Company NameJefflemay Limited
Company StatusDissolved
Company Number02135364
CategoryPrivate Limited Company
Incorporation Date29 May 1987(36 years, 11 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameDr Navraj Singh Ghaleigh
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2012(24 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 16 July 2013)
RoleLecturer
Country of ResidenceScotland
Correspondence Address9 Moray Place
Edinburgh
Mid Lothian
EH3 6DS
Scotland
Director NameBihupinder Singh Ghaleigh
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1987(1 month after company formation)
Appointment Duration24 years, 10 months (resigned 16 May 2012)
RoleEngineer
Correspondence AddressDell House Manor Drive
Griffin Close Bristol Road South
Northfield Birmingham
B31 2AG
Secretary NameKulwant Ghaleigh
NationalityBritish
StatusResigned
Appointed31 December 1992(5 years, 7 months after company formation)
Appointment Duration19 years, 4 months (resigned 15 May 2012)
RoleCompany Director
Correspondence AddressDell House Manor Drive
Griffin Close Bristol Road South
Northfield Birmingham
B31 2AG

Location

Registered Address1276-1278 Greenford Road
Greenford
Middlesex
UB6 0HH
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNorth Greenford
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£245,345
Current Liabilities£260,260

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
30 May 2012Appointment of Mr Navraj Singh Ghaleigh as a director on 16 May 2012 (2 pages)
30 May 2012Appointment of Mr Navraj Singh Ghaleigh as a director on 16 May 2012 (2 pages)
21 May 2012Termination of appointment of Bihupinder Singh Ghaleigh as a director on 16 May 2012 (3 pages)
21 May 2012Termination of appointment of Kulwant Ghaleigh as a secretary on 15 May 2012 (2 pages)
21 May 2012Termination of appointment of Kulwant Ghaleigh as a secretary on 15 May 2012 (2 pages)
21 May 2012Termination of appointment of Bihupinder Singh Ghaleigh as a director on 16 May 2012 (3 pages)
3 May 2012Notice of ceasing to act as receiver or manager (1 page)
3 May 2012Notice of ceasing to act as receiver or manager (1 page)
30 April 2012Registered office address changed from Park Lodge Nursing Home 187 Harborne Lane Selly Oak Birmingham B29 6SS on 30 April 2012 (1 page)
30 April 2012Registered office address changed from Park Lodge Nursing Home 187 Harborne Lane Selly Oak Birmingham B29 6SS on 30 April 2012 (1 page)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
31 March 2009Notice of ceasing to act as receiver or manager (2 pages)
31 March 2009Notice of ceasing to act as receiver or manager (2 pages)
31 March 2009Notice of ceasing to act as receiver or manager (3 pages)
31 March 2009Notice of ceasing to act as receiver or manager (3 pages)
23 March 2009Notice of appointment of receiver or manager (2 pages)
23 March 2009Notice of appointment of receiver or manager (2 pages)
23 March 2009Notice of appointment of receiver or manager (2 pages)
23 March 2009Notice of appointment of receiver or manager (2 pages)
17 October 2008Order of court to rescind winding up (1 page)
17 October 2008Order of court to rescind winding up (1 page)
22 August 2008Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 August 2008Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 July 2008Order of court to wind up (2 pages)
25 July 2008Order of court to wind up (2 pages)
4 March 2008Notice of appointment of receiver or manager (1 page)
4 March 2008Notice of appointment of receiver or manager (1 page)
4 March 2008Notice of appointment of receiver or manager (1 page)
4 March 2008Notice of appointment of receiver or manager (1 page)
31 July 2007Total exemption full accounts made up to 31 March 2003 (15 pages)
31 July 2007Return made up to 13/12/05; full list of members (6 pages)
31 July 2007Return made up to 13/12/06; full list of members (6 pages)
31 July 2007Total exemption full accounts made up to 31 March 2003 (15 pages)
31 July 2007Return made up to 13/12/05; full list of members (6 pages)
31 July 2007Return made up to 13/12/06; full list of members (6 pages)
21 December 2004Compulsory strike-off action has been discontinued (1 page)
21 December 2004Compulsory strike-off action has been discontinued (1 page)
17 December 2004Accounts for a small company made up to 31 March 2002 (7 pages)
17 December 2004Accounts for a small company made up to 31 March 2002 (7 pages)
17 December 2004Return made up to 31/12/03; full list of members (6 pages)
17 December 2004Return made up to 31/12/03; full list of members (6 pages)
17 December 2004Return made up to 13/12/04; full list of members (6 pages)
17 December 2004Return made up to 13/12/04; full list of members (6 pages)
14 December 2004First Gazette notice for compulsory strike-off (1 page)
14 December 2004First Gazette notice for compulsory strike-off (1 page)
6 April 2003Return made up to 31/12/02; full list of members (6 pages)
6 April 2003Return made up to 31/12/02; full list of members (6 pages)
9 July 2002Accounts for a small company made up to 31 March 2001 (8 pages)
9 July 2002Accounts for a small company made up to 31 March 2001 (8 pages)
26 March 2002Return made up to 31/12/01; full list of members (6 pages)
26 March 2002Return made up to 31/12/00; full list of members (6 pages)
26 March 2002Return made up to 31/12/01; full list of members (6 pages)
26 March 2002Return made up to 31/12/00; full list of members (6 pages)
19 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
19 March 2001Accounts for a small company made up to 31 March 2000 (7 pages)
9 March 2001Accounts for a small company made up to 31 March 1999 (7 pages)
9 March 2001Accounts for a small company made up to 31 March 1999 (7 pages)
25 February 2000Return made up to 31/12/99; full list of members (6 pages)
25 February 2000Return made up to 31/12/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
12 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 February 1997Return made up to 31/12/96; no change of members (4 pages)
28 February 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 December 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 October 1996Full accounts made up to 31 March 1996 (10 pages)
20 October 1996Full accounts made up to 31 March 1996 (10 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
8 January 1996Return made up to 31/12/95; no change of members (4 pages)
5 January 1996Full accounts made up to 31 March 1995 (11 pages)
5 January 1996Full accounts made up to 31 March 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
11 December 1990Particulars of mortgage/charge (3 pages)
11 December 1990Particulars of mortgage/charge (3 pages)
3 February 1990Particulars of mortgage/charge (3 pages)
3 February 1990Particulars of mortgage/charge (3 pages)
29 October 1987Particulars of mortgage/charge (3 pages)
29 October 1987Particulars of mortgage/charge (3 pages)
29 May 1987Incorporation (14 pages)
29 May 1987Incorporation (14 pages)