Background WavePink WaveYellow Wave

JAPE CAPITAL LIMITED (05122611)

JAPE CAPITAL LIMITED (05122611) is a dissolved UK company. incorporated on 7 May 2004. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. JAPE CAPITAL LIMITED has been registered for 21 years. Current directors include CONSTABLE, Jamie Christopher, WARD, Peter Martin.

Company Number
05122611
Status
dissolved
Type
ltd
Incorporated
7 May 2004
Age
21 years
Address
4th Floor 24 Old Bond Street, London, W1S 4AW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CONSTABLE, Jamie Christopher, WARD, Peter Martin
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JAPE CAPITAL LIMITED

JAPE CAPITAL LIMITED is an dissolved company incorporated on 7 May 2004 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. JAPE CAPITAL LIMITED was registered 21 years ago.(SIC: 64999)

Status

dissolved

Active since 21 years ago

Company No

05122611

LTD Company

Age

21 Years

Incorporated 7 May 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 May 2021 (4 years ago)
Submitted on 22 February 2022 (4 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 30 May 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

4th Floor 24 Old Bond Street Mayfair London, W1S 4AW,

Previous Addresses

5th Floor 24 Old Bond Street London W1S 4AW
From: 2 December 2011To: 4 August 2022
3Rd Floor, 35 Davies Street London W1K 4LS United Kingdom
From: 14 May 2010To: 2 December 2011
35 3Rd Floor Davies Street Mayfair London W1K 4LS
From: 3 March 2010To: 14 May 2010
15 Whitcomb Street London WC2H 7HA
From: 7 May 2004To: 3 March 2010
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
May 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

CONSTABLE, Jamie Christopher

Active
24 Old Bond Street, LondonW1S 4AW
Secretary
Appointed 01 May 2011

WARD, Peter Martin

Active
68 Baker Street, WeybridgeKT13 8AL
Secretary
Appointed 01 May 2011

COSSEY COSEC SERVICES LIMITED

Active
24 Old Bond Street, LondonW1S 4AW
Corporate secretary
Appointed 25 Jan 2023

CONSTABLE, Jamie Christopher

Active
24 Old Bond Street, LondonW1S 4AW
Born October 1964
Director
Appointed 07 May 2004

WARD, Peter Martin

Active
68 Baker Street, WeybridgeKT13 8AL
Born January 1960
Director
Appointed 07 May 2004

LPE SERVICES LIMITED

Resigned
Great College Street, LondonSW1P 3SJ
Corporate secretary
Appointed 18 Aug 2008
Resigned 22 Jul 2014

RJP SECRETARIES LIMITED

Resigned
68 Baker Street, WeybridgeKT13 8AL
Corporate secretary
Appointed 07 May 2004
Resigned 25 Jan 2023

JLS CORPORATE LIMITED

Resigned
2 A C Court, Thames DittonKT7 0SR
Corporate director
Appointed 07 May 2004
Resigned 07 May 2004

Persons with significant control

2

Mr Jamie Christopher Constable

Active
24 Old Bond Street, LondonW1S 4AW
Born October 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Peter Martin Ward

Active
68 Baker Street, WeybridgeKT13 8AL
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Gazette Dissolved Compulsory
18 July 2023
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
2 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
25 January 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 January 2023
AP04Appointment of Corporate Secretary
Change To A Person With Significant Control
5 August 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
5 August 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2022
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 February 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
9 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 September 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 September 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
27 September 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
27 September 2019
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
12 August 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Termination Secretary Company With Name Termination Date
3 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Accounts With Accounts Type Dormant
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
2 December 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 August 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
29 July 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
29 July 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Dormant
3 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
14 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
14 May 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
14 May 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 March 2010
AD01Change of Registered Office Address
Legacy
21 May 2009
363aAnnual Return
Legacy
2 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 July 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 June 2007
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2006
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Legacy
12 May 2006
288cChange of Particulars
Legacy
12 May 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
8 March 2006
AAAnnual Accounts
Legacy
10 November 2005
288cChange of Particulars
Legacy
26 May 2005
363aAnnual Return
Legacy
5 April 2005
287Change of Registered Office
Legacy
15 March 2005
88(2)R88(2)R
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Incorporation Company
7 May 2004
NEWINCIncorporation