Company NamePerma-Jeune Limited
DirectorsRoger Bidmead and Farouk Fahim Moussa
Company StatusDissolved
Company Number01659265
CategoryPrivate Limited Company
Incorporation Date19 August 1982(41 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods

Directors

Director NameMr Roger Bidmead
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1992(9 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleAccountant
Correspondence Address56 Alexandra Drive
London
SE19 1AN
Director NameFarouk Fahim Moussa
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityAmerican
StatusCurrent
Appointed31 January 1992(9 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleBusinessman
Correspondence AddressKirchlister 30
St Gallen
Foreign
Secretary NameMr Roger Bidmead
NationalityBritish
StatusCurrent
Appointed31 January 1992(9 years, 5 months after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address56 Alexandra Drive
London
SE19 1AN
Director NameJulia McCready
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2000(17 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2003)
RoleSales & Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Globe Wharf
205 Rotherhithe Street
London
SE16 1XS

Location

Registered AddressBegbies Traynor
Chiltern House 24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£1,510,375
Gross Profit£599,014
Net Worth£134,848
Cash£312,041
Current Liabilities£522,612

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

29 March 2006Dissolved (1 page)
29 December 2005Liquidators statement of receipts and payments (5 pages)
29 December 2005Return of final meeting in a creditors' voluntary winding up (6 pages)
6 October 2005Liquidators statement of receipts and payments (5 pages)
16 March 2005Registered office changed on 16/03/05 from: a segal & co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
28 September 2004Statement of affairs (7 pages)
28 September 2004Appointment of a voluntary liquidator (2 pages)
28 September 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
25 August 2004Registered office changed on 25/08/04 from: sardinia house sardinia street lincolns inn fields london WC2A 3LZ (1 page)
20 August 2004Declaration of satisfaction of mortgage/charge (1 page)
20 August 2004Declaration of satisfaction of mortgage/charge (1 page)
20 August 2004Declaration of satisfaction of mortgage/charge (1 page)
20 August 2004Declaration of satisfaction of mortgage/charge (1 page)
8 March 2004Return made up to 31/01/04; full list of members (7 pages)
29 May 2003Director resigned (1 page)
10 February 2003Return made up to 31/01/03; full list of members (7 pages)
23 January 2003Full accounts made up to 31 March 2002 (12 pages)
31 January 2002Return made up to 31/01/02; full list of members (7 pages)
2 January 2002Full accounts made up to 31 March 2001 (13 pages)
23 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 January 2001Full accounts made up to 31 March 2000 (13 pages)
21 December 2000Nc inc already adjusted 01/12/00 (1 page)
21 December 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 December 2000Ad 01/12/00--------- £ si 25@1=25 £ ic 100/125 (2 pages)
10 February 2000New director appointed (2 pages)
9 February 2000Return made up to 31/01/00; full list of members (6 pages)
29 November 1999Full accounts made up to 31 March 1999 (13 pages)
20 July 1999Particulars of mortgage/charge (3 pages)
4 February 1999Return made up to 31/01/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (13 pages)
9 October 1998Particulars of mortgage/charge (3 pages)
28 January 1998Return made up to 31/01/98; no change of members (4 pages)
26 January 1998Full accounts made up to 31 March 1997 (13 pages)
30 September 1997Particulars of mortgage/charge (3 pages)
28 January 1997Return made up to 31/01/97; no change of members (4 pages)
21 January 1997Full accounts made up to 31 March 1996 (13 pages)
26 April 1996Full accounts made up to 31 March 1995 (13 pages)
31 January 1996Return made up to 31/01/96; full list of members (6 pages)