Company NameJabman Finance Limited
DirectorsDhansukhlal Jethalal Shah and Mansukhlal Jetwalal Shah
Company StatusDissolved
Company Number00957913
CategoryPrivate Limited Company
Incorporation Date9 July 1969(54 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDhansukhlal Jethalal Shah
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1992(23 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address13 Campden Hill Gardens
London
W8 7AX
Director NameMansukhlal Jetwalal Shah
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 1992(23 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressFlat 2
29 Green Street
London
W1Y 3RD
Secretary NameAlagaratnam Jenny Santeekaran
NationalityBritish
StatusCurrent
Appointed03 February 1997(27 years, 7 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Correspondence Address43 Eastcote Road
Harrow
Middlesex
HA2 8LQ
Secretary NamePanachand Karamshi Shah
NationalityBritish
StatusResigned
Appointed11 July 1992(23 years after company formation)
Appointment Duration4 years, 6 months (resigned 03 February 1997)
RoleCompany Director
Correspondence Address6 Sylvia Court
Harrow Road
Wembley
Middlesex
HA9 6HS

Location

Registered AddressGrant Thornton House
22 Melton Street
London
NW1 2EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 July 1998 (25 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

30 October 2007Dissolved (1 page)
30 July 2007Return of final meeting of creditors (1 page)
5 September 2001Appointment of a liquidator (1 page)
22 January 2001O/C replacment of liquidator (34 pages)
22 January 2001Appointment of a liquidator (1 page)
18 January 2000Registered office changed on 18/01/00 from: 2 mountview court 310 friern barnet lane london N20 0YZ (1 page)
29 November 1999Appointment of a liquidator (1 page)
7 October 1999Order of court to wind up (1 page)
23 September 1999Court order notice of winding up (3 pages)
2 September 1999Full accounts made up to 31 July 1998 (8 pages)
18 May 1999Registered office changed on 18/05/99 from: sterling house 165-181, farnham road slough berkshire SL1 4XP (1 page)
14 May 1998Return made up to 11/04/98; no change of members (4 pages)
14 May 1998Accounts for a dormant company made up to 31 July 1997 (4 pages)
21 April 1997Return made up to 11/04/97; no change of members (4 pages)
21 April 1997Accounts for a dormant company made up to 31 July 1996 (4 pages)
25 February 1997New secretary appointed (2 pages)
25 February 1997Secretary resigned (1 page)
25 July 1996Return made up to 11/07/96; full list of members
  • 363(287) ‐ Registered office changed on 25/07/96
(5 pages)
24 May 1996Accounts for a dormant company made up to 31 July 1995 (4 pages)
24 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 April 1996Declaration of satisfaction of mortgage/charge (1 page)
17 January 1996Declaration of satisfaction of mortgage/charge (1 page)
2 August 1995Return made up to 11/07/95; no change of members
  • 363(287) ‐ Registered office changed on 02/08/95
(4 pages)
31 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
31 May 1995Accounts for a dormant company made up to 31 July 1994 (4 pages)
16 July 1993Full accounts made up to 31 July 1992 (6 pages)
6 July 1992Full accounts made up to 31 July 1991 (10 pages)
6 September 1991Full accounts made up to 31 July 1990 (12 pages)
2 September 1991Return made up to 11/07/91; full list of members (6 pages)
19 March 1990Full accounts made up to 31 December 1988 (11 pages)