Company NameJademark Limited
Company StatusDissolved
Company Number02847145
CategoryPrivate Limited Company
Incorporation Date24 August 1993(30 years, 8 months ago)
Dissolution Date10 September 2022 (1 year, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Muhammad Ashfaq
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1993(1 month, 1 week after company formation)
Appointment Duration28 years, 11 months (closed 10 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 Thorold Road
Ilford
Essex
IG1 4EZ
Secretary NameMr Muhammad Ashfaq
NationalityBritish
StatusClosed
Appointed01 May 2005(11 years, 8 months after company formation)
Appointment Duration17 years, 4 months (closed 10 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 Thorold Road
Ilford
Essex
IG1 4EZ
Secretary NameMr Syed Israr Raza
NationalityPakistani
StatusClosed
Appointed04 March 2009(15 years, 6 months after company formation)
Appointment Duration13 years, 6 months (closed 10 September 2022)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address137 Green Lane
Ilford
Essex
IG1 1XW
Secretary NameSyed Hamid Shoaibi
NationalityBritish
StatusResigned
Appointed01 October 1993(1 month, 1 week after company formation)
Appointment Duration11 years (resigned 28 September 2004)
RoleSecretary
Correspondence Address39 Mungo Park Road
Rainham
Essex
RM13 7PB
Director NameSyed Hamid Shoaibi
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(1 year after company formation)
Appointment Duration11 years (resigned 01 September 2005)
RoleSecretary
Correspondence Address39 Mungo Park Road
Rainham
Essex
RM13 7PB
Secretary NameMr Abu Bakr Siddiqui
NationalityBritish
StatusResigned
Appointed28 September 2004(11 years, 1 month after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address128 Corringway
Ealing
London
W5 3HA
Secretary NameMr Abul Ahsan Khan
NationalityBritish
StatusResigned
Appointed30 November 2007(14 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 November 2008)
RoleSecretary
Correspondence Address21 Osborne Road
Hounslow
TW3 3EP
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed24 August 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 August 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address136 Hertford Road
Enfield
Middlesex
EN3 5AX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardEnfield Highway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2006
Net Worth£6,448,566
Cash£425,796
Current Liabilities£952,250

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

10 September 2022Final Gazette dissolved following liquidation (1 page)
10 June 2022Return of final meeting in a creditors' voluntary winding up (33 pages)
10 February 2022INSOLVENCY:Secretary of state's release of liquidator (1 page)
18 December 2021Appointment of a voluntary liquidator (3 pages)
17 December 2021Removal of liquidator by court order (14 pages)
1 July 2021Liquidators' statement of receipts and payments to 18 April 2021 (34 pages)
23 June 2020Liquidators' statement of receipts and payments to 18 April 2020 (29 pages)
8 July 2019Liquidators' statement of receipts and payments to 18 April 2019 (28 pages)
4 July 2018Liquidators' statement of receipts and payments to 18 April 2018 (28 pages)
29 June 2017Liquidators' statement of receipts and payments to 18 April 2017 (20 pages)
29 June 2017Liquidators' statement of receipts and payments to 18 April 2017 (20 pages)
14 June 2016Liquidators' statement of receipts and payments to 18 April 2016 (25 pages)
14 June 2016Liquidators' statement of receipts and payments to 18 April 2016 (25 pages)
15 July 2015Registered office address changed from Pb Jackson Norton Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to 136 Hertford Road Enfield Middlesex EN3 5AX on 15 July 2015 (1 page)
15 July 2015Registered office address changed from Pb Jackson Norton Llp 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to 136 Hertford Road Enfield Middlesex EN3 5AX on 15 July 2015 (1 page)
3 July 2015Liquidators' statement of receipts and payments to 18 April 2015 (23 pages)
3 July 2015Liquidators statement of receipts and payments to 18 April 2015 (23 pages)
3 July 2015Liquidators' statement of receipts and payments to 18 April 2015 (23 pages)
26 June 2014Liquidators' statement of receipts and payments to 18 April 2014 (24 pages)
