Background WavePink WaveYellow Wave

JOINT FUNDING PARTNERS LIMITED (02553282)

JOINT FUNDING PARTNERS LIMITED (02553282) is a dissolved UK company. incorporated on 30 October 1990. with registered office in Esher. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. JOINT FUNDING PARTNERS LIMITED has been registered for 35 years.

Company Number
02553282
Status
dissolved
Type
ltd
Incorporated
30 October 1990
Age
35 years
Address
Flat 2 37 More Lane, Esher, KT10 8AP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOINT FUNDING PARTNERS LIMITED

JOINT FUNDING PARTNERS LIMITED is an dissolved company incorporated on 30 October 1990 with the registered office located in Esher. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. JOINT FUNDING PARTNERS LIMITED was registered 35 years ago.(SIC: 70100)

Status

dissolved

Active since 35 years ago

Company No

02553282

LTD Company

Age

35 Years

Incorporated 30 October 1990

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2020 (5 years ago)
Submitted on 30 November 2020 (5 years ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 26 November 2020 (5 years ago)

Next Due

Due by N/A

Previous Company Names

THE TELSTAR ENTERTAINMENT GROUP PLC
From: 3 April 1998To: 10 September 2001
TELSTAR HOLDINGS LIMITED
From: 30 October 1990To: 3 April 1998
Contact
Address

Flat 2 37 More Lane High View Esher, KT10 8AP,

Previous Addresses

Apple Tree Cottage New Road Esher Surrey KT10 9PG England
From: 2 April 2020To: 12 May 2020
Suite 7a Blenheim Court Brook Way Leatherhead Surrey KT22 7NA United Kingdom
From: 3 October 2017To: 2 April 2020
42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
From: 20 March 2015To: 3 October 2017
Thames House, Portsmouth Road Esher Surrey KT10 9AD
From: 30 October 1990To: 20 March 2015
Timeline

3 key events • 1990 - 2020

Funding Officers Ownership
Company Founded
Oct 90
Director Left
May 20
Director Joined
Jul 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

