JPY LIMITED
SURREY

Hellopages » Greater London » Kingston upon Thames » KT6 4TW

Company number 02638305
Status Active
Incorporation Date 15 August 1991
Company Type Private Limited Company
Address 5 SURBITON HILL ROAD, SURBITON, SURREY, KT6 4TW
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 August 2016 with updates; Appointment of Mr David Fox as a director on 1 November 2015. The most likely internet sites of JPY LIMITED are www.jpy.co.uk, and www.jpy.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-four years and two months. Jpy Limited is a Private Limited Company. The company registration number is 02638305. Jpy Limited has been working since 15 August 1991. The present status of the company is Active. The registered address of Jpy Limited is 5 Surbiton Hill Road Surbiton Surrey Kt6 4tw. The company`s financial liabilities are £342.63k. It is £-109.33k against last year. And the total assets are £668.64k, which is £-115.5k against last year. YARDLEY, Teresa Lina Maria is a Secretary of the company. FOX, David is a Director of the company. YARDLEY, John Paul, Dr is a Director of the company. YARDLEY, Teresa Lina Maria is a Director of the company. Secretary DENISON, Michael John has been resigned. Secretary YARDLEY, Teresa Lina Maria has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DENISON, Michael John has been resigned. Director JONES, Harvey George has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director YARDLEY, Teresa Lina Maria has been resigned. The company operates in "Business and domestic software development".


jpy Key Finiance

LIABILITIES £342.63k
-25%
CASH n/a
TOTAL ASSETS £668.64k
-15%
All Financial Figures

Current Directors

Secretary
YARDLEY, Teresa Lina Maria
Appointed Date: 23 September 2004

Director
FOX, David
Appointed Date: 01 November 2015
54 years old

Director
YARDLEY, John Paul, Dr
Appointed Date: 15 August 1991
76 years old

Director
YARDLEY, Teresa Lina Maria
Appointed Date: 30 January 2014
73 years old

Resigned Directors

Secretary
DENISON, Michael John
Resigned: 23 September 2004
Appointed Date: 04 August 2000

Secretary
YARDLEY, Teresa Lina Maria
Resigned: 04 August 2000
Appointed Date: 15 August 1991

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 15 August 1991
Appointed Date: 15 August 1991

Director
DENISON, Michael John
Resigned: 31 December 2013
Appointed Date: 04 August 2000
67 years old

Director
JONES, Harvey George
Resigned: 31 May 2002
Appointed Date: 25 April 2001
75 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 15 August 1991
Appointed Date: 15 August 1991

Director
YARDLEY, Teresa Lina Maria
Resigned: 01 July 1993
Appointed Date: 15 August 1991
73 years old

Persons With Significant Control

Dr John Paul Yardley
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – 75% or more

JPY LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Aug 2016
Confirmation statement made on 15 August 2016 with updates
09 Nov 2015
Appointment of Mr David Fox as a director on 1 November 2015
06 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-06
  • GBP 50,000

17 Jul 2015
Satisfaction of charge 1 in full
...
... and 78 more events
07 Sep 1991
Accounting reference date notified as 31/12

22 Aug 1991
New director appointed

22 Aug 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Aug 1991
Registered office changed on 22/08/91 from: 84 temple chambers temple avenue london EC4Y ohp

15 Aug 1991
Incorporation

JPY LIMITED Charges

26 July 1999
Legal charge
Delivered: 2 August 1999
Status: Satisfied on 12 September 2001
Persons entitled: Barclays Bank PLC
Description: Flat 2, 7 surbiton hill road surbiton london borough of…
18 November 1996
Legal charge
Delivered: 27 November 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 5A and 5B surbiton hill rd,surbiton,london borough of…
29 September 1996
Legal charge
Delivered: 7 October 1996
Status: Satisfied on 17 July 2015
Persons entitled: Barclays Bank PLC
Description: 5A & 5B surbiton hill road surbiton london borough of…
19 October 1992
Debenture
Delivered: 26 October 1992
Status: Satisfied on 17 July 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…