26 June 2014Liquidators statement of receipts and payments to 18 April 2014 (24 pages)
26 June 2014Liquidators' statement of receipts and payments to 18 April 2014 (24 pages)
18 June 2013Liquidators' statement of receipts and payments to 18 April 2012 (15 pages)
18 June 2013Liquidators statement of receipts and payments to 18 April 2013 (36 pages)
18 June 2013Liquidators statement of receipts and payments to 18 April 2012 (15 pages)
18 June 2013Liquidators' statement of receipts and payments to 18 April 2013 (36 pages)
18 June 2013Liquidators' statement of receipts and payments to 18 April 2013 (36 pages)
18 June 2013Liquidators' statement of receipts and payments to 18 April 2012 (15 pages)
1 June 2012Liquidators' statement of receipts and payments to 29 March 2012 (24 pages)
1 June 2012Liquidators' statement of receipts and payments to 29 March 2012 (24 pages)
1 June 2012Liquidators statement of receipts and payments to 29 March 2012 (24 pages)
9 May 2012Notice of ceasing to act as a voluntary liquidator (1 page)
9 May 2012Appointment of a voluntary liquidator (1 page)
9 May 2012Insolvency:order of court dated 19TH april 2012 removing guy charles david harrison from the office of liquidator and appointing paul anthony higley (6 pages)
9 May 2012Notice of ceasing to act as a voluntary liquidator (1 page)
9 May 2012Insolvency:order of court dated 19TH april 2012 removing guy charles david harrison from the office of liquidator and appointing paul anthony higley (6 pages)
9 May 2012Appointment of a voluntary liquidator (1 page)
13 September 2011Notice of ceasing to act as a voluntary liquidator (1 page)
13 September 2011Appointment of a voluntary liquidator (1 page)
13 September 2011Notice of ceasing to act as a voluntary liquidator (1 page)
13 September 2011Appointment of a voluntary liquidator (1 page)
13 September 2011Registered office address changed from C/O Bn Jackson Norton 1 Gray's Inn Square London WC1R 5AA United Kingdom on 13 September 2011 (2 pages)
13 September 2011Registered office address changed from C/O Bn Jackson Norton 1 Gray's Inn Square London WC1R 5AA United Kingdom on 13 September 2011 (2 pages)
5 May 2011Receiver's abstract of receipts and payments to 12 May 2010 (2 pages)
5 May 2011Receiver's abstract of receipts and payments to 12 May 2010 (2 pages)
30 March 2011Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages)
30 March 2011Notice of move from Administration case to Creditors Voluntary Liquidation (23 pages)
14 October 2010Administrator's progress report to 30 September 2010 (27 pages)
14 October 2010Administrator's progress report to 30 September 2010 (27 pages)
30 September 2010Notice of extension of period of Administration (1 page)
30 September 2010Notice of extension of period of Administration (1 page)
23 September 2010Registered office address changed from 137 Green Lane Ilford Essex IG1 1XW United Kingdom on 23 September 2010 (1 page)
23 September 2010Registered office address changed from 137 Green Lane Ilford Essex IG1 1XW United Kingdom on 23 September 2010 (1 page)
19 May 2010Notice of ceasing to act as receiver or manager (2 pages)
19 May 2010Notice of ceasing to act as receiver or manager (2 pages)
11 May 2010Administrator's progress report to 31 March 2010 (25 pages)
11 May 2010Administrator's progress report to 31 March 2010 (25 pages)
24 March 2010Registered office address changed from 709 Crown House North Circular Road Park Royal London NW10 7PN on 24 March 2010 (1 page)
24 March 2010Registered office address changed from 709 Crown House North Circular Road Park Royal London NW10 7PN on 24 March 2010 (1 page)
19 December 2009Notice of appointment of receiver or manager (2 pages)
19 December 2009Notice of appointment of receiver or manager (2 pages)
17 December 2009Result of meeting of creditors (29 pages)
17 December 2009Result of meeting of creditors (29 pages)
1 December 2009Statement of administrator's proposal (28 pages)
1 December 2009Statement of administrator's proposal (28 pages)
12 October 2009Appointment of an administrator (1 page)
12 October 2009Appointment of an administrator (1 page)
16 September 2009Notice of appointment of receiver or manager (2 pages)
16 September 2009Notice of appointment of receiver or manager (2 pages)
16 September 2009Notice of appointment of receiver or manager (2 pages)
