Company NameJothams Limited
Company StatusDissolved
Company Number01095107
CategoryPrivate Limited Company
Incorporation Date8 February 1973(51 years, 2 months ago)
Dissolution Date16 April 2019 (5 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Daniella Naomi Baron Cohen
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years, 11 months after company formation)
Appointment Duration27 years, 3 months (closed 16 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address760a Finchley Road
London
NW11 7TH
Secretary NameMr Gerald Baron Cohen
NationalityBritish
StatusClosed
Appointed31 December 1991(18 years, 11 months after company formation)
Appointment Duration27 years, 3 months (closed 16 April 2019)
RoleCompany Director
Correspondence Address760a Finchley Road
London
NW11 7TH

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£159,190
Cash£23,027
Current Liabilities£7,803

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

2 February 2017Liquidators' statement of receipts and payments to 19 December 2016 (12 pages)
26 February 2016Liquidators' statement of receipts and payments to 19 December 2015 (8 pages)
26 February 2016Liquidators statement of receipts and payments to 19 December 2015 (8 pages)
20 February 2015Liquidators' statement of receipts and payments to 19 December 2014 (11 pages)
20 February 2015Liquidators statement of receipts and payments to 19 December 2014 (11 pages)
4 January 2014Registered office address changed from 760a Finchley Road London NW11 7TH on 4 January 2014 (2 pages)
4 January 2014Registered office address changed from 760a Finchley Road London NW11 7TH on 4 January 2014 (2 pages)
3 January 2014Statement of affairs with form 4.19 (6 pages)
3 January 2014Appointment of a voluntary liquidator (1 page)
3 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 600
(4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 January 2010Director's details changed for Mrs Daniella Naomi Baron Cohen on 1 October 2009 (2 pages)
15 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
15 January 2010Director's details changed for Mrs Daniella Naomi Baron Cohen on 1 October 2009 (2 pages)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
9 January 2009Return made up to 31/12/08; full list of members (3 pages)
26 November 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
22 January 2008Return made up to 31/12/07; full list of members (2 pages)
29 November 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
18 January 2007Return made up to 31/12/06; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
26 January 2006Return made up to 31/12/05; full list of members (6 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (5 pages)
1 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
18 January 2004Return made up to 31/12/03; full list of members (6 pages)
1 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
18 February 2003Return made up to 31/12/02; full list of members (6 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
10 January 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 10/01/02
(6 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 31 January 2000 (8 pages)
13 January 2000Return made up to 31/12/99; full list of members (6 pages)
26 November 1999Accounts for a small company made up to 31 January 1999 (5 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
18 September 1998Accounts for a small company made up to 31 January 1998 (4 pages)
14 January 1998Return made up to 31/12/97; full list of members (6 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (5 pages)
6 February 1997Return made up to 31/12/96; no change of members (4 pages)
3 December 1996Accounts for a small company made up to 31 January 1996 (5 pages)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 November 1995Accounts for a small company made up to 31 January 1995 (5 pages)