/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
10 March 2005Return made up to 13/02/05; full list of members
  • 363(287) ‐ Registered office changed on 10/03/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
15 March 2004Return made up to 13/02/04; full list of members (7 pages)
15 March 2004Return made up to 13/02/04; full list of members (7 pages)
20 January 2004Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page)
20 January 2004Accounting reference date shortened from 31/03/04 to 31/10/03 (1 page)
7 October 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
7 October 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
4 April 2003Secretary resigned (1 page)
4 April 2003New director appointed (3 pages)
4 April 2003New director appointed (4 pages)
4 April 2003New director appointed (3 pages)
4 April 2003New secretary appointed (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003New secretary appointed (2 pages)
4 April 2003Secretary resigned (1 page)
4 April 2003Director resigned (1 page)
4 April 2003New director appointed (3 pages)
4 April 2003New director appointed (4 pages)
4 April 2003New director appointed (3 pages)
13 February 2003Incorporation (17 pages)
13 February 2003Incorporation (17 pages)