Company NameJebco Limited
Company StatusDissolved
Company Number02694588
CategoryPrivate Limited Company
Incorporation Date6 March 1992(32 years, 1 month ago)
Dissolution Date9 October 2018 (5 years, 6 months ago)

Directors

Director NameDervish Baduna
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1992(2 months after company formation)
Appointment Duration26 years, 5 months (closed 09 October 2018)
RoleCo Director
Correspondence Address126 Ashenden
Deacon Way
London
SE17 1TZ
Secretary NameMr Samuel Sarpong
NationalityBritish
StatusClosed
Appointed07 May 1992(2 months after company formation)
Appointment Duration26 years, 5 months (closed 09 October 2018)
RoleCo Secretary
Correspondence Address124 Brettenham Road
Edmonton
London
N18 2HD
Secretary NameMaria Macako
NationalityGreek
StatusClosed
Appointed14 July 1992(4 months, 1 week after company formation)
Appointment Duration26 years, 3 months (closed 09 October 2018)
RoleCo Director
Correspondence Address1 Suffolk Road
Enfield
Middlesex
EN3 4AY
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed06 March 1992(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed06 March 1992(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address66 Churchway
London
NW1 1LT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

19 November 1999Notice of vacation of office of voluntary liquidator (1 page)
31 March 1999Liquidators statement of receipts and payments (5 pages)
31 March 1999Liquidators' statement of receipts and payments (5 pages)
1 October 1998Liquidators' statement of receipts and payments (5 pages)
1 October 1998Liquidators statement of receipts and payments (5 pages)
9 June 1998Liquidators' statement of receipts and payments (5 pages)
9 June 1998Liquidators statement of receipts and payments (5 pages)
14 November 1997Liquidators' statement of receipts and payments (5 pages)
14 November 1997Liquidators statement of receipts and payments (5 pages)
2 April 1997Liquidators' statement of receipts and payments (5 pages)
2 April 1997Liquidators statement of receipts and payments (5 pages)
1 October 1996Liquidators statement of receipts and payments (5 pages)
1 October 1996Liquidators' statement of receipts and payments (5 pages)
3 April 1996Liquidators' statement of receipts and payments (5 pages)
3 April 1996Liquidators statement of receipts and payments (5 pages)
20 October 1995Liquidators' statement of receipts and payments (10 pages)
20 October 1995Liquidators statement of receipts and payments (10 pages)
11 May 1995Liquidators statement of receipts and payments (10 pages)
11 May 1995Liquidators' statement of receipts and payments (10 pages)