Company NameJasmine Court Enterprises Limited
Company StatusDissolved
Company Number02954438
CategoryPrivate Limited Company
Incorporation Date1 August 1994(29 years, 8 months ago)
Dissolution Date25 January 2022 (2 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Mehmetali Ugur Salih
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2002(7 years, 6 months after company formation)
Appointment Duration19 years, 11 months (closed 25 January 2022)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressFlat 5, Avoca Terrace, 226 Fairfax Drive
Westcliff-On-Sea
SS0 9EL
Director NameMr Mehmetali Ugur Salih Salih
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1995(8 months after company formation)
Appointment Duration1 year, 10 months (resigned 07 February 1997)
RoleCaterer
Correspondence Address66 Atkinson Road
London
E16 3LS
Secretary NameYurdaer Salih
NationalityCypriot
StatusResigned
Appointed29 March 1995(8 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 August 1997)
RoleCaterer
Correspondence Address311 London Road
Hadleigh
Benfleet
Essex
SS7 2BN
Director NameJayne Smith
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(2 years, 6 months after company formation)
Appointment Duration4 years, 12 months (resigned 05 February 2002)
RoleSecretary
Correspondence Address8 Flemming Crescent
Leigh On Sea
Essex
SS9 4HS
Secretary NameMr Mehmet Kemal
NationalityBritish
StatusResigned
Appointed20 August 1997(3 years after company formation)
Appointment Duration5 years, 11 months (resigned 12 August 2003)
RoleCompany Director
Correspondence AddressThird Floor 134 Tooley Street
London
SE1 2TU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameM Kemal & Co Limited (Corporation)
StatusResigned
Appointed11 August 2003(9 years after company formation)
Appointment Duration5 years, 9 months (resigned 22 May 2009)
Correspondence AddressMelville Court
317 Lower Road
Surrey Quays
London
SE8 5DN

Contact

Telephone01702 353900
Telephone regionSouthend-on-Sea

Location

Registered Address291 Green Lanes
London
N13 4XS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mehmetali Ugur Salih
50.00%
Ordinary
1 at £1Yurdaer Salih
50.00%
Ordinary

