Company NameJ.B. Klein Enterprises Ltd.
Company StatusDissolved
Company Number02730512
CategoryPrivate Limited Company
Incorporation Date13 July 1992(31 years, 10 months ago)
Dissolution Date20 December 2016 (7 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLuz Helena Isaza-Granada
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySpanish
StatusClosed
Appointed01 July 2011(18 years, 11 months after company formation)
Appointment Duration5 years, 5 months (closed 20 December 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
Appointed18 June 2002(9 years, 11 months after company formation)
Appointment Duration14 years, 6 months (closed 20 December 2016)
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
Appointed13 July 1992(same day as company formation)
RoleChartered Accountant
Correspondence Address3rd Floor 10 Argyll Street
London
W1F 7TQ
Director NameSigrid Helga Klein
Date of BirthJune 1943 (Born 80 years ago)
NationalityAustrian
StatusResigned
Appointed13 July 1992(same day as company formation)
RoleBusiness Woman
Correspondence AddressClaridge House 32 Davies Street
London
W1K 4ND
Secretary NameDeborah Louise Kaye
NationalityBritish
StatusResigned
Appointed06 January 1994(1 year, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 18 June 2002)
RoleCompany Director
Correspondence Address228 Larkshall Road
Chingford
London
E4 6NP
Director NameDeborah Louise Kaye
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1994(2 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 September 2003)
RoleSecretary
Correspondence Address228 Larkshall Road
Chingford
London
E4 6NP
Director NameNeil Steven Mitchell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1995(3 years after company formation)
Appointment Duration6 years, 11 months (resigned 18 June 2002)
RoleCompany Director
Correspondence AddressThe Winnats
Skinners Lane
Bardwell
Suffolk
IP31 1AE
Director NameEdward Matthew Klein
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2002(10 years, 4 months after company formation)
Appointment Duration1 year (resigned 29 December 2003)
RoleEconomist
Correspondence Address6 Claridge House
32 Davies Street
London
W1K 4ND
Secretary NameBedford Row Registrars Limited (Corporation)
StatusResigned
Appointed13 July 1992(same day as company formation)
Correspondence Address6 Claridge House
32 Davies Street
London
W1K 4ND
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 July 1992(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

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

175k at £1Bedford Row Trustees LTD & Sigrid Helga Klein
63.64%
Non Cumulative Preference
650k at £0.1Bedford Row Trustees LTD & Sigrid Helga Klein
23.64%
Ordinary
350k at £0.1Luz Helena Isaza-granada
12.73%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

20 December 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
8 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
11 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 275,000
(5 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (11 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 275,000
(5 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
27 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-27
(5 pages)
28 November 2012Secretary's details changed for Bedford Row Registrars Limited on 22 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)
5 October 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
19 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
8 February 2012Second filing of AR01 previously delivered to Companies House made up to 13 July 2011 (17 pages)
5 January 2012Appointment of Luz Helena Isaza-Granada as a director (2 pages)
5 January 2012Termination of appointment of Jack Klein as a director (1 page)
19 October 2011Total exemption full accounts made up to 31 December 2010 (14 pages)
21 July 2011Annual return made up to 13 July 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 8TH February 2012.
(16 pages)
31 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (15 pages)
15 June 2010Total exemption full accounts made up to 31 December 2009 (14 pages)
13 August 2009Total exemption full accounts made up to 31 December 2008 (14 pages)
7 August 2009Return made up to 13/07/09; no change of members (4 pages)
7 August 2009Secretary's change of particulars / bedford row registrars LIMITED / 10/07/2009 (1 page)
4 February 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
10 September 2008Total exemption full accounts made up to 31 December 2007 (14 pages)
21 August 2008Director's change of particulars / jack klein / 11/07/2008 (2 pages)
21 August 2008Return made up to 13/07/08; full list of members (6 pages)
2 May 2008Ad 14/07/07\gbp si 175000@1=175000\gbp ic 100000/275000\ (2 pages)
7 December 2007Registered office changed on 07/12/07 from: 6 claridge house 32 davies street london W1K 4ND (1 page)
28 October 2007Total exemption full accounts made up to 31 December 2006 (14 pages)
23 July 2007Return made up to 13/07/07; full list of members (6 pages)
11 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 April 2007Nc inc already adjusted 23/03/07 (1 page)
29 September 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
27 July 2006Return made up to 13/07/06; full list of members (6 pages)
1 November 2005Amended accounts made up to 31 December 2004 (17 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
29 September 2005Return made up to 13/07/05; full list of members (6 pages)
7 September 2004Return made up to 13/07/04; full list of members (6 pages)
5 April 2004Total exemption full accounts made up to 31 December 2003 (14 pages)
26 February 2004Director resigned (1 page)
26 February 2004Director resigned (1 page)
23 September 2003Director resigned (1 page)
20 August 2003Return made up to 13/07/03; full list of members (7 pages)
28 May 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
17 December 2002New director appointed (2 pages)
16 July 2002Return made up to 13/07/02; full list of members (7 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002Director resigned (1 page)
24 June 2002New secretary appointed (1 page)
20 June 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
30 May 2002Ad 09/05/02--------- £ si [email protected]=90000 £ ic 10000/100000 (2 pages)
30 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 May 2002S-div 09/05/02 (1 page)
30 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 May 2002Resolutions
  • RES13 ‐ Subdivided 09/05/02
(1 page)
30 May 2002£ nc 10000/100000 09/05/02 (1 page)
18 July 2001Registered office changed on 18/07/01 from: 6 claridge house 32 davies street london W1Y 1LG (1 page)
18 July 2001Return made up to 13/07/01; full list of members (6 pages)
4 May 2001Full accounts made up to 31 December 2000 (13 pages)
18 September 2000Secretary's particulars changed;director's particulars changed (1 page)
17 July 2000Return made up to 13/07/00; full list of members (6 pages)
18 May 2000Full accounts made up to 31 December 1999 (13 pages)
4 August 1999Return made up to 13/07/99; no change of members (8 pages)
14 April 1999Full accounts made up to 31 December 1998 (9 pages)
20 July 1998Return made up to 13/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 March 1998Full accounts made up to 31 December 1997 (11 pages)
8 September 1997Full accounts made up to 31 December 1996 (11 pages)
18 July 1997Return made up to 13/07/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
18 July 1996Return made up to 13/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
14 June 1996Full accounts made up to 31 December 1995 (11 pages)
7 August 1995Return made up to 13/07/95; full list of members (6 pages)
14 June 1995Particulars of contract relating to shares (4 pages)
14 June 1995Ad 05/06/95--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
12 June 1995£ nc 100/10000 05/06/95 (1 page)
12 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
12 June 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)