Company NameJabman Furnishings Limited
Company StatusDissolved
Company Number02619170
CategoryPrivate Limited Company
Incorporation Date11 June 1991(32 years, 10 months ago)
Dissolution Date10 March 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameNand Ram
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(1 month after company formation)
Appointment Duration17 years, 8 months (closed 10 March 2009)
RoleCompany Director
Correspondence Address12 St Marys Road
London
NW11 9UG
Director NameMr Brian Richman
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1991(1 month after company formation)
Appointment Duration17 years, 8 months (closed 10 March 2009)
RoleCompany Director
Correspondence AddressWaterglades
1 Sir Joseph`S Walk West Common
Harpenden
Hertfordshire
AL5 2DT
Secretary NameNand Ram
NationalityBritish
StatusClosed
Appointed11 July 1991(1 month after company formation)
Appointment Duration17 years, 8 months (closed 10 March 2009)
RoleCompany Director
Correspondence Address12 St Marys Road
London
NW11 9UG
Director NameMr Dineshkumar Premchand Shah
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 February 1997(5 years, 8 months after company formation)
Appointment Duration12 years, 1 month (closed 10 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Old Wool Lane
Cheadle Hulme
Cheadle
Cheshire
SK8 5JA
Director NameBina Kishinani
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(1 month after company formation)
Appointment Duration5 years, 7 months (resigned 11 February 1997)
RoleCompany Director
Correspondence Address30 St Johns Wood Park
London
NW8 6RN
Director NameMr Vijay Mansukhlal Shah
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1991(1 month after company formation)
Appointment Duration5 years, 7 months (resigned 10 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Green Street
London
W1K 7AZ
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed11 June 1991(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressKimberley House
31 Burnt Oak Broadway
Edgware
Middlesex
HA8 5LD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£621,746
Cash£3,418
Current Liabilities£362,440

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 March 2009Final Gazette dissolved via voluntary strike-off (1 page)
25 November 2008First Gazette notice for voluntary strike-off (2 pages)
10 October 2008Application for striking-off (1 page)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 July 2007Return made up to 11/06/07; full list of members (3 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
14 August 2006Return made up to 11/06/06; full list of members (3 pages)
25 July 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 June 2005Return made up to 11/06/05; full list of members (3 pages)
19 July 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
18 June 2004Return made up to 11/06/04; full list of members (8 pages)
10 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
16 June 2003Return made up to 11/06/03; full list of members (8 pages)
18 August 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
20 June 2002Return made up to 11/06/02; full list of members (8 pages)
13 July 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
18 June 2001Return made up to 11/06/01; full list of members
  • 363(287) ‐ Registered office changed on 18/06/01
(8 pages)
31 August 2000Particulars of mortgage/charge (3 pages)
14 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
27 June 2000Return made up to 11/06/00; full list of members (8 pages)
4 July 1999Accounts for a small company made up to 31 December 1998 (6 pages)
29 June 1999Return made up to 11/06/99; no change of members (4 pages)
8 July 1998New director appointed (2 pages)
8 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
16 June 1998Return made up to 11/06/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
2 January 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 15/12/97
(1 page)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 October 1997Registered office changed on 09/10/97 from: letchford house headstone lane harrow HA3 6PE (1 page)
2 September 1997Return made up to 11/06/97; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
30 December 1996Accounts for a small company made up to 31 December 1995 (8 pages)
25 June 1996Return made up to 11/06/96; full list of members (6 pages)
2 November 1995Full accounts made up to 31 December 1994 (7 pages)