Company NameJ. B. Klein Financial Services Ltd.
Company StatusDissolved
Company Number02728771
CategoryPrivate Limited Company
Incorporation Date3 July 1992(31 years, 10 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameRajendraprasad Patel
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2002(10 years, 3 months after company formation)
Appointment Duration14 years, 1 month (closed 22 November 2016)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 107-109 Great Portland Street
London
W1W 6QG
Director NameLuz Helena Isaza-Granada
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySpanish
StatusClosed
Appointed26 October 2011(19 years, 3 months after company formation)
Appointment Duration5 years (closed 22 November 2016)
RoleHousewife
Country of ResidenceSpain
Correspondence AddressCalle Virgin Del Puig 19 Bloque 3
Piso 9.B
Alicante
03009
Secretary NameBedford Row Registrars Limited (Corporation)
StatusClosed
Appointed03 July 1992(same day as company formation)
Correspondence Address3rd Floor 107-109 Great Portland Street
London
W1W 6QG
Director NameJack Bernard Klein
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992
Appointment Duration18 years, 8 months (resigned 20 March 2011)
RoleChartered Accountant
Correspondence Address3rd Floor 10 Argyll Street
London
W1F 7TQ
Director NameNeil Steven Mitchell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1992
Appointment Duration10 years, 3 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressThe Winnats
Skinners Lane
Bardwell
Suffolk
IP31 1AE
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed30 June 1992
Appointment Duration3 days (resigned 03 July 1992)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.jbklein.com/
Email address[email protected]
Telephone020 74368860
Telephone regionLondon

Location

Registered Address3rd Floor 107-109 Great Portland Street
London
W1W 6QG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