191

Gazette Dissolved Liquidation
13 June 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
13 March 2023
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
6 March 2023
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
10 March 2022
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
12 February 2021
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
12 February 2021
600600
Resolution
12 February 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 April 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
11 January 2019
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
12 June 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 June 2018
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
12 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
4 June 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Resolution
4 March 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 March 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Group
10 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Group
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Group
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Group
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Accounts With Accounts Type Group
11 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
3 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Change Person Director Company With Change Date
2 November 2010
CH01Change of Director Details
Accounts With Accounts Type Group
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Accounts With Accounts Type Full
2 August 2009
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Legacy
7 November 2007
288cChange of Particulars
Legacy
5 November 2007
353a353a
Legacy
2 October 2007
287Change of Registered Office
Accounts With Accounts Type Full
16 July 2007
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Resolution
30 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 June 2006
AAAnnual Accounts
Legacy
24 January 2006
363aAnnual Return
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
1 August 2005
287Change of Registered Office
Legacy
8 July 2005
244244
Accounts With Accounts Type Group
25 November 2004
AAAnnual Accounts
Legacy
9 November 2004
363aAnnual Return
Legacy
2 August 2004
244244
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Auditors Resignation Company
8 January 2004
AUDAUD
Legacy
4 November 2003
363aAnnual Return
Accounts With Accounts Type Group
24 July 2003
AAAnnual Accounts
Legacy
22 March 2003
395Particulars of Mortgage or Charge
Legacy
9 March 2003
363aAnnual Return
Legacy
9 March 2003
288bResignation of Director or Secretary
Legacy
27 September 2002
395Particulars of Mortgage or Charge
Legacy
2 September 2002
287Change of Registered Office
Accounts With Accounts Type Group
2 August 2002
AAAnnual Accounts
Legacy
9 January 2002
363aAnnual Return
Certificate Change Of Name Re Registration Public Limited Company To Private
10 September 2001
CERT11CERT11
Re Registration Memorandum Articles
10 September 2001
MARMAR
Legacy
10 September 2001
5353
Resolution
10 September 2001
RESOLUTIONSResolutions
Resolution
10 September 2001
RESOLUTIONSResolutions
Legacy
25 June 2001
288aAppointment of Director or Secretary
Legacy
25 June 2001
288bResignation of Director or Secretary
Resolution
7 June 2001
RESOLUTIONSResolutions
Resolution
7 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
21 May 2001
AAAnnual Accounts
Legacy
10 May 2001
403aParticulars of Charge Subject to s859A
Legacy
10 May 2001
403aParticulars of Charge Subject to s859A
Legacy
21 December 2000
363aAnnual Return
Legacy
18 October 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
13 June 2000
AAAnnual Accounts
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Resolution
21 February 2000
RESOLUTIONSResolutions
Legacy
17 January 2000
363aAnnual Return
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
13 August 1999
AAAnnual Accounts
Legacy
6 August 1999
395Particulars of Mortgage or Charge
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
30 April 1999
395Particulars of Mortgage or Charge
Legacy
26 November 1998
363aAnnual Return
Legacy
24 November 1998
288cChange of Particulars
Legacy
24 November 1998
288cChange of Particulars
Legacy
24 November 1998
288cChange of Particulars
Legacy
24 November 1998
288cChange of Particulars
Legacy
24 November 1998
288cChange of Particulars
Legacy
24 November 1998
288cChange of Particulars
Legacy
24 November 1998
288cChange of Particulars
Legacy
24 November 1998
288cChange of Particulars
Auditors Resignation Company
15 October 1998
AUDAUD
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288bResignation of Director or Secretary
Certificate Change Of Name Re Registration Private To Public Limited Company
3 April 1998
CERT7CERT7
Resolution
3 April 1998
RESOLUTIONSResolutions
Re Registration Memorandum Articles
3 April 1998
MARMAR
Auditors Statement
3 April 1998
AUDSAUDS
Accounts Balance Sheet
3 April 1998
BSBS
Auditors Report
3 April 1998
AUDRAUDR
Legacy
3 April 1998
43(3)e43(3)e
Legacy
3 April 1998
43(3)43(3)
Legacy
2 April 1998
122122
Accounts With Accounts Type Full Group
1 April 1998
AAAnnual Accounts
Legacy
11 March 1998
288cChange of Particulars
Legacy
26 January 1998
353353
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
26 November 1997
363aAnnual Return
Legacy
26 November 1997
288cChange of Particulars
Legacy
15 October 1997
288aAppointment of Director or Secretary
Resolution
13 July 1997
RESOLUTIONSResolutions
Resolution
13 July 1997
RESOLUTIONSResolutions
Resolution
13 July 1997
RESOLUTIONSResolutions
Resolution
13 July 1997
RESOLUTIONSResolutions
Resolution
13 July 1997
RESOLUTIONSResolutions
Resolution
13 July 1997
RESOLUTIONSResolutions
Resolution
13 July 1997
RESOLUTIONSResolutions
Resolution
13 July 1997
RESOLUTIONSResolutions
Resolution
13 July 1997
RESOLUTIONSResolutions
Resolution
13 July 1997
RESOLUTIONSResolutions
Legacy
8 July 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
3 May 1997
AAAnnual Accounts
Legacy
21 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 May 1996
AAAnnual Accounts
Legacy
20 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
363sAnnual Return (shuttle)
Legacy
16 June 1994
288288
Accounts With Accounts Type Full Group
7 April 1994
AAAnnual Accounts
Legacy
17 March 1994
288288
Legacy
2 December 1993
363sAnnual Return (shuttle)
Memorandum Articles
27 September 1993
MEM/ARTSMEM/ARTS
Resolution
14 September 1993
RESOLUTIONSResolutions
Resolution
14 September 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
14 May 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
6 May 1993
AAAnnual Accounts
Legacy
8 April 1993
353353
Legacy
17 November 1992
288288
Legacy
17 November 1992
363b363b
Legacy
4 November 1992
288288
Legacy
4 November 1992
288288
Legacy
16 June 1992
288288
Accounts With Accounts Type Full Group
5 May 1992
AAAnnual Accounts
Resolution
30 April 1992
RESOLUTIONSResolutions
Resolution
30 April 1992
RESOLUTIONSResolutions
Legacy
30 April 1992
88(2)R88(2)R
Legacy
30 April 1992
123Notice of Increase in Nominal Capital
Legacy
26 March 1992
363aAnnual Return
Resolution
14 January 1992
RESOLUTIONSResolutions
Resolution
14 January 1992
RESOLUTIONSResolutions
Resolution
14 January 1992
RESOLUTIONSResolutions
Resolution
14 January 1992
RESOLUTIONSResolutions
Resolution
14 January 1992
RESOLUTIONSResolutions
Legacy
14 January 1992
88(2)R88(2)R
Legacy
14 January 1992
123Notice of Increase in Nominal Capital
Legacy
9 October 1991
88(2)R88(2)R
Legacy
14 December 1990
224224
Legacy
8 November 1990
288288
Legacy
8 November 1990
287Change of Registered Office
Incorporation Company
30 October 1990
NEWINCIncorporation