Company NameJebnar Limited
DirectorsPenelope Frances Zoldan and Ronald Anthony Zoldan
Company StatusActive
Company Number02820526
CategoryPrivate Limited Company
Incorporation Date21 May 1993(30 years, 11 months ago)
Previous NameLatitudes Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Penelope Frances Zoldan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1993(4 weeks after company formation)
Appointment Duration30 years, 10 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSuite1, First Floor, 1 Duchess Street
London
W1W 6AN
Director NameMr Ronald Anthony Zoldan
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1993(4 weeks after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite1, First Floor, 1 Duchess Street
London
W1W 6AN
Secretary NameMrs Penelope Frances Zoldan
NationalityBritish
StatusCurrent
Appointed18 June 1993(4 weeks after company formation)
Appointment Duration30 years, 10 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSuite1, First Floor, 1 Duchess Street
London
W1W 6AN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSuite1, First Floor, 1
Duchess Street
London
W1W 6AN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mr Ronald Anthony Zoldan
50.00%
Ordinary
1 at £1Mrs Penelope Frances Zoldan
50.00%
Ordinary

Financials

Year2014
Net Worth£3,649
Current Liabilities£1,526

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Filing History

2 June 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
18 January 2023Micro company accounts made up to 31 May 2022 (3 pages)
1 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
1 June 2022Registered office address changed from Suite1, First Floor, Duchess Street London W1W 6AN England to Suite1, First Floor, 1 Duchess Street London W1W 6AN on 1 June 2022 (1 page)
1 June 2022Registered office address changed from C/O Leaman Mattei, 5th Floor 64 North Row London W1K 7DA England to Suite1, First Floor, Duchess Street London W1W 6AN on 1 June 2022 (1 page)
11 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
3 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
25 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
4 May 2021Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT to C/O Leaman Mattei, 5th Floor 64 North Row London W1K 7DA on 4 May 2021 (1 page)
25 February 2021Compulsory strike-off action has been discontinued (1 page)
24 February 2021Confirmation statement made on 21 May 2020 with no updates (3 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
29 January 2020Micro company accounts made up to 31 May 2019 (2 pages)
21 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
27 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 31 May 2017 (2 pages)
3 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
3 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
28 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 January 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
24 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(4 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
3 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2
(4 pages)
31 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
31 January 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Director's details changed for Mrs Penelope Frances Zoldan on 31 March 2014 (2 pages)
20 June 2014Secretary's details changed for Mrs Penelope Frances Zoldan on 31 March 2014 (1 page)
20 June 2014Director's details changed for Mrs Penelope Frances Zoldan on 31 March 2014 (2 pages)
20 June 2014Director's details changed for Mr Ronald Anthony Zoldan on 31 March 2014 (2 pages)
20 June 2014Secretary's details changed for Mrs Penelope Frances Zoldan on 31 March 2014 (1 page)
20 June 2014Director's details changed for Mr Ronald Anthony Zoldan on 31 March 2014 (2 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
24 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
25 September 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 25 September 2012 (1 page)
25 September 2012Registered office address changed from 51 Queen Anne Street London W1G 9HS on 25 September 2012 (1 page)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
12 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
11 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
4 June 2010Director's details changed for Mr Ronald Anthony Zoldan on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
4 June 2010Director's details changed for Mr Ronald Anthony Zoldan on 1 October 2009 (2 pages)
4 June 2010Director's details changed for Mr Ronald Anthony Zoldan on 1 October 2009 (2 pages)
4 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
20 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
20 April 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 June 2009Return made up to 21/05/09; full list of members (4 pages)
12 June 2009Return made up to 21/05/09; full list of members (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
11 June 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
11 June 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
30 May 2008Return made up to 21/05/08; full list of members (4 pages)
30 May 2008Return made up to 21/05/08; full list of members (4 pages)
13 July 2007Return made up to 21/05/07; full list of members (2 pages)
13 July 2007Return made up to 21/05/07; full list of members (2 pages)
29 May 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
29 May 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
18 July 2006Return made up to 21/05/06; full list of members (2 pages)
18 July 2006Return made up to 21/05/06; full list of members (2 pages)
28 March 2006Memorandum and Articles of Association (14 pages)
28 March 2006Memorandum and Articles of Association (15 pages)
28 March 2006Memorandum and Articles of Association (15 pages)
28 March 2006Memorandum and Articles of Association (14 pages)
21 March 2006Memorandum and Articles of Association (15 pages)
21 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 March 2006Memorandum and Articles of Association (15 pages)
17 March 2006Company name changed latitudes LIMITED\certificate issued on 17/03/06 (3 pages)
17 March 2006Company name changed latitudes LIMITED\certificate issued on 17/03/06 (3 pages)
20 December 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
20 December 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
1 July 2005Return made up to 21/05/05; full list of members (7 pages)
1 July 2005Return made up to 21/05/05; full list of members (7 pages)
24 June 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
24 June 2005Registered office changed on 24/06/05 from: 309 ballards lane london N12 8LU (2 pages)
24 June 2005Registered office changed on 24/06/05 from: 309 ballards lane london N12 8LU (2 pages)
24 June 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
3 June 2004Return made up to 21/05/04; full list of members (7 pages)
3 June 2004Return made up to 21/05/04; full list of members (7 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
30 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
31 October 2003Company name changed latitude LIMITED\certificate issued on 31/10/03 (2 pages)
31 October 2003Company name changed latitude LIMITED\certificate issued on 31/10/03 (2 pages)
9 June 2003Return made up to 21/05/03; full list of members (7 pages)
9 June 2003Return made up to 21/05/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
15 October 2002Return made up to 21/05/02; full list of members (7 pages)
15 October 2002Return made up to 21/05/02; full list of members (7 pages)
22 February 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
22 February 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
21 May 2001Return made up to 21/05/01; full list of members (6 pages)
21 May 2001Return made up to 21/05/01; full list of members (6 pages)
22 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
22 March 2001Accounts for a dormant company made up to 31 May 2000 (1 page)
24 July 2000Registered office changed on 24/07/00 from: premier house 309 ballards lane london N12 8LU (1 page)
24 July 2000Registered office changed on 24/07/00 from: premier house 309 ballards lane london N12 8LU (1 page)
31 May 2000Return made up to 21/05/00; full list of members
  • 363(287) ‐ Registered office changed on 31/05/00
(6 pages)
31 May 2000Return made up to 21/05/00; full list of members
  • 363(287) ‐ Registered office changed on 31/05/00
(6 pages)
28 February 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
28 February 2000Accounts for a dormant company made up to 31 May 1999 (1 page)
11 June 1999Return made up to 21/05/99; no change of members (4 pages)
11 June 1999Return made up to 21/05/99; no change of members (4 pages)
11 June 1999Return made up to 21/05/98; full list of members (6 pages)
11 June 1999Return made up to 21/05/98; full list of members (6 pages)
8 April 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
8 April 1999Accounts for a dormant company made up to 31 May 1998 (1 page)
6 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
6 March 1998Accounts for a dormant company made up to 31 May 1997 (1 page)
29 May 1997Return made up to 21/05/97; full list of members (6 pages)
29 May 1997Return made up to 21/05/97; full list of members (6 pages)
1 April 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
1 April 1997Accounts for a dormant company made up to 31 May 1996 (1 page)
23 June 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
23 June 1996Return made up to 21/05/96; no change of members (4 pages)
23 June 1996Return made up to 21/05/96; no change of members (4 pages)
23 June 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
24 March 1995Accounts for a dormant company made up to 31 May 1994 (1 page)
24 March 1995Accounts for a dormant company made up to 31 May 1994 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
22 July 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)