Company NameJedym Overseas & General Trading Company Limited
Company StatusDissolved
Company Number01299236
CategoryPrivate Limited Company
Incorporation Date18 February 1977(47 years, 2 months ago)
Dissolution Date13 October 2015 (8 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Rasouly
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1991(14 years, 2 months after company formation)
Appointment Duration24 years, 6 months (closed 13 October 2015)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 65 - 67
Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Director NameMr Joseph Rasouly
Date of BirthAugust 1919 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1991(14 years, 2 months after company formation)
Appointment Duration24 years, 6 months (closed 13 October 2015)
RoleMerchant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 65 - 67
Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Director NameMrs Matilda Rasouly
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1991(14 years, 2 months after company formation)
Appointment Duration24 years, 6 months (closed 13 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 65 - 67
Wembley Hill Road
Wembley
Middlesex
HA9 8DP
Secretary NameMrs Matilda Rasouly
NationalityBritish
StatusClosed
Appointed20 April 1991(14 years, 2 months after company formation)
Appointment Duration24 years, 6 months (closed 13 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 65 - 67
Wembley Hill Road
Wembley
Middlesex
HA9 8DP

Location

Registered Address1st Floor 65 - 67
Wembley Hill Road
Wembley
Middlesex
HA9 8DP
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Shareholders

65 at £1Mrs Matilda Rasouly
65.00%
Ordinary
35 at £1Mr Joseph Rasouly
35.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£50,623
Current Liabilities£50,523

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

13 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015First Gazette notice for voluntary strike-off (1 page)
18 June 2015Application to strike the company off the register (3 pages)
16 December 2014Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 October 2014Current accounting period extended from 30 April 2014 to 31 October 2014 (1 page)
20 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
20 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(4 pages)
15 August 2013Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
26 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
15 June 2012Director's details changed for Mrs Matilda Rasouly on 4 May 2012 (2 pages)
15 June 2012Registered office address changed from C/O Relans, 1St Floor 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP England on 15 June 2012 (1 page)
15 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
15 June 2012Director's details changed for Mr David Rasouly on 4 May 2012 (2 pages)
15 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
15 June 2012Director's details changed for Mr Joseph Rasouly on 4 May 2012 (2 pages)
15 June 2012Secretary's details changed for Mrs Matilda Rasouly on 4 May 2012 (1 page)
15 June 2012Director's details changed for Mrs Matilda Rasouly on 4 May 2012 (2 pages)
15 June 2012Secretary's details changed for Mrs Matilda Rasouly on 4 May 2012 (1 page)
15 June 2012Director's details changed for Mr Joseph Rasouly on 4 May 2012 (2 pages)
15 June 2012Director's details changed for Mr David Rasouly on 4 May 2012 (2 pages)
20 September 2011Registered office address changed from C/O Relans Po Box 1St Floor 65-67 Wembley Hill Road Wembley Middlesex HA9 8DP United Kingdom on 20 September 2011 (1 page)
1 September 2011Registered office address changed from C/O Relans 141-143 High Street London W3 6LX United Kingdom on 1 September 2011 (1 page)
1 September 2011Registered office address changed from C/O Relans 141-143 High Street London W3 6LX United Kingdom on 1 September 2011 (1 page)
29 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
4 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
4 June 2010Director's details changed for Mr Joseph Rasouly on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr David Rasouly on 1 October 2009 (2 pages)
4 June 2010Registered office address changed from C/O Relans, 141/143, High Street Acton London W3 6LX on 4 June 2010 (1 page)
4 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr David Rasouly on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mrs Matilda Rasouly on 1 October 2009 (2 pages)
4 June 2010Registered office address changed from C/O Relans, 141/143, High Street Acton London W3 6LX on 4 June 2010 (1 page)
4 June 2010Director's details changed for Mr Joseph Rasouly on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mrs Matilda Rasouly on 1 October 2009 (2 pages)
25 September 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 May 2009Return made up to 05/05/09; full list of members (4 pages)
21 August 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
9 July 2008Return made up to 05/05/08; full list of members (4 pages)
8 July 2008Registered office changed on 08/07/2008 from 141/143 high street acton london W3 6LX (1 page)
21 July 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
11 May 2007Return made up to 05/05/07; full list of members (3 pages)
15 August 2006Total exemption small company accounts made up to 30 April 2006 (7 pages)
5 May 2006Return made up to 05/05/06; full list of members (3 pages)
9 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
11 May 2005Return made up to 05/05/05; full list of members (3 pages)
2 August 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
4 May 2004Return made up to 05/05/04; full list of members (7 pages)
6 August 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
9 May 2003Return made up to 05/05/03; full list of members (7 pages)
18 November 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
8 May 2002Return made up to 05/05/02; full list of members (7 pages)
24 August 2001Accounts for a small company made up to 30 April 2001 (6 pages)
4 May 2001Return made up to 05/05/01; full list of members (7 pages)
15 September 2000Accounts for a small company made up to 30 April 2000 (6 pages)
17 May 2000Return made up to 05/05/00; full list of members (7 pages)
1 September 1999Accounts for a small company made up to 30 April 1999 (6 pages)
18 August 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 August 1999£ ic 64500/100 29/07/99 £ sr 64400@1=64400 (1 page)
19 May 1999Return made up to 05/05/99; full list of members (6 pages)
19 August 1998Accounts for a small company made up to 30 April 1998 (6 pages)
13 May 1998Return made up to 05/05/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 1998Registered office changed on 20/03/98 from: 31 shaftesbury avenue kenton middx. HA3 0AU (1 page)
16 December 1997Accounts for a small company made up to 30 April 1997 (6 pages)
16 June 1997Return made up to 05/05/97; no change of members (4 pages)
19 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
19 May 1996Return made up to 05/05/96; full list of members (6 pages)
10 January 1996Accounts for a small company made up to 30 April 1995 (8 pages)
16 May 1995Return made up to 05/05/95; no change of members (4 pages)