Financials

Year2014
Net Worth-£29,863
Cash£1
Current Liabilities£86,117

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

25 January 2022Final Gazette dissolved via compulsory strike-off (1 page)
7 December 2019Compulsory strike-off action has been suspended (1 page)
22 October 2019First Gazette notice for compulsory strike-off (1 page)
5 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 September 2018Director's details changed for Mr Mehmetali Ugur Salih on 31 July 2018 (2 pages)
27 September 2018Confirmation statement made on 1 August 2018 with updates (5 pages)
4 August 2018Compulsory strike-off action has been discontinued (1 page)
2 August 2018Director's details changed for Mr Mehmetali Ugur Salih on 2 August 2018 (2 pages)
2 August 2018Change of details for Mr Mehmetali Salih as a person with significant control on 2 August 2018 (2 pages)
2 August 2018Confirmation statement made on 1 August 2017 with updates (5 pages)
9 June 2018Compulsory strike-off action has been suspended (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 December 2017Compulsory strike-off action has been suspended (1 page)
9 December 2017Compulsory strike-off action has been suspended (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017Notification of Mehmetali Salih as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Notification of Mehmetali Salih as a person with significant control on 6 April 2016 (2 pages)
1 August 2017Confirmation statement made on 1 August 2016 with updates (5 pages)
1 August 2017Confirmation statement made on 1 August 2016 with updates (5 pages)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
24 December 2016Compulsory strike-off action has been discontinued (1 page)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Compulsory strike-off action has been suspended (1 page)
14 December 2016Compulsory strike-off action has been suspended (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Compulsory strike-off action has been discontinued (1 page)
22 December 2015Compulsory strike-off action has been discontinued (1 page)
21 December 2015Director's details changed for Mr Mehmetali Ugur Salih on 23 October 2015 (2 pages)
21 December 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
21 December 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
(4 pages)
21 December 2015Director's details changed for Mr Mehmetali Ugur Salih on 23 October 2015 (2 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
28 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 2
(4 pages)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
23 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 April 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
1 April 2014First Gazette notice for compulsory strike-off (1 page)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
28 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
16 September 2011Registered office address changed from C/O Hurkan Sayman & Co 291-293 Green Lanes Palmers Freen London N13 4XS on 16 September 2011 (1 page)
16 September 2011Registered office address changed from C/O Hurkan Sayman & Co 291-293 Green Lanes Palmers Freen London N13 4XS on 16 September 2011 (1 page)
16 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
16 September 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
7 February 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
7 February 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
6 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
6 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
6 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 September 2009Return made up to 01/08/09; full list of members (3 pages)
14 September 2009Return made up to 01/08/09; full list of members (3 pages)
19 August 2009Registered office changed on 19/08/2009 from 370 london road westcliff-on-sea essex SS0 7HZ united kingdom (1 page)
19 August 2009Registered office changed on 19/08/2009 from 370 london road westcliff-on-sea essex SS0 7HZ united kingdom (1 page)
22 May 2009Registered office changed on 22/05/2009 from melville court 317 lower road surrey quays SE8 5DN (1 page)
22 May 2009Registered office changed on 22/05/2009 from melville court 317 lower road surrey quays SE8 5DN (1 page)
22 May 2009Appointment terminated secretary m kemal & co LIMITED (1 page)
22 May 2009Appointment terminated secretary m kemal & co LIMITED (1 page)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
4 August 2008Return made up to 01/08/08; full list of members (3 pages)
4 August 2008Return made up to 01/08/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 August 2007Return made up to 01/08/07; full list of members (2 pages)
31 August 2007Return made up to 01/08/07; full list of members (2 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 November 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
11 October 2006Return made up to 01/08/06; full list of members (6 pages)
11 October 2006Return made up to 01/08/06; full list of members (6 pages)
7 August 2006Director's particulars changed (1 page)
7 August 2006Director's particulars changed (1 page)
1 September 2005Return made up to 01/08/05; full list of members (6 pages)
1 September 2005Return made up to 01/08/05; full list of members (6 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
18 August 2004Return made up to 01/08/04; full list of members (6 pages)
18 August 2004Return made up to 01/08/04; full list of members (6 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
19 December 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
23 August 2003Secretary resigned (1 page)
23 August 2003Secretary resigned (1 page)
21 August 2003New secretary appointed (2 pages)
21 August 2003New secretary appointed (2 pages)
20 August 2003Return made up to 01/08/03; full list of members
  • 363(287) ‐ Registered office changed on 20/08/03
(6 pages)
20 August 2003Return made up to 01/08/03; full list of members
  • 363(287) ‐ Registered office changed on 20/08/03
(6 pages)
17 April 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
17 April 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
24 September 2002Registered office changed on 24/09/02 from: 3RD floor 134 tooley street london SE1 2TU (1 page)
24 September 2002Registered office changed on 24/09/02 from: 3RD floor 134 tooley street london SE1 2TU (1 page)
20 August 2002Return made up to 01/08/02; full list of members (6 pages)
20 August 2002Return made up to 01/08/02; full list of members (6 pages)
8 February 2002Director resigned (1 page)
8 February 2002New director appointed (2 pages)
8 February 2002New director appointed (2 pages)
8 February 2002Director resigned (1 page)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
22 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
7 December 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
3 September 2001Return made up to 01/08/01; full list of members (6 pages)
3 September 2001Return made up to 01/08/01; full list of members (6 pages)
24 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2000Return made up to 01/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 September 1999Return made up to 01/08/99; full list of members (6 pages)
3 September 1999Return made up to 01/08/99; full list of members (6 pages)
13 July 1999Accounts for a small company made up to 31 March 1998 (5 pages)
13 July 1999Accounts for a small company made up to 31 March 1998 (5 pages)
11 September 1998Return made up to 01/08/98; full list of members (6 pages)
11 September 1998Return made up to 01/08/98; full list of members (6 pages)
9 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
9 March 1998Accounts for a small company made up to 31 March 1997 (6 pages)
27 August 1997New secretary appointed (2 pages)
27 August 1997Secretary resigned (1 page)
27 August 1997Secretary resigned (1 page)
27 August 1997New secretary appointed (2 pages)
21 August 1997Return made up to 01/08/97; full list of members (6 pages)
21 August 1997Return made up to 01/08/97; full list of members (6 pages)
6 March 1997Director resigned (1 page)
6 March 1997Director resigned (1 page)
18 February 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
13 December 1996Return made up to 01/08/96; full list of members (6 pages)
13 December 1996Return made up to 01/08/96; full list of members (6 pages)
9 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1996Accounts for a dormant company made up to 31 August 1995 (4 pages)
9 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1996Accounts for a dormant company made up to 31 August 1995 (4 pages)
6 October 1995Return made up to 01/08/95; full list of members (6 pages)
6 October 1995Return made up to 01/08/95; full list of members (6 pages)
7 June 1995Secretary resigned;new secretary appointed (2 pages)
7 June 1995Ad 30/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 June 1995Secretary resigned;new secretary appointed (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
7 June 1995Ad 30/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
7 June 1995Director resigned;new director appointed (2 pages)
31 March 1995Registered office changed on 31/03/95 from: 788-790 finchley road london NW11 7UR (1 page)
31 March 1995Registered office changed on 31/03/95 from: 788-790 finchley road london NW11 7UR (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)