Company NameJiffous Enterprises Limited
Company StatusDissolved
Company Number02691694
CategoryPrivate Limited Company
Incorporation Date27 February 1992(32 years, 2 months ago)
Dissolution Date11 May 2010 (14 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameBrenda Leon
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed01 September 2007(15 years, 6 months after company formation)
Appointment Duration2 years, 8 months (closed 11 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address245 Upper Richmond Road West
London
SW14 8QS
Secretary NameFirst Secretaries Limited (Corporation)
StatusClosed
Appointed21 November 1994(2 years, 8 months after company formation)
Appointment Duration15 years, 5 months (closed 11 May 2010)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameMary Therese Ita Hurst
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1992
Appointment Duration1 year (resigned 26 February 1993)
RoleCompany Director
Correspondence Address19 St Saviours Wharf
Mill Street
London
SE1 2BE
Secretary NameSara Jane O'Keefe
NationalityBritish
StatusResigned
Appointed24 February 1992
Appointment Duration1 year (resigned 26 February 1993)
RoleCompany Director
Correspondence Address9 Norway Gate
The Lakes Rotherhithe
London
Director NameFrederick Madden
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1993(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 03 April 1994)
RoleAccountant
Correspondence Address9b St Aidans Road
East Dulwich
London
SE22 0RP
Director NameDavid Hare
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1994(2 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 01 June 2004)
RoleProperty Manager
Correspondence Address10 Long Street
Atherstone
Warwickshire
CV9 1AX
Secretary NameNew Burlington Street Investments Limited (Corporation)
StatusResigned
Appointed26 January 1993(11 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 February 1995)
Correspondence AddressMountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address245 Upper Richmond Road West
London
SW14 8QS
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardEast Sheen
Built Up AreaGreater London

Financials

Year2014
Net Worth£255
Cash£255
Current Liabilities£41,650

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for voluntary strike-off (1 page)
11 August 2009First Gazette notice for voluntary strike-off (1 page)
5 August 2009Director appointed brenda leon (2 pages)
5 August 2009Director appointed brenda leon (2 pages)
11 November 2008Restoration by order of the court (4 pages)
11 November 2008Restoration by order of the court (4 pages)
6 March 2008Bona Vacantia disclaimer (1 page)
6 March 2008Bona Vacantia disclaimer (1 page)
19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
5 April 2005First Gazette notice for voluntary strike-off (1 page)
23 December 2004Director resigned (1 page)
23 December 2004Director resigned (1 page)
28 September 2004Voluntary strike-off action has been suspended (1 page)
28 September 2004Voluntary strike-off action has been suspended (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
12 August 2004Application for striking-off (1 page)
12 August 2004Application for striking-off (1 page)
12 May 2004Registered office changed on 12/05/04 from: 245 upper richmond road west london SW14 8QS (1 page)
12 May 2004Registered office changed on 12/05/04 from: 245 upper richmond road west london SW14 8QS (1 page)
19 April 2004Registered office changed on 19/04/04 from: c/o c p management park business centre kilburn park road london NW6 5FL (1 page)
19 April 2004Registered office changed on 19/04/04 from: c/o c p management park business centre kilburn park road london NW6 5FL (1 page)
20 May 2003Total exemption small company accounts made up to 28 February 2002 (3 pages)
20 May 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
20 May 2003Total exemption small company accounts made up to 28 February 2003 (3 pages)
20 May 2003Total exemption small company accounts made up to 28 February 2002 (3 pages)
12 April 2003Return made up to 27/02/02; full list of members (6 pages)
12 April 2003Return made up to 27/02/00; full list of members (6 pages)
12 April 2003Return made up to 27/02/01; full list of members (6 pages)
12 April 2003Return made up to 27/02/00; full list of members (6 pages)
10 April 2001Accounts for a small company made up to 28 February 2001 (3 pages)
10 April 2001Accounts for a small company made up to 28 February 2001 (3 pages)
6 July 2000Director's particulars changed (1 page)
6 July 2000Director's particulars changed (1 page)
23 March 2000Accounts for a small company made up to 28 February 1999 (1 page)
23 March 2000Accounts for a small company made up to 28 February 1999 (1 page)
18 February 2000Accounts for a small company made up to 28 February 1998 (3 pages)
18 February 2000Director's particulars changed (1 page)
18 February 2000Accounts for a small company made up to 28 February 1997 (3 pages)
18 February 2000Accounts for a small company made up to 28 February 1996 (3 pages)
18 February 2000Accounts for a small company made up to 28 February 1996 (3 pages)
18 February 2000Accounts for a small company made up to 28 February 1998 (3 pages)
18 February 2000Accounts for a small company made up to 28 February 1997 (3 pages)
18 February 2000Director's particulars changed (1 page)
30 June 1999Return made up to 27/02/98; full list of members (6 pages)
30 June 1999Return made up to 27/02/99; full list of members (6 pages)
22 June 1999Return made up to 27/02/97; no change of members (4 pages)
22 June 1999Return made up to 27/02/96; no change of members (4 pages)
22 June 1999Return made up to 27/02/96; no change of members (4 pages)
21 July 1998Compulsory strike-off action has been discontinued (1 page)
21 July 1998Compulsory strike-off action has been discontinued (1 page)
7 April 1998Registered office changed on 07/04/98 from: 72 new bond street london W1Y yyd (1 page)
7 April 1998Registered office changed on 07/04/98 from: 72 new bond street london W1Y yyd (1 page)
17 March 1998First Gazette notice for compulsory strike-off (1 page)
17 March 1998First Gazette notice for compulsory strike-off (1 page)
9 September 1997Strike-off action suspended (1 page)
9 September 1997Strike-off action suspended (1 page)
10 June 1997First Gazette notice for compulsory strike-off (1 page)
10 June 1997First Gazette notice for compulsory strike-off (1 page)
4 January 1996Full accounts made up to 28 February 1995 (10 pages)
4 January 1996Full accounts made up to 28 February 1995 (10 pages)
4 January 1996Full accounts made up to 28 February 1994 (10 pages)
4 January 1996Full accounts made up to 28 February 1994 (10 pages)
18 April 1995Registered office changed on 18/04/95 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
18 April 1995Return made up to 27/02/95; full list of members (4 pages)
18 April 1995Return made up to 27/02/95; full list of members (4 pages)
18 April 1995Director resigned (2 pages)
18 April 1995Return made up to 27/02/94; no change of members (8 pages)
18 April 1995Return made up to 27/02/94; no change of members (8 pages)
18 April 1995Registered office changed on 18/04/95 from: mountbarrow house 12 elizabeth street london SW1W 9RB (1 page)
18 April 1995Director resigned (2 pages)
18 April 1995New director appointed (2 pages)
18 April 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
6 April 1994Full accounts made up to 28 February 1993 (10 pages)
6 April 1994Full accounts made up to 28 February 1993 (10 pages)
21 March 1994Return made up to 26/02/93; full list of members (7 pages)
21 March 1994Compulsory strike-off action has been discontinued (1 page)
21 March 1994Compulsory strike-off action has been discontinued (1 page)
7 January 1994Registered office changed on 07/01/94 from: mountbarrow house 12 ilizabeth street victoria london SW1W 9RB (1 page)
7 January 1994Registered office changed on 07/01/94 from: mountbarrow house 12 ilizabeth street victoria london SW1W 9RB (1 page)
14 September 1993First Gazette notice for compulsory strike-off (1 page)
14 September 1993First Gazette notice for compulsory strike-off (1 page)
15 February 1993New secretary appointed (2 pages)
27 February 1992Incorporation (20 pages)