Company NameJog Finance & Management Services Limited
Company StatusDissolved
Company Number03193424
CategoryPrivate Limited Company
Incorporation Date1 May 1996(28 years ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnil Dattatray Jog
Date of BirthJuly 1952 (Born 71 years ago)
NationalityIndian
StatusClosed
Appointed12 June 1996(1 month, 1 week after company formation)
Appointment Duration14 years, 3 months (closed 28 September 2010)
RoleChartered Accountant
Correspondence Address204 Sudama Tower Manpada Road
Dombivli East Maharashtra
India
Foreign
Secretary NameMr Prem Hassaram Khemaney
NationalityIndian
StatusClosed
Appointed12 June 1996(1 month, 1 week after company formation)
Appointment Duration14 years, 3 months (closed 28 September 2010)
RoleBusiness
Correspondence Address6 Wellington Road
London
NW8 9SP
Director NameS C F (UK) Limited (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence Address90-100 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSCF Secretaries Limited Liability Company (Corporation)
StatusResigned
Appointed01 May 1996(same day as company formation)
Correspondence AddressAmerican National Bank Building
1912 Capital Avenue
Cheyenne
Wyoming
82001

Location

Registered Address6 Wellington Road
London
NW8 9SP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
3 June 2010Application to strike the company off the register (4 pages)
3 June 2010Application to strike the company off the register (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
15 May 2009Secretary's change of particulars / prem khemaney / 05/04/2009 (2 pages)
15 May 2009Secretary's Change of Particulars / prem khemaney / 05/04/2009 / Title was: , now: mr; HouseName/Number was: , now: 6; Street was: 55 eyre court, now: wellington road; Area was: 3-21 finchley road, now: ; Post Code was: NW8 9TU, now: NW8 9SP; Country was: , now: united kingdom; Occupation was: merchant, now: business (2 pages)
15 May 2009Location of debenture register (1 page)
15 May 2009Return made up to 01/05/09; full list of members (3 pages)
15 May 2009Location of register of members (1 page)
15 May 2009Return made up to 01/05/09; full list of members (3 pages)
15 May 2009Registered office changed on 15/05/2009 from 55 eyre court 3-21 finchley road london NW8 9TU (1 page)
15 May 2009Location of register of members (1 page)
15 May 2009Registered office changed on 15/05/2009 from 55 eyre court 3-21 finchley road london NW8 9TU (1 page)
15 May 2009Location of debenture register (1 page)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
2 June 2008Return made up to 01/05/08; full list of members (3 pages)
2 June 2008Return made up to 01/05/08; full list of members (3 pages)
22 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
22 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
15 May 2007Return made up to 01/05/07; full list of members (2 pages)
15 May 2007Return made up to 01/05/07; full list of members (2 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
3 May 2006Return made up to 01/05/06; full list of members (2 pages)
3 May 2006Registered office changed on 03/05/06 from: 55 eyre court london NW8 9TU (1 page)
3 May 2006Return made up to 01/05/06; full list of members (2 pages)
3 May 2006Registered office changed on 03/05/06 from: 55 eyre court london NW8 9TU (1 page)
12 May 2005Return made up to 01/05/05; full list of members (2 pages)
12 May 2005Return made up to 01/05/05; full list of members (2 pages)
10 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
10 May 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
11 May 2004Return made up to 01/05/04; full list of members (6 pages)
11 May 2004Return made up to 01/05/04; full list of members (6 pages)
23 February 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
23 February 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
9 May 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
9 May 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
9 May 2003Return made up to 01/05/03; full list of members (6 pages)
9 May 2003Return made up to 01/05/03; full list of members (6 pages)
22 May 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
22 May 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
22 May 2002Return made up to 01/05/02; full list of members (6 pages)
22 May 2002Return made up to 01/05/02; full list of members (6 pages)
21 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
21 August 2001Total exemption small company accounts made up to 31 October 2000 (7 pages)
8 May 2001Return made up to 01/05/01; full list of members (6 pages)
8 May 2001Return made up to 01/05/01; full list of members (6 pages)
8 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 May 2000Return made up to 01/05/00; full list of members (6 pages)
19 November 1999Return made up to 01/05/99; full list of members (6 pages)
19 November 1999Return made up to 01/05/99; full list of members (6 pages)
17 November 1999Full accounts made up to 31 October 1999 (7 pages)
17 November 1999Full accounts made up to 31 October 1998 (7 pages)
17 November 1999Full accounts made up to 31 October 1999 (7 pages)
17 November 1999Full accounts made up to 31 October 1998 (7 pages)
23 July 1998Return made up to 01/05/98; full list of members (6 pages)
23 July 1998Return made up to 01/05/98; full list of members (6 pages)
12 March 1998Full accounts made up to 31 October 1997 (7 pages)
12 March 1998Full accounts made up to 31 October 1997 (7 pages)
27 August 1997Return made up to 01/05/97; full list of members (6 pages)
27 August 1997Return made up to 01/05/97; full list of members (6 pages)
14 November 1996Accounting reference date extended from 31/05/97 to 31/10/97 (1 page)
14 November 1996Accounting reference date extended from 31/05/97 to 31/10/97 (1 page)
17 June 1996New director appointed (1 page)
17 June 1996Secretary resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
17 June 1996Registered office changed on 17/06/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
17 June 1996New secretary appointed (1 page)
17 June 1996Registered office changed on 17/06/96 from: scorpio house 102 sydney street chelsea london SW3 6NJ (1 page)
17 June 1996Secretary resigned (1 page)
1 May 1996Incorporation (15 pages)