Company NameJalepa Investments Limited
Company StatusDissolved
Company Number00678047
CategoryPrivate Limited Company
Incorporation Date15 December 1960(63 years, 3 months ago)
Dissolution Date18 December 2018 (5 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Lesley Christine Bailey
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1991(30 years, 4 months after company formation)
Appointment Duration27 years, 8 months (closed 18 December 2018)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address13 Grange Gardens
Banstead
Surrey
SM7 3RF
Director NameMrs Pauline Mary Smith
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed15 April 1991(30 years, 4 months after company formation)
Appointment Duration27 years, 8 months (closed 18 December 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address87 Rose Bushes
Epsom
Surrey
KT17 3NT
Secretary NameMrs Pauline Mary Smith
NationalityBritish
StatusClosed
Appointed15 April 1991(30 years, 4 months after company formation)
Appointment Duration27 years, 8 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Rose Bushes
Epsom
Surrey
KT17 3NT
Director NameMrs Janet Mary Smith
Date of BirthFebruary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1991(30 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 20 October 2003)
RoleWidow
Correspondence Address101 Boundary Road
Wallington
Surrey
SM6 0TE

Contact

Telephone020 83941242
Telephone regionLondon

Location

Registered Address87 Rose Bushes
Epsom
Surrey
KT17 3NT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Shareholders

175 at £1Mrs Jacqueline Mary Smith
8.33%
Ordinary
910 at £1Mrs Pauline Mary Smith
43.33%
Ordinary
350 at £1Mr Kenneth Geoffrey Bailey
16.67%
Ordinary
350 at £1Mrs Lesley Christine Bailey
16.67%
Ordinary
210 at £1Mr Robert Charles Stanley Smith
10.00%
Ordinary
35 at £1Miss Jeanette Clare Smith
1.67%
Ordinary
35 at £1Mr Roger Guy Stanley Smith
1.67%
Ordinary
35 at £1Mrs Beverley Ann Woodley
1.67%
Ordinary

Financials

Year2014
Net Worth£133,357
Cash£1,238
Current Liabilities£1,776

Accounts

Latest Accounts31 May 2018 (5 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

12 May 1982Delivered on: 15 May 1982
Persons entitled: Lloyds Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 14 butter hill wallington, sutton, london. Title no. Sgl 334833.
Outstanding
11 September 1973Delivered on: 18 September 1973
Satisfied on: 20 May 1992
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10-16 (inc) even baycliffe close 7-97 (inc) odd and 6-16 (inc) even glenmore close, 2-16 (inc) even rothleigh rd, maytrees estate, cambridge.
Fully Satisfied