16 September 2009Notice of appointment of receiver or manager (2 pages)
6 July 2009Registered office changed on 06/07/2009 from park view 183-189 the vale london W3 7RW (1 page)
6 July 2009Registered office changed on 06/07/2009 from park view 183-189 the vale london W3 7RW (1 page)
27 March 2009Secretary appointed mr syed israr raza (1 page)
27 March 2009Secretary appointed mr syed israr raza (1 page)
23 February 2009Appointment terminated secretary abul khan (1 page)
23 February 2009Appointment terminated secretary abul khan (1 page)
8 September 2008Return made up to 24/08/08; full list of members (3 pages)
8 September 2008Return made up to 24/08/08; full list of members (3 pages)
14 February 2008New secretary appointed (1 page)
14 February 2008New secretary appointed (1 page)
21 January 2008Amended accounts made up to 30 November 2006 (7 pages)
21 January 2008Amended accounts made up to 30 November 2006 (7 pages)
2 January 2008Accounts for a small company made up to 30 November 2006 (6 pages)
2 January 2008Accounts for a small company made up to 30 November 2006 (6 pages)
17 December 2007Secretary resigned (1 page)
17 December 2007Secretary resigned (1 page)
28 August 2007Return made up to 24/08/07; full list of members (2 pages)
28 August 2007Return made up to 24/08/07; full list of members (2 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
9 August 2007Particulars of mortgage/charge (3 pages)
19 February 2007Accounts for a small company made up to 30 November 2005 (6 pages)
19 February 2007Accounts for a small company made up to 30 November 2005 (6 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
18 October 2006Return made up to 24/08/06; full list of members (2 pages)
18 October 2006Return made up to 24/08/06; full list of members (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
14 February 2006Accounts for a small company made up to 30 November 2004 (6 pages)
14 February 2006Accounts for a small company made up to 30 November 2004 (6 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
29 October 2005Particulars of mortgage/charge (3 pages)
29 September 2005Particulars of mortgage/charge (3 pages)
29 September 2005Particulars of mortgage/charge (3 pages)
23 September 2005Director resigned (1 page)
23 September 2005Director resigned (1 page)
15 September 2005Return made up to 24/08/05; full list of members (3 pages)
15 September 2005Return made up to 24/08/05; full list of members (3 pages)
5 August 2005Particulars of mortgage/charge (7 pages)
5 August 2005Particulars of mortgage/charge (7 pages)
14 July 2005Particulars of mortgage/charge (7 pages)
14 July 2005Particulars of mortgage/charge (7 pages)
1 July 2005New secretary appointed (2 pages)
1 July 2005New secretary appointed (2 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004Ad 10/09/04--------- £ si 11500@1=11500 £ ic 1000/12500 (2 pages)
21 October 2004Secretary resigned (1 page)
21 October 2004Ad 10/09/04--------- £ si 11500@1=11500 £ ic 1000/12500 (2 pages)
14 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004New secretary appointed (2 pages)
14 October 2004Accounts for a small company made up to 30 November 2003 (6 pages)
22 September 2004Return made up to 24/08/04; full list of members (7 pages)
22 September 2004Return made up to 24/08/04; full list of members (7 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
27 May 2004Particulars of mortgage/charge (3 pages)
30 January 2004Registered office changed on 30/01/04 from: 9 ritz parade western avenue london W5 3RA (1 page)
30 January 2004Registered office changed on 30/01/04 from: 9 ritz parade western avenue london W5 3RA (1 page)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
2 September 2003Return made up to 24/08/03; full list of members (7 pages)
2 September 2003Return made up to 24/08/03; full list of members (7 pages)
19 June 2003Ad 05/09/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 June 2003Ad 05/09/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
17 June 2003Particulars of mortgage/charge (3 pages)
8 April 2003Registered office changed on 08/04/03 from: 139 green lane ilford essex IG1 1XW (1 page)
8 April 2003Registered office changed on 08/04/03 from: 139 green lane ilford essex IG1 1XW (1 page)
