About

Registered Number: 02638305
Date of Incorporation: 15/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: 5 Surbiton Hill Road, Surbiton, Surrey, KT6 4TW

 

Based in Surrey, Jpy Ltd was registered on 15 August 1991. There are 5 directors listed as Fox, David, Yardley, Francesca Ann, Yardley, John Paul, Dr, Jones, Harvey George, Yardley, Teresa Lina Maria for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOX, David 01 November 2015 - 1
YARDLEY, Francesca Ann 06 April 2017 - 1
YARDLEY, John Paul, Dr 15 August 1991 - 1
JONES, Harvey George 25 April 2001 31 May 2002 1
YARDLEY, Teresa Lina Maria 15 August 1991 01 July 1993 1

Filing History

Document Type Date
CS01 - N/A 23 August 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 19 August 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 15 August 2018
AA - Annual Accounts 24 December 2017
CS01 - N/A 02 September 2017
AP01 - Appointment of director 07 April 2017
TM02 - Termination of appointment of secretary 06 April 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 29 August 2016
AP01 - Appointment of director 09 November 2015
AR01 - Annual Return 06 September 2015
MR04 - N/A 17 July 2015
MR04 - N/A 17 July 2015
AA - Annual Accounts 24 June 2015
MR05 - N/A 16 April 2015
MR05 - N/A 16 April 2015
MR05 - N/A 20 March 2015
MR05 - N/A 20 March 2015
RESOLUTIONS - N/A 27 February 2015
MAR - Memorandum and Articles - used in re-registration 27 February 2015
CERT10 - Re-registration of a company from public to private 27 February 2015
RR02 - Application by a public company for re-registration as a private limited company 27 February 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 20 August 2014
AA01 - Change of accounting reference date 09 April 2014
AP01 - Appointment of director 30 January 2014
TM01 - Termination of appointment of director 30 January 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 03 July 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 29 June 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 02 October 2008
AA - Annual Accounts 04 July 2008
363a - Annual Return 17 August 2007
363a - Annual Return 16 August 2007
AA - Annual Accounts 26 July 2007
AA - Annual Accounts 02 August 2006
363a - Annual Return 05 October 2005
AA - Annual Accounts 30 July 2005
363s - Annual Return 07 December 2004
288a - Notice of appointment of directors or secretaries 07 December 2004
AA - Annual Accounts 04 August 2004
AUD - Auditor's letter of resignation 17 January 2004
363s - Annual Return 21 October 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 04 August 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
363s - Annual Return 27 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 September 2001
AA - Annual Accounts 20 July 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
RESOLUTIONS - N/A 06 November 2000
CERT5 - Re-registration of a company from private to public 06 November 2000
BS - Balance sheet 06 November 2000
AUDR - Auditor's report 06 November 2000
AUDS - Auditor's statement 06 November 2000
MAR - Memorandum and Articles - used in re-registration 06 November 2000
43(3)e - Declaration on application by a private company for re-registration as a public company 06 November 2000
43(3) - Application by a private company for re-registration as a public company 06 November 2000
363s - Annual Return 30 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 August 2000
AA - Annual Accounts 14 June 2000
363s - Annual Return 30 September 1999
AA - Annual Accounts 03 August 1999
395 - Particulars of a mortgage or charge 02 August 1999
363s - Annual Return 13 August 1998
AA - Annual Accounts 06 July 1998
363s - Annual Return 12 September 1997
AA - Annual Accounts 17 July 1997
395 - Particulars of a mortgage or charge 27 November 1996
395 - Particulars of a mortgage or charge 07 October 1996
AA - Annual Accounts 06 October 1996
363s - Annual Return 16 September 1996
363s - Annual Return 20 November 1995
AA - Annual Accounts 17 August 1995
AA - Annual Accounts 04 October 1994
363s - Annual Return 20 September 1994
AA - Annual Accounts 09 November 1993
AUD - Auditor's letter of resignation 02 September 1993
363s - Annual Return 30 August 1993
288 - N/A 30 August 1993
363s - Annual Return 01 November 1992
395 - Particulars of a mortgage or charge 26 October 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 September 1991
288 - N/A 22 August 1991
288 - N/A 22 August 1991
287 - Change in situation or address of Registered Office 22 August 1991
NEWINC - New incorporation documents 15 August 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 26 July 1999 Fully Satisfied

N/A

Legal charge 18 November 1996 Outstanding

N/A

Legal charge 29 September 1996 Fully Satisfied

N/A

Debenture 19 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.