Company NameJolam Limited
Company StatusDissolved
Company Number01460633
CategoryPrivate Limited Company
Incorporation Date12 November 1979(44 years, 5 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Daksha Girish Morjaria
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1991(11 years, 11 months after company formation)
Appointment Duration26 years, 5 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Sudbury Court Drive
Harrow
Middlesex
HA1 3SZ
Director NameMr Girish Morjaria
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 October 1991(11 years, 11 months after company formation)
Appointment Duration26 years, 5 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Sudbury Court Drive
Harrow
Middlesex
HA1 3SZ
Secretary NameMrs Daksha Girish Morjaria
NationalityBritish
StatusClosed
Appointed09 October 1991(11 years, 11 months after company formation)
Appointment Duration26 years, 5 months (closed 27 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Sudbury Court Drive
Harrow
Middlesex
HA1 3SZ

Contact

Telephone020 89048877
Telephone regionLondon

Location

Registered Address41 Sudbury Court Drive
Harrow
Middlesex
HA1 3SZ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London

Shareholders

50 at £1Mr Girish Morjaria
50.00%
Ordinary
50 at £1Mrs Daksha Morjaria
50.00%
Ordinary

Financials

Year2014
Net Worth£20,929
Cash£8,958
Current Liabilities£440

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Charges

14 October 1982Delivered on: 21 October 1982
Persons entitled: National Westminster PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12/22 herga road weadstone harrow middx tn mx 357948. floating charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
19 May 1980Delivered on: 16 September 1981
Persons entitled: National Westminster PLC

Classification: Charge
Secured details: For securing all monies due or to become due from invasco LTD. To national westminster bank LTD not exceeding £75,000.
Particulars: 12/22 herga road harrow middlesex title no. Mx 357948 floating charge over all movable plant machinery utensils furniture and euipment.
Outstanding

Filing History

26 January 2017Total exemption full accounts made up to 30 April 2016 (10 pages)
11 January 2017Compulsory strike-off action has been discontinued (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
5 January 2017Confirmation statement made on 16 October 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(6 pages)
6 February 2015Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(6 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
21 November 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
2 January 2013Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
9 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
22 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
6 December 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
25 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 November 2009Register(s) moved to registered inspection location (1 page)
19 November 2009Director's details changed for Mrs Daksha Girish Morjaria on 19 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Girish Morjaria on 19 November 2009 (2 pages)
19 November 2009Register inspection address has been changed (1 page)
19 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
17 December 2008Return made up to 16/10/08; full list of members (4 pages)
28 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
29 November 2007Return made up to 16/10/07; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
19 December 2006Return made up to 16/10/06; full list of members (2 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
12 December 2005Return made up to 16/10/05; full list of members (2 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
7 January 2005Return made up to 16/10/04; full list of members (7 pages)
12 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
23 January 2004Return made up to 16/10/03; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
28 November 2002Return made up to 16/10/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
15 November 2001Return made up to 16/10/01; full list of members (6 pages)
1 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
18 December 2000Return made up to 16/10/00; full list of members (6 pages)
2 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
4 January 2000Return made up to 16/10/99; full list of members (6 pages)
15 July 1999Accounts for a small company made up to 30 April 1998 (9 pages)
25 November 1998Return made up to 16/10/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 30 April 1997 (7 pages)
26 January 1998Ad 16/10/93--------- £ si 98@1 (2 pages)
17 November 1997Return made up to 16/10/97; no change of members (4 pages)
6 February 1997Accounts for a small company made up to 30 April 1996 (7 pages)
6 February 1997Accounts for a small company made up to 30 April 1995 (7 pages)
22 January 1997Return made up to 16/10/96; full list of members (6 pages)
11 December 1995Return made up to 16/10/95; no change of members (4 pages)
29 July 1992Memorandum and Articles of Association (10 pages)