Company NameJIM Care Limited
Company StatusDissolved
Company Number03143546
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 4 months ago)
Dissolution Date2 December 2014 (9 years, 4 months ago)
Previous NamePENN Installations Limited

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameBernadette Joan Elizabeth Redmond
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1997(1 year after company formation)
Appointment Duration17 years, 11 months (closed 02 December 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameJames Emmanuel Safo
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1997(1 year after company formation)
Appointment Duration13 years, 11 months (resigned 06 December 2010)
RoleResidential Home Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address123 South End
Croydon
Surrey
CR0 1BJ
Secretary NameJames Emmanuel Kwabena Safo
NationalityBritish
StatusResigned
Appointed03 January 1997(1 year after company formation)
Appointment Duration13 years, 11 months (resigned 06 December 2010)
RoleResidential Home Proprietor
Country of ResidenceUnited Kingdom
Correspondence Address102 Hayes Lane
Kenley
Surrey
CR8 5HR
Director NameKaren Geraldine Campbell
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1997(1 year, 7 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 24 September 1997)
RoleHousewife-Bookkeeper
Correspondence Address41 Sunningvale Avenue
Biggin Hill
Westerham
Kent
TN16 3BX
Director NameJacob Kpakpo Addo
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2011(15 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 09 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address308 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1James Emmanuel Kwabena Safo
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,536
Cash£647

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014First Gazette notice for voluntary strike-off (1 page)
5 February 2014Compulsory strike-off action has been suspended (1 page)
5 February 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013Compulsory strike-off action has been suspended (1 page)
11 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
31 July 2012Notice of ceasing to act as receiver or manager (2 pages)
31 July 2012Receiver's abstract of receipts and payments to 26 July 2012 (2 pages)
31 July 2012Notice of ceasing to act as receiver or manager (2 pages)
31 July 2012Receiver's abstract of receipts and payments to 26 July 2012 (2 pages)
12 September 2011Notice of appointment of receiver or manager (3 pages)
12 September 2011Notice of appointment of receiver or manager (3 pages)
11 September 2011Termination of appointment of Jacob Addo as a director (1 page)
11 September 2011Termination of appointment of Jacob Addo as a director (1 page)
3 August 2011Appointment of Jacob Kpakpo Addo as a director (2 pages)
3 August 2011Appointment of Jacob Kpakpo Addo as a director (2 pages)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
18 June 2011Compulsory strike-off action has been discontinued (1 page)
17 June 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-06-17
  • GBP 2
(3 pages)
17 June 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-06-17
  • GBP 2
(3 pages)
17 June 2011Annual return made up to 4 January 2011 with a full list of shareholders
Statement of capital on 2011-06-17
  • GBP 2
(3 pages)
16 June 2011Registered office address changed from 123 South End Croydon Surrey CR0 1BJ United Kingdom on 16 June 2011 (1 page)
16 June 2011Registered office address changed from 123 South End Croydon Surrey CR0 1BJ United Kingdom on 16 June 2011 (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
18 January 2011Amended accounts made up to 31 March 2010 (5 pages)
18 January 2011Amended accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Termination of appointment of James Safo as a secretary (1 page)
29 December 2010Termination of appointment of James Safo as a secretary (1 page)
29 December 2010Termination of appointment of James Safo as a director (1 page)
29 December 2010Termination of appointment of James Safo as a director (1 page)
15 June 2010Compulsory strike-off action has been discontinued (1 page)
15 June 2010Compulsory strike-off action has been discontinued (1 page)
14 June 2010Secretary's details changed for James Emmanuel Kwabena Safo on 1 October 2009 (1 page)
14 June 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for James Emmanuel Kwabena Safo on 1 October 2009 (2 pages)
14 June 2010Director's details changed for James Emmanuel Kwabena Safo on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Bernadette Joan Elizabeth Redmond on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Bernadette Joan Elizabeth Redmond on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Bernadette Joan Elizabeth Redmond on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
14 June 2010Secretary's details changed for James Emmanuel Kwabena Safo on 1 October 2009 (1 page)
14 June 2010Secretary's details changed for James Emmanuel Kwabena Safo on 1 October 2009 (1 page)
14 June 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for James Emmanuel Kwabena Safo on 1 October 2009 (2 pages)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
8 June 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 23 February 2010 (1 page)
