Company NameJYNS Limited
Company StatusDissolved
Company Number00480464
CategoryPrivate Limited Company
Incorporation Date1 April 1950(74 years, 1 month ago)
Dissolution Date27 November 2018 (5 years, 5 months ago)
Previous NamesEsmond Hellerman Limited and Hellerman (Holdings) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Dianne Muriel Levinson
Date of BirthJune 1940 (Born 83 years ago)
NationalityAustralian
StatusClosed
Appointed22 January 2013(62 years, 10 months after company formation)
Appointment Duration5 years, 10 months (closed 27 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Cornhill
London
EC3V 3QQ
Director NameMr William John Brooks
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(42 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 October 1993)
RoleOffice Manager
Correspondence Address62 Peregrine Road
Sunbury On Thames
Middlesex
TW16 6JP
Director NameMr Jonathan Joseph Fish
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(42 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 1995)
RoleOffice Stores Manager
Correspondence Address24 Thames Meadow
Shepperton
Middlesex
TW17 8LT
Director NameMrs Barbara Hellerman
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(42 years, 5 months after company formation)
Appointment Duration20 years, 4 months (resigned 22 January 2013)
RoleOffice Executive
Country of ResidenceIsrael
Correspondence AddressProtea Village Apt 1131
PO Box 101
Tel Mond 40600
Israel
Director NameMr Esmond Hayman Hellerman
Date of BirthSeptember 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(42 years, 5 months after company formation)
Appointment Duration20 years, 4 months (resigned 22 January 2013)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressProtea Village Apt 1131
PO Box 101
Tel Mond 40600
Israel
Secretary NameMrs Barbara Hellerman
NationalityBritish
StatusResigned
Appointed11 September 1992(42 years, 5 months after company formation)
Appointment Duration20 years, 4 months (resigned 22 January 2013)
RoleCompany Director
Country of ResidenceIsrael
Correspondence AddressProtea Village Apt 1131
PO Box 101
Tel Mond 40600
Israel

Location

Registered Address73 Cornhill
London
EC3V 3QQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

21.6k at £1135 Harley Street Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£505,939
Cash£16,083
Current Liabilities£12,458

