Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Jer Excelsis GP Limited
Jer Excelsis GP Limited is a dissolved company incorporated on 17 January 2001 with the registered office located in London, City of London. Jer Excelsis GP Limited was registered 24 years ago.
Watch Company
Status
Dissolved
Dissolved on
28 August 2014
(11 years ago)
Was
13 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
04142976
Private limited company
Age
24 years
Incorporated
17 January 2001
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Jer Excelsis GP Limited
Contact
Address
C/O
BEGBIES TRAYNOR (CENTRAL) LLP
32 Cornhill
London
EC3V 3BT
Same address for the past
14 years
Companies in EC3V 3BT
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
7
Controllers (PSC)
-
Julian Ralph Stewart Newiss
Director • British • Lives in England • Born in May 1953
Claire Louise Handley
Director • Legal Counsel • British • Lives in England • Born in Feb 1968
Mr Robert Digby Barnes
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
J.R.S. Securities Limited
Julian Ralph Stewart Newiss is a mutual person.
Active
Pinnacle Group Limited
Julian Ralph Stewart Newiss is a mutual person.
Active
Central And Urban Securities Limited
Julian Ralph Stewart Newiss is a mutual person.
Active
South Farnham Educational Trust
Claire Louise Handley is a mutual person.
Active
CS1 Management Limited
Julian Ralph Stewart Newiss is a mutual person.
Active
Tamar Films LLP
Julian Ralph Stewart Newiss is a mutual person.
Active
Catalyst Capital Investments India LLP
Julian Ralph Stewart Newiss is a mutual person.
Active
Catalyst Broomielaw LLP
Julian Ralph Stewart Newiss is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2001–2009)
Period Ended
31 Dec 2009
For period
31 Dec
⟶
31 Dec 2009
Traded for
12 months
Cash in Bank
£176.82K
Decreased by £44.8K (-20%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£179.35K
Decreased by £44.8K (-20%)
Total Liabilities
-£181.45K
Decreased by £44.8K (-20%)
Net Assets
-£2.1K
Decreased by £5 (0%)
Debt Ratio (%)
101%
Increased by 0.24% (0%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 28 Aug 2014
Registered Address Changed
14 Years Ago on 3 May 2011
Declaration of Solvency
14 Years Ago on 28 Apr 2011
Voluntary Liquidator Appointed
14 Years Ago on 28 Apr 2011
Confirmation Submitted
14 Years Ago on 16 Feb 2011
Accounting Period Extended
14 Years Ago on 6 Jan 2011
Full Accounts Submitted
14 Years Ago on 4 Oct 2010
Jonathan Hodnett Resigned
15 Years Ago on 17 Jun 2010
Mr Robert Digby Barnes Appointed
15 Years Ago on 17 Jun 2010
Confirmation Submitted
15 Years Ago on 19 Feb 2010
Get Alerts
Get Credit Report
Discover Jer Excelsis GP Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 28 Aug 2014
Return of final meeting in a members' voluntary winding up
Submitted on 23 May 2014
Liquidators' statement of receipts and payments to 18 April 2013
Submitted on 20 Jun 2013
Liquidators' statement of receipts and payments to 18 April 2012
Submitted on 26 Apr 2012
Registered office address changed from Clarges House 6-12 Clarges Street London W1J 8AD on 3 May 2011
Submitted on 3 May 2011
Appointment of a voluntary liquidator
Submitted on 28 Apr 2011
Declaration of solvency
Submitted on 28 Apr 2011
Resolutions
Submitted on 28 Apr 2011
Annual return made up to 17 January 2011 with full list of shareholders
Submitted on 16 Feb 2011
Current accounting period extended from 31 December 2010 to 31 March 2011
Submitted on 6 Jan 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs