JOHNSTON PRESS BOND PLC
LONDON JURA SPV PLC

Hellopages » Greater London » Westminster » W1G 0PU
Company number 08945271
Status Active
Incorporation Date 18 March 2014
Company Type Public Limited Company
Address 2 CAVENDISH SQUARE, LONDON, W1G 0PU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Full accounts made up to 2 January 2016; Annual return made up to 18 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 50,000 . The most likely internet sites of JOHNSTON PRESS BOND PLC are www.johnstonpressbond.co.uk, and www.johnston-press-bond.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and eleven months. Johnston Press Bond Plc is a Public Limited Company. The company registration number is 08945271. Johnston Press Bond Plc has been working since 18 March 2014. The present status of the company is Active. The registered address of Johnston Press Bond Plc is 2 Cavendish Square London W1g 0pu. . MCCALL, Peter Michael is a Secretary of the company. HIGHFIELD, Ashley Gilroy Mark is a Director of the company. KING, David John is a Director of the company. Secretary CARNE, Brian has been resigned. Director CARNE, Brian Jonathan has been resigned. Director DRENNAN, Mia Linda has been resigned. Director MORRELL, Lee has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCCALL, Peter Michael
Appointed Date: 23 June 2014

Director
HIGHFIELD, Ashley Gilroy Mark
Appointed Date: 23 June 2014
60 years old

Director
KING, David John
Appointed Date: 23 June 2014
66 years old

Resigned Directors

Secretary
CARNE, Brian
Resigned: 23 June 2014
Appointed Date: 18 March 2014

Director
CARNE, Brian Jonathan
Resigned: 23 June 2014
Appointed Date: 18 March 2014
55 years old

Director
DRENNAN, Mia Linda
Resigned: 23 June 2014
Appointed Date: 18 March 2014
55 years old

Director
MORRELL, Lee
Resigned: 23 June 2014
Appointed Date: 18 March 2014
40 years old

Persons With Significant Control

Johnston Press Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

JOHNSTON PRESS BOND PLC Events

21 Mar 2017
Confirmation statement made on 18 March 2017 with updates
21 Jul 2016
Full accounts made up to 2 January 2016
18 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 50,000

16 Jul 2015
Full accounts made up to 3 January 2015
09 Jul 2015
Previous accounting period shortened from 31 March 2015 to 31 December 2014
...
... and 10 more events
01 Jul 2014
Registration of charge 089452710001
11 Apr 2014
Memorandum and Articles of Association
24 Mar 2014
Company name changed jura spv PLC\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-24

24 Mar 2014
Change of name notice
18 Mar 2014
Incorporation
Statement of capital on 2014-03-18
  • GBP 50,000

JOHNSTON PRESS BOND PLC Charges

23 June 2014
Charge code 0894 5271 0001
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…