23 February 2010Registered office address changed from 308 High Street Croydon Surrey CR0 1NG on 23 February 2010 (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 January 2009Return made up to 04/01/09; full list of members (3 pages)
4 January 2009Return made up to 04/01/09; full list of members (3 pages)
7 January 2008Return made up to 04/01/08; full list of members (2 pages)
7 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 January 2008Secretary's particulars changed;director's particulars changed (1 page)
7 January 2008Return made up to 04/01/08; full list of members (2 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 September 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
20 September 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
18 September 2007Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page)
18 September 2007Accounting reference date shortened from 31/01/07 to 31/03/06 (1 page)
9 January 2007Return made up to 04/01/07; full list of members (2 pages)
9 January 2007Return made up to 04/01/07; full list of members (2 pages)
19 October 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
19 October 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
12 January 2006Return made up to 04/01/06; full list of members (2 pages)
12 January 2006Return made up to 04/01/06; full list of members (2 pages)
19 September 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
19 September 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
10 February 2005Return made up to 04/01/05; full list of members (7 pages)
10 February 2005Return made up to 04/01/05; full list of members (7 pages)
26 October 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
26 October 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
30 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
16 September 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
8 January 2003Return made up to 04/01/03; full list of members (7 pages)
8 January 2003Return made up to 04/01/03; full list of members (7 pages)
23 September 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
23 September 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
8 January 2002Return made up to 04/01/02; full list of members (6 pages)
8 January 2002Return made up to 04/01/02; full list of members (6 pages)
28 September 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
28 September 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
10 January 2001Return made up to 04/01/01; full list of members (6 pages)
10 January 2001Return made up to 04/01/01; full list of members (6 pages)
16 November 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
16 November 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
17 February 2000Return made up to 04/01/00; full list of members (6 pages)
17 February 2000Return made up to 04/01/00; full list of members (6 pages)
28 September 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
28 September 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
12 January 1999Return made up to 04/01/99; no change of members (4 pages)
12 January 1999Return made up to 04/01/99; no change of members (4 pages)
13 October 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
13 October 1998Accounts for a dormant company made up to 31 January 1998 (2 pages)
2 February 1998Return made up to 04/01/98; full list of members (6 pages)
2 February 1998Return made up to 04/01/98; full list of members (6 pages)
6 November 1997Accounts for a small company made up to 31 January 1997 (2 pages)
6 November 1997Accounts for a small company made up to 31 January 1997 (2 pages)
9 October 1997Director resigned (1 page)
9 October 1997Director resigned (1 page)
26 August 1997Compulsory strike-off action has been discontinued (1 page)
26 August 1997Compulsory strike-off action has been discontinued (1 page)
22 August 1997Return made up to 04/01/97; full list of members (8 pages)
22 August 1997Return made up to 04/01/97; full list of members (8 pages)
19 August 1997Company name changed penn installations LIMITED\certificate issued on 20/08/97 (2 pages)
19 August 1997Company name changed penn installations LIMITED\certificate issued on 20/08/97 (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997New director appointed (2 pages)
14 August 1997Ad 08/08/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 August 1997Ad 08/08/97--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 August 1997New director appointed (2 pages)
13 August 1997Registered office changed on 13/08/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
13 August 1997Registered office changed on 13/08/97 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
13 August 1997New director appointed (2 pages)
7 August 1997New secretary appointed;new director appointed (2 pages)
7 August 1997New secretary appointed;new director appointed (2 pages)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
24 June 1997First Gazette notice for compulsory strike-off (1 page)
11 January 1996Secretary resigned (1 page)
11 January 1996Director resigned (1 page)
11 January 1996Director resigned (1 page)
11 January 1996Secretary resigned (1 page)
4 January 1996Incorporation (19 pages)
4 January 1996Incorporation (19 pages)