Company NameJovebourne Limited
Company StatusDissolved
Company Number01364231
CategoryPrivate Limited Company
Incorporation Date20 April 1978(46 years ago)
Dissolution Date6 February 2007 (17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Raymond Paul Seedel
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1979(1 year, 8 months after company formation)
Appointment Duration27 years, 1 month (closed 06 February 2007)
RoleBuilding Contractor
Correspondence AddressKaribu 40a Lower Road
Higher Denham
Middlesex
UB9 5EB
Secretary NameJean Kathleen Seedel
NationalityBritish
StatusClosed
Appointed12 April 2000(21 years, 12 months after company formation)
Appointment Duration6 years, 10 months (closed 06 February 2007)
RoleCompany Director
Correspondence Address121 Imperial Drive
Harrow
Middlesex
HA2 7HW
Director NameMr John Ernest Ball
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1991(13 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 1999)
RoleElectrician
Correspondence Address79 Longfield Avenue
Mill Hill
London
NW7 2SA
Secretary NameMrs Julie Clare Seedel
NationalityBritish
StatusResigned
Appointed05 June 1991(13 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 12 April 2000)
RoleCompany Director
Correspondence AddressWimoway Tilehouse Lane
Denham
Uxbridge
Middlesex
UB9 5DA

Location

Registered AddressSuite 2 Fountain House
1a Elm Park
Stanmore
Middlesex
HA7 4AU
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£97,474
Cash£58,869
Current Liabilities£29,178

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2006First Gazette notice for voluntary strike-off (1 page)
18 April 2006Voluntary strike-off action has been suspended (1 page)
20 December 2005Voluntary strike-off action has been suspended (1 page)
16 August 2005Voluntary strike-off action has been suspended (1 page)
28 June 2005First Gazette notice for voluntary strike-off (1 page)
18 May 2005Application for striking-off (1 page)
8 June 2004Return made up to 05/06/04; full list of members (6 pages)
11 June 2003Return made up to 05/06/03; full list of members (6 pages)
8 January 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
29 June 2002Return made up to 05/06/02; full list of members (9 pages)
28 June 2002Registered office changed on 28/06/02 from: 47 st johns wood high street NW8 7NJ (1 page)
21 February 2002Total exemption small company accounts made up to 31 May 2001 (7 pages)
19 June 2001Return made up to 05/06/01; full list of members (5 pages)
16 January 2001Accounts for a small company made up to 31 May 2000 (8 pages)
30 August 2000Director's particulars changed (1 page)
28 July 2000Return made up to 05/06/00; full list of members (4 pages)
3 May 2000Secretary resigned (1 page)
3 May 2000New secretary appointed (2 pages)
6 January 2000Accounts for a small company made up to 31 May 1999 (8 pages)
1 November 1999Director resigned (1 page)
8 June 1999Return made up to 05/06/99; full list of members (5 pages)
19 January 1999Accounts for a small company made up to 31 May 1998 (8 pages)
19 November 1997Accounts for a small company made up to 31 May 1997 (7 pages)
9 June 1997Return made up to 05/06/97; full list of members (5 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (8 pages)
12 June 1996Return made up to 05/06/96; full list of members (5 pages)
2 April 1996Accounts for a small company made up to 31 May 1995 (8 pages)
14 June 1995Return made up to 05/06/95; full list of members (10 pages)