10k at £1Luz Helena Isaza-granada
100.00%
Ordinary

Financials

Year2014
Net Worth£8,665
Cash£1,282
Current Liabilities£84

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
26 August 2016Application to strike the company off the register (3 pages)
26 August 2016Application to strike the company off the register (3 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
14 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10,000
(5 pages)
14 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 10,000
(5 pages)
8 May 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
8 May 2015Total exemption full accounts made up to 31 July 2014 (9 pages)
16 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10,000
(5 pages)
16 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10,000
(5 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
18 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
18 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(5 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
24 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
29 January 2013Director's details changed for Rajendraprasad Patel on 22 November 2012 (2 pages)
29 January 2013Director's details changed for Rajendraprasad Patel on 22 November 2012 (2 pages)
28 November 2012Secretary's details changed for Bedford Row Registrars Limited on 23 November 2012 (2 pages)
28 November 2012Secretary's details changed for Bedford Row Registrars Limited on 23 November 2012 (2 pages)
22 November 2012Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page)
22 November 2012Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page)
17 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 January 2012Appointment of Luz Helena Isaza-Granada as a director (2 pages)
5 January 2012Appointment of Luz Helena Isaza-Granada as a director (2 pages)
14 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
4 May 2011Termination of appointment of Jack Klein as a director (2 pages)
4 May 2011Termination of appointment of Jack Klein as a director (2 pages)
4 May 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
21 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (14 pages)
21 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (14 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 July 2009Return made up to 13/07/09; no change of members (4 pages)
14 July 2009Return made up to 13/07/09; no change of members (4 pages)
1 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
1 June 2009Total exemption full accounts made up to 31 July 2008 (10 pages)
28 August 2008Secretary's change of particulars / bedford row registrars LIMITED / 27/11/2007 (1 page)
28 August 2008Secretary's change of particulars / bedford row registrars LIMITED / 27/11/2007 (1 page)
28 August 2008Return made up to 13/07/08; full list of members (5 pages)
28 August 2008Return made up to 13/07/08; full list of members (5 pages)
21 August 2008Director's change of particulars / jack klein / 11/07/2008 (1 page)
21 August 2008Director's change of particulars / jack klein / 11/07/2008 (1 page)
7 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
7 May 2008Total exemption full accounts made up to 31 July 2007 (10 pages)
7 December 2007Registered office changed on 07/12/07 from: 6 claridge house 32 davies street london W1K 4ND (1 page)
7 December 2007Registered office changed on 07/12/07 from: 6 claridge house 32 davies street london W1K 4ND (1 page)
12 October 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
12 October 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
20 July 2007Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page)
20 July 2007Accounting reference date shortened from 31/12/06 to 31/07/06 (1 page)
14 July 2007Return made up to 13/07/07; full list of members (5 pages)
14 July 2007Return made up to 13/07/07; full list of members (5 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
24 October 2006Total exemption full accounts made up to 31 December 2005 (11 pages)
27 July 2006Return made up to 03/07/06; full list of members (5 pages)
27 July 2006Return made up to 03/07/06; full list of members (5 pages)
21 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
21 November 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
9 September 2005Return made up to 03/07/05; full list of members (5 pages)
9 September 2005Return made up to 03/07/05; full list of members (5 pages)
25 October 2004Full accounts made up to 31 December 2003 (13 pages)
25 October 2004Full accounts made up to 31 December 2003 (13 pages)
12 July 2004Return made up to 03/07/04; full list of members (5 pages)
12 July 2004Return made up to 03/07/04; full list of members (5 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
3 November 2003Full accounts made up to 31 December 2002 (12 pages)
14 July 2003Return made up to 03/07/03; full list of members (6 pages)
14 July 2003Return made up to 03/07/03; full list of members (6 pages)
27 October 2002Full accounts made up to 31 December 2001 (13 pages)
27 October 2002Full accounts made up to 31 December 2001 (13 pages)
14 October 2002Director resigned (1 page)
14 October 2002New director appointed (2 pages)
14 October 2002Director resigned (1 page)
14 October 2002New director appointed (2 pages)
9 July 2002Return made up to 03/07/02; full list of members (6 pages)
9 July 2002Return made up to 03/07/02; full list of members (6 pages)
18 October 2001Full accounts made up to 31 December 2000 (13 pages)
18 October 2001Full accounts made up to 31 December 2000 (13 pages)
10 July 2001Registered office changed on 10/07/01 from: 6 claridge house 32 davies street london. W1Y 1LG (1 page)
10 July 2001Return made up to 03/07/01; no change of members (4 pages)
10 July 2001Return made up to 03/07/01; no change of members (4 pages)
10 July 2001Registered office changed on 10/07/01 from: 6 claridge house 32 davies street london. W1Y 1LG (1 page)
17 July 2000Return made up to 03/07/00; full list of members (6 pages)
17 July 2000Return made up to 03/07/00; full list of members (6 pages)
30 May 2000Full accounts made up to 31 December 1999 (12 pages)
30 May 2000Full accounts made up to 31 December 1999 (12 pages)
4 August 1999Return made up to 03/07/99; full list of members (8 pages)
4 August 1999Return made up to 03/07/99; full list of members (8 pages)
24 May 1999Full accounts made up to 31 December 1998 (13 pages)
24 May 1999Full accounts made up to 31 December 1998 (13 pages)
25 August 1998Return made up to 03/07/98; full list of members (8 pages)
25 August 1998Return made up to 03/07/98; full list of members (8 pages)
6 March 1998Full accounts made up to 31 December 1997 (10 pages)
6 March 1998Full accounts made up to 31 December 1997 (10 pages)
8 September 1997Full accounts made up to 31 December 1996 (10 pages)
8 September 1997Full accounts made up to 31 December 1996 (10 pages)
8 July 1997Return made up to 03/07/97; full list of members (8 pages)
8 July 1997Return made up to 03/07/97; full list of members (8 pages)
8 July 1996Return made up to 03/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1996Return made up to 03/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1996Full accounts made up to 31 December 1995 (10 pages)
28 March 1996Full accounts made up to 31 December 1995 (10 pages)
20 October 1995Full accounts made up to 31 December 1994 (10 pages)
20 October 1995Full accounts made up to 31 December 1994 (10 pages)
12 July 1995Return made up to 03/07/95; no change of members (4 pages)
12 July 1995Return made up to 03/07/95; no change of members (4 pages)