Accounts

Latest Accounts31 January 2012 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 November 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2016Director's details changed for Mrs Dianne Muriel Levinson on 24 October 2016 (2 pages)
24 October 2016Director's details changed for Mrs Dianne Muriel Levinson on 24 October 2016 (2 pages)
17 October 2015Compulsory strike-off action has been suspended (1 page)
17 October 2015Compulsory strike-off action has been suspended (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
25 February 2015Director's details changed for Mrs Dianne Muriel Levinson on 25 February 2015 (2 pages)
25 February 2015Compulsory strike-off action has been suspended (1 page)
25 February 2015Compulsory strike-off action has been suspended (1 page)
25 February 2015Director's details changed for Mrs Dianne Muriel Levinson on 25 February 2015 (2 pages)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2014Director's details changed for Mrs Dianne Muriel Levinson on 9 September 2014 (2 pages)
29 September 2014Director's details changed for Mrs Dianne Muriel Levinson on 9 September 2014 (2 pages)
29 September 2014Director's details changed for Mrs Dianne Muriel Levinson on 9 September 2014 (2 pages)
2 July 2014Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages)
2 July 2014Director's details changed for Mrs Dianne Muriel Levinson on 2 July 2014 (2 pages)
24 June 2014Compulsory strike-off action has been discontinued (1 page)
24 June 2014Compulsory strike-off action has been discontinued (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2013Director's details changed for Mrs Dianne Muriel Levinson on 13 October 2013 (2 pages)
25 November 2013Director's details changed for Mrs Dianne Muriel Levinson on 13 October 2013 (2 pages)
13 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 21,600
(4 pages)
13 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 21,600
(4 pages)
7 May 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
7 May 2013Previous accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
7 May 2013Register inspection address has been changed (1 page)
7 May 2013Register inspection address has been changed (1 page)
20 February 2013Termination of appointment of Barbara Hellerman as a secretary (2 pages)
20 February 2013Appointment of Dianne Muriel Levinson as a director (3 pages)
20 February 2013Termination of appointment of Esmond Hellerman as a director (2 pages)
20 February 2013Registered office address changed from Hellerman House Harris Way Windmill Road Sunbury on Thames Middlesex TW16 7EW on 20 February 2013 (2 pages)
20 February 2013Termination of appointment of Barbara Hellerman as a director (2 pages)
20 February 2013Termination of appointment of Barbara Hellerman as a director (2 pages)
20 February 2013Termination of appointment of Esmond Hellerman as a director (2 pages)
20 February 2013Registered office address changed from Hellerman House Harris Way Windmill Road Sunbury on Thames Middlesex TW16 7EW on 20 February 2013 (2 pages)
20 February 2013Termination of appointment of Barbara Hellerman as a secretary (2 pages)
20 February 2013Appointment of Dianne Muriel Levinson as a director (3 pages)
8 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 11 September 2012 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 June 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
5 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
5 October 2011Annual return made up to 11 September 2011 with a full list of shareholders (6 pages)
31 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
31 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
27 September 2010Director's details changed for Barbara Hellerman on 11 September 2010 (2 pages)
27 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Esmond Hayman Hellerman on 11 September 2010 (2 pages)
27 September 2010Director's details changed for Barbara Hellerman on 11 September 2010 (2 pages)
27 September 2010Annual return made up to 11 September 2010 with a full list of shareholders (5 pages)
27 September 2010Director's details changed for Esmond Hayman Hellerman on 11 September 2010 (2 pages)
13 July 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
13 July 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
30 September 2009Return made up to 11/09/09; full list of members (4 pages)
30 September 2009Return made up to 11/09/09; full list of members (4 pages)
3 August 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
3 August 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
6 November 2008Return made up to 11/09/08; no change of members (7 pages)
6 November 2008Return made up to 11/09/08; no change of members (7 pages)
1 July 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
1 July 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
1 October 2007Return made up to 11/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 October 2007Return made up to 11/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 May 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
31 May 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
6 October 2006Return made up to 11/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 October 2006Return made up to 11/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 June 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
7 June 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
19 September 2005Return made up to 11/09/05; full list of members (8 pages)
19 September 2005Return made up to 11/09/05; full list of members (8 pages)
27 June 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
27 June 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
17 September 2004Return made up to 11/09/04; full list of members (8 pages)
17 September 2004Return made up to 11/09/04; full list of members (8 pages)
7 July 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
7 July 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
19 September 2003Return made up to 11/09/03; full list of members (8 pages)
19 September 2003Return made up to 11/09/03; full list of members (8 pages)
27 May 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
27 May 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
20 September 2002Return made up to 11/09/02; full list of members (8 pages)
20 September 2002Return made up to 11/09/02; full list of members (8 pages)
13 June 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
13 June 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
17 September 2001Return made up to 11/09/01; full list of members (7 pages)
17 September 2001Return made up to 11/09/01; full list of members (7 pages)
22 June 2001Full accounts made up to 31 January 2001 (9 pages)
22 June 2001Full accounts made up to 31 January 2001 (9 pages)
15 September 2000Return made up to 11/09/00; full list of members (7 pages)
15 September 2000Return made up to 11/09/00; full list of members (7 pages)
27 June 2000Full accounts made up to 31 January 2000 (13 pages)
27 June 2000Full accounts made up to 31 January 2000 (13 pages)
20 September 1999Registered office changed on 20/09/99 from: harris way windmill rd sunbury on thames middx TW16 7EW (1 page)
20 September 1999Return made up to 11/09/99; no change of members (4 pages)
20 September 1999Registered office changed on 20/09/99 from: harris way windmill rd sunbury on thames middx TW16 7EW (1 page)
20 September 1999Return made up to 11/09/99; no change of members (4 pages)
20 May 1999Company name changed hellerman (holdings) LIMITED\certificate issued on 21/05/99 (2 pages)
20 May 1999Company name changed hellerman (holdings) LIMITED\certificate issued on 21/05/99 (2 pages)
17 May 1999Full accounts made up to 31 January 1999 (13 pages)
17 May 1999Full accounts made up to 31 January 1999 (13 pages)
16 September 1998Return made up to 11/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 September 1998Return made up to 11/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 May 1998Full accounts made up to 31 January 1998 (11 pages)
18 May 1998Full accounts made up to 31 January 1998 (11 pages)
16 April 1997Full accounts made up to 31 January 1997 (11 pages)
16 April 1997Full accounts made up to 31 January 1997 (11 pages)
18 September 1996Return made up to 11/09/96; no change of members (4 pages)
18 September 1996Return made up to 11/09/96; no change of members (4 pages)
13 September 1996Full accounts made up to 31 January 1996 (11 pages)
13 September 1996Full accounts made up to 31 January 1996 (11 pages)
14 September 1995Return made up to 11/09/95; full list of members (6 pages)
14 September 1995Return made up to 11/09/95; full list of members (6 pages)
2 May 1995Accounts for a small company made up to 31 January 1995 (13 pages)
2 May 1995Accounts for a small company made up to 31 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
1 April 1950Certificate of incorporation (1 page)
1 April 1950Incorporation (15 pages)
1 April 1950Certificate of incorporation (1 page)
1 April 1950Incorporation (15 pages)