Company NameJEE Estates Limited
Company StatusDissolved
Company Number02957057
CategoryPrivate Limited Company
Incorporation Date9 August 1994(29 years, 9 months ago)
Dissolution Date28 March 2000 (24 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAbdul Khalik Amejee
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1994(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address74 Woodfield Avenue
London
SW16 1LD
Director NameMr Martin Anthony Henneberry
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1994(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address48 Victory Road
London
SW19 1HN
Secretary NameAbdul Khalik Amejee
NationalityBritish
StatusClosed
Appointed09 August 1994(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address74 Woodfield Avenue
London
SW16 1LD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address114 Balham High Road
London
SW12 9AA
RegionLondon
ConstituencyBattersea
CountyGreater London
WardBalham
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 1997 (26 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

7 December 1999First Gazette notice for voluntary strike-off (1 page)
13 July 1999Voluntary strike-off action has been suspended (1 page)
19 January 1999Voluntary strike-off action has been suspended (1 page)
19 January 1999First Gazette notice for voluntary strike-off (1 page)
4 December 1998Application for striking-off (1 page)
7 September 1998Return made up to 09/08/98; full list of members (6 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (6 pages)
27 August 1997Return made up to 09/08/97; change of members (6 pages)
27 August 1997Registered office changed on 27/08/97 from: 658B streatham high road london SW16 3QL (1 page)
1 July 1997Full accounts made up to 31 August 1996 (13 pages)
19 August 1996Return made up to 09/08/96; no change of members (4 pages)
26 May 1996Full accounts made up to 31 August 1995 (12 pages)
8 December 1995Return made up to 09/08/95; full list of members (6 pages)
30 May 1995Registered office changed on 30/05/95 from: 66 moyser road london SW16 6SQ (1 page)