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
20 September 2018Application to strike the company off the register (3 pages)
18 July 2018Micro company accounts made up to 31 May 2018 (2 pages)
17 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
9 April 2018Current accounting period extended from 5 April 2018 to 31 May 2018 (3 pages)
1 August 2017Micro company accounts made up to 5 April 2017 (2 pages)
1 August 2017Micro company accounts made up to 5 April 2017 (2 pages)
26 April 2017Confirmation statement made on 5 April 2017 with updates (8 pages)
26 April 2017Confirmation statement made on 5 April 2017 with updates (8 pages)
18 January 2017Registered office address changed from 35 High Street Carshalton Surrey SM5 3BG to 87 Rose Bushes Epsom Surrey KT17 3NT on 18 January 2017 (2 pages)
18 January 2017Registered office address changed from 35 High Street Carshalton Surrey SM5 3BG to 87 Rose Bushes Epsom Surrey KT17 3NT on 18 January 2017 (2 pages)
27 September 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
27 September 2016Total exemption small company accounts made up to 5 April 2016 (4 pages)
11 May 2016Annual return made up to 5 April 2016
Statement of capital on 2016-05-11
  • GBP 2,100
(19 pages)
11 May 2016Register(s) moved to registered inspection location 87 Rose Bushes Epsom Surrey KT17 3NT (2 pages)
11 May 2016Register(s) moved to registered inspection location 87 Rose Bushes Epsom Surrey KT17 3NT (2 pages)
11 May 2016Register inspection address has been changed to 87 Rose Bushes Epsom Surrey KT17 3NT (2 pages)
11 May 2016Register inspection address has been changed to 87 Rose Bushes Epsom Surrey KT17 3NT (2 pages)
11 May 2016Annual return made up to 5 April 2016
Statement of capital on 2016-05-11
  • GBP 2,100
(19 pages)
16 September 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
16 September 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
16 September 2015Total exemption small company accounts made up to 5 April 2015 (4 pages)
5 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2,100
(14 pages)
5 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2,100
(14 pages)
5 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2,100
(14 pages)
28 August 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
28 August 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
16 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2,100
(14 pages)
16 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2,100
(14 pages)
16 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2,100
(14 pages)
24 July 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
24 July 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
24 July 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
7 May 2013Annual return made up to 5 April 2013 (16 pages)
7 May 2013Annual return made up to 5 April 2013 (16 pages)
7 May 2013Annual return made up to 5 April 2013 (16 pages)
19 September 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
19 September 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
19 September 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
21 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (16 pages)
21 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (16 pages)
21 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (16 pages)
26 July 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
26 July 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
26 July 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
27 May 2011Annual return made up to 5 April 2011 (14 pages)
27 May 2011Annual return made up to 5 April 2011 (14 pages)
27 May 2011Annual return made up to 5 April 2011 (14 pages)
18 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
10 May 2010Memorandum and Articles of Association (4 pages)
10 May 2010Memorandum and Articles of Association (4 pages)
11 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
11 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
11 August 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
28 May 2009Return made up to 15/04/09; full list of members (10 pages)
28 May 2009Return made up to 15/04/09; full list of members (10 pages)
20 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
20 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
20 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
2 June 2008Return made up to 15/04/08; change of members (7 pages)
2 June 2008Return made up to 15/04/08; change of members (7 pages)
4 October 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
4 October 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
4 October 2007Total exemption small company accounts made up to 5 April 2007 (4 pages)
29 April 2007Return made up to 15/04/07; no change of members (7 pages)
29 April 2007Return made up to 15/04/07; no change of members (7 pages)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
10 May 2006Return made up to 15/04/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 May 2006Return made up to 15/04/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
5 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 5 April 2005 (4 pages)
6 May 2005Return made up to 15/04/05; full list of members (8 pages)
6 May 2005Return made up to 15/04/05; full list of members (8 pages)
2 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
2 February 2005Total exemption small company accounts made up to 5 April 2004 (4 pages)
26 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 April 2004Return made up to 15/04/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
9 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
9 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
9 January 2004Total exemption small company accounts made up to 5 April 2003 (4 pages)
11 May 2003Return made up to 15/04/03; full list of members (8 pages)
11 May 2003Return made up to 15/04/03; full list of members (8 pages)
14 November 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
14 November 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
14 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 November 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
14 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2002Return made up to 15/04/02; full list of members (8 pages)
19 April 2002Return made up to 15/04/02; full list of members (8 pages)
21 November 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
21 November 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
21 November 2001Total exemption small company accounts made up to 5 April 2001 (5 pages)
26 April 2001Return made up to 15/04/01; full list of members (8 pages)
26 April 2001Return made up to 15/04/01; full list of members (8 pages)
28 December 2000Accounts for a small company made up to 5 April 2000 (3 pages)
28 December 2000Accounts for a small company made up to 5 April 2000 (3 pages)
28 December 2000Accounts for a small company made up to 5 April 2000 (3 pages)
22 April 2000Return made up to 15/04/00; full list of members (8 pages)
22 April 2000Return made up to 15/04/00; full list of members (8 pages)
14 January 2000Accounts for a small company made up to 5 April 1999 (3 pages)
14 January 2000Accounts for a small company made up to 5 April 1999 (3 pages)
14 January 2000Accounts for a small company made up to 5 April 1999 (3 pages)
12 July 1999Return made up to 15/04/99; no change of members (4 pages)
12 July 1999Return made up to 15/04/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
1 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
1 February 1999Accounts for a small company made up to 5 April 1998 (4 pages)
15 May 1998Return made up to 15/04/98; full list of members
  • 363(287) ‐ Registered office changed on 15/05/98
(6 pages)
15 May 1998Return made up to 15/04/98; full list of members
  • 363(287) ‐ Registered office changed on 15/05/98
(6 pages)
22 October 1997Accounts for a small company made up to 5 April 1997 (5 pages)
22 October 1997Accounts for a small company made up to 5 April 1997 (5 pages)
22 October 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
22 October 1997Accounts for a small company made up to 5 April 1997 (5 pages)
22 October 1997Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
30 April 1997Return made up to 15/04/97; no change of members (4 pages)
30 April 1997Return made up to 15/04/97; no change of members (4 pages)
7 February 1997Full accounts made up to 5 April 1996 (9 pages)
7 February 1997Full accounts made up to 5 April 1996 (9 pages)
7 February 1997Full accounts made up to 5 April 1996 (9 pages)
2 June 1996Return made up to 15/04/96; no change of members (6 pages)
2 June 1996Return made up to 15/04/96; no change of members (6 pages)
18 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 February 1996Full accounts made up to 5 April 1995 (11 pages)
14 February 1996Full accounts made up to 5 April 1995 (11 pages)
14 February 1996Full accounts made up to 5 April 1995 (11 pages)
15 December 1966Incorporation (16 pages)
15 December 1966Incorporation (16 pages)