Company NameJEMY And Son Limited
Company StatusDissolved
Company Number02500462
CategoryPrivate Limited Company
Incorporation Date9 May 1990(33 years, 12 months ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)

Business Activity

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

Directors

Director NameJack Soussou
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(1 year after company formation)
Appointment Duration17 years, 11 months (closed 31 March 2009)
RoleCompany Director
Correspondence Address5a Grove End House
Grove End Road
London
NW8 9HB
Secretary NameJalila Soussou
NationalityBritish
StatusClosed
Appointed17 February 2004(13 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 31 March 2009)
RoleCompany Director
Correspondence Address5a Grove End House
Grove End Road
London
NW8 9HB
Secretary NameMohamed Jamjoon
NationalityBritish
StatusResigned
Appointed09 May 1991(1 year after company formation)
Appointment Duration12 years, 9 months (resigned 17 February 2004)
RoleSecretary
Correspondence AddressPO Box 4535
Jeddah 21412
Foreign

Location

Registered Address4-5 Loveridge Mews
Loveridge Road
London
NW6 2DP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London

Financials

Year2014
Net Worth£25,335
Current Liabilities£3,063

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

31 March 2009Final Gazette dissolved via compulsory strike-off (2 pages)
25 November 2008First Gazette notice for compulsory strike-off (1 page)
19 June 2007Return made up to 09/05/07; no change of members (6 pages)
15 March 2007Return made up to 09/05/06; full list of members (6 pages)
30 March 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
15 June 2005Return made up to 09/05/05; full list of members (6 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
22 June 2004Return made up to 09/05/04; full list of members (6 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004New secretary appointed (2 pages)
7 January 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
27 November 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
27 November 2003Return made up to 09/05/03; full list of members (8 pages)
27 November 2003Director's particulars changed (1 page)
27 November 2003Director's particulars changed (1 page)
26 November 2003Restoration by order of the court (3 pages)
22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
20 November 2002Application for striking-off (1 page)
22 May 2002Return made up to 09/05/02; full list of members (6 pages)
26 March 2002Total exemption full accounts made up to 31 May 2001 (10 pages)
6 June 2001Return made up to 09/05/01; full list of members (6 pages)
30 March 2001Full accounts made up to 31 May 2000 (10 pages)
14 August 2000Full accounts made up to 31 May 1999 (10 pages)
5 June 2000Return made up to 09/05/00; full list of members (6 pages)
28 July 1999Return made up to 09/05/99; no change of members (4 pages)
6 April 1999Full accounts made up to 31 May 1998 (11 pages)
24 May 1998Return made up to 09/05/98; full list of members (6 pages)
2 April 1998Full accounts made up to 31 May 1997 (11 pages)
23 June 1997Full accounts made up to 31 May 1996 (11 pages)
24 May 1996Return made up to 09/05/96; no change of members (4 pages)
1 April 1996Full accounts made up to 31 May 1995 (10 pages)
4 April 1995Full accounts made up to 31 May 1994 (12 pages)
14 August 1990Company name changed daken LIMITED\certificate issued on 15/08/90 (2 pages)
9 May 1990Incorporation (15 pages)