Company NameJarbourne Investments Limited
Company StatusDissolved
Company Number01054393
CategoryPrivate Limited Company
Incorporation Date12 May 1972(51 years, 12 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameIsaac Hus
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBelgian
StatusClosed
Appointed15 September 1990(18 years, 4 months after company formation)
Appointment Duration25 years, 6 months (closed 05 April 2016)
RoleProperty Consultant
Correspondence Address107 Princes Park Avenue
London
NW11 0JS
Director NameSteven Solomon Stuart Hus
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 September 1990(18 years, 4 months after company formation)
Appointment Duration25 years, 6 months (closed 05 April 2016)
RoleCo Director
Correspondence Address88 Windermere St West
Gateshead
Tyne & Wear
NE8 1UB
Secretary NameMr Abraham Jacob Braceiner
NationalityBritish
StatusClosed
Appointed20 October 1990(18 years, 5 months after company formation)
Appointment Duration25 years, 5 months (closed 05 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Park Way
London
NW11 0EX
Director NameMr Bernard Groszman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1991(19 years, 2 months after company formation)
Appointment Duration6 days (resigned 15 July 1991)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Bridge Lane
London
NW11 0EE

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£111,570
Current Liabilities£47,944

Accounts

Latest Accounts6 April 1989 (35 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End06 April

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 June 1997Receiver's abstract of receipts and payments (7 pages)
19 June 1997Receiver's abstract of receipts and payments (7 pages)
19 June 1997Receiver's abstract of receipts and payments (7 pages)
19 June 1997Receiver's abstract of receipts and payments (7 pages)
9 May 1996Receiver's abstract of receipts and payments (7 pages)
9 May 1996Receiver's abstract of receipts and payments (7 pages)
21 March 1996Director resigned (2 pages)
21 March 1996Director resigned (2 pages)
17 October 1995Receiver's abstract of receipts and payments (14 pages)
17 October 1995Receiver's abstract of receipts and payments (14 pages)
24 May 1995Receiver's abstract of receipts and payments (16 pages)
24 May 1995Receiver's abstract of receipts and payments (12 pages)
24 May 1995Receiver's abstract of receipts and payments (12 pages)
24 May 1995Receiver's abstract of receipts and payments (16 pages)
10 May 1995Receiver's abstract of receipts and payments (4 pages)
10 May 1995Receiver ceasing to act (2 pages)
10 May 1995Receiver ceasing to act (2 pages)
10 May 1995Receiver ceasing to act (2 pages)
10 May 1995Receiver ceasing to act (2 pages)
10 May 1995Receiver's abstract of receipts and payments (4 pages)