28 February 2003Accounts for a small company made up to 30 November 2002 (6 pages)
28 February 2003Accounts for a small company made up to 30 November 2002 (6 pages)
20 January 2003Particulars of mortgage/charge (3 pages)
20 January 2003Particulars of mortgage/charge (3 pages)
2 December 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
2 December 2002Total exemption small company accounts made up to 30 November 2001 (7 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
15 November 2002Particulars of mortgage/charge (3 pages)
10 September 2002Return made up to 24/08/02; full list of members (7 pages)
10 September 2002Return made up to 24/08/02; full list of members (7 pages)
26 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 February 2002Nc inc already adjusted 15/02/02 (2 pages)
26 February 2002Nc inc already adjusted 15/02/02 (2 pages)
12 December 2001Total exemption full accounts made up to 30 November 2000 (13 pages)
12 December 2001Total exemption full accounts made up to 30 November 2000 (13 pages)
20 November 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 November 2001Return made up to 24/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2001Registered office changed on 20/03/01 from: 9 ritz parade london W5 3RA (1 page)
20 March 2001Full accounts made up to 30 November 1999 (13 pages)
20 March 2001Full accounts made up to 30 November 1999 (13 pages)
20 March 2001Registered office changed on 20/03/01 from: 9 ritz parade london W5 3RA (1 page)
12 September 2000Return made up to 24/08/00; full list of members (6 pages)
12 September 2000Return made up to 24/08/00; full list of members (6 pages)
26 November 1999Return made up to 24/08/99; no change of members (4 pages)
26 November 1999Registered office changed on 26/11/99 from: 55 melville road london E17 6QS (1 page)
26 November 1999Return made up to 24/08/99; no change of members (4 pages)
26 November 1999Registered office changed on 26/11/99 from: 55 melville road london E17 6QS (1 page)
6 September 1999Registered office changed on 06/09/99 from: 4 cambridge house cambridge road barking essex IG11 8NR (1 page)
6 September 1999Registered office changed on 06/09/99 from: 4 cambridge house cambridge road barking essex IG11 8NR (1 page)
31 August 1999Accounts for a dormant company made up to 30 November 1998 (3 pages)
31 August 1999Accounts for a dormant company made up to 30 November 1998 (3 pages)
23 September 1998Full accounts made up to 30 November 1997 (13 pages)
23 September 1998Full accounts made up to 30 November 1997 (13 pages)
3 September 1998Return made up to 24/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 September 1998Return made up to 24/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 October 1997Return made up to 24/08/97; full list of members (6 pages)
14 October 1997Return made up to 24/08/97; full list of members (6 pages)
2 October 1997Full accounts made up to 30 November 1996 (15 pages)
2 October 1997Full accounts made up to 30 November 1996 (15 pages)
25 April 1997Return made up to 24/08/96; no change of members (4 pages)
25 April 1997Return made up to 24/08/96; no change of members (4 pages)
2 January 1997Full accounts made up to 30 November 1995 (15 pages)
2 January 1997Full accounts made up to 30 November 1995 (15 pages)
29 August 1995Accounting reference date shortened from 31/08 to 30/11 (1 page)
29 August 1995Accounts for a small company made up to 30 November 1994 (15 pages)
29 August 1995Accounting reference date shortened from 31/08 to 30/11 (1 page)
29 August 1995Accounts for a small company made up to 30 November 1994 (15 pages)
17 August 1995Return made up to 24/08/95; no change of members (4 pages)
17 August 1995Return made up to 24/08/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
2 November 1994New director appointed (2 pages)
2 November 1994New director appointed (2 pages)
11 October 1993Director resigned;new director appointed (2 pages)
11 October 1993Secretary resigned;new secretary appointed (2 pages)
11 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
11 October 1993Director resigned;new director appointed (2 pages)
11 October 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
11 October 1993Secretary resigned;new secretary appointed (2 pages)
24 August 1993Incorporation (16 pages)
24 August 1993Incorporation (16 pages)