Company NameJalaram Enterprise Limited
Company StatusDissolved
Company Number03490848
CategoryPrivate Limited Company
Incorporation Date12 January 1998(26 years, 3 months ago)
Dissolution Date23 March 2010 (14 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameNavanit Patel
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address99 Southgate Road
London
N1 3JS
Secretary NameGita Patel
NationalityBritish
StatusClosed
Appointed12 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address99 Southgate Road
London
N1 3JS
Director NameGita Patel
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2005(7 years, 3 months after company formation)
Appointment Duration4 years, 11 months (closed 23 March 2010)
RoleCompany Director
Correspondence Address99 Southgate Road
London
N1 3JS
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1998(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address343 City Road
London
EC1V 1LR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£245,989
Gross Profit£59,524
Net Worth-£16,173
Current Liabilities£88,335

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
8 December 2009First Gazette notice for compulsory strike-off (1 page)
4 February 2008Total exemption full accounts made up to 31 January 2007 (13 pages)
4 February 2008Total exemption full accounts made up to 31 January 2007 (13 pages)
27 February 2007Return made up to 12/01/07; full list of members (7 pages)
27 February 2007Return made up to 12/01/07; full list of members (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
2 March 2006Total exemption full accounts made up to 31 January 2005 (13 pages)
2 March 2006Total exemption full accounts made up to 31 January 2005 (13 pages)
26 January 2006Return made up to 12/01/06; full list of members (7 pages)
26 January 2006Return made up to 12/01/06; full list of members (7 pages)
18 July 2005Declaration of satisfaction of mortgage/charge (1 page)
18 July 2005Declaration of satisfaction of mortgage/charge (1 page)
31 May 2005Return made up to 12/01/05; full list of members (6 pages)
31 May 2005Return made up to 12/01/05; full list of members (6 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
21 May 2005Particulars of mortgage/charge (7 pages)
21 May 2005Particulars of mortgage/charge (7 pages)
6 December 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
6 December 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
5 May 2004Total exemption full accounts made up to 31 January 2003 (10 pages)
5 May 2004Total exemption full accounts made up to 31 January 2003 (10 pages)
10 February 2004Return made up to 12/01/04; full list of members (6 pages)
10 February 2004Return made up to 12/01/04; full list of members (6 pages)
19 March 2003Return made up to 12/01/03; full list of members (6 pages)
19 March 2003Return made up to 12/01/03; full list of members (6 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
27 February 2003Particulars of mortgage/charge (3 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (8 pages)
1 March 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
1 March 2002Total exemption full accounts made up to 31 January 2001 (9 pages)
24 January 2002Return made up to 12/01/02; full list of members (6 pages)
24 January 2002Return made up to 12/01/02; full list of members (6 pages)
1 March 2001Full accounts made up to 31 January 2000 (9 pages)
1 March 2001Full accounts made up to 31 January 2000 (9 pages)
30 January 2001Return made up to 12/01/01; full list of members (6 pages)
30 January 2001Return made up to 12/01/01; full list of members (6 pages)
8 June 2000Return made up to 12/01/00; full list of members (6 pages)
8 June 2000Return made up to 12/01/00; full list of members (6 pages)
15 February 2000Accounts for a small company made up to 31 January 1999 (4 pages)
15 February 2000Accounts for a small company made up to 31 January 1999 (4 pages)
29 January 1999Return made up to 12/01/99; full list of members (6 pages)
29 January 1999Return made up to 12/01/99; full list of members (6 pages)
8 May 1998Particulars of mortgage/charge (7 pages)
8 May 1998Particulars of mortgage/charge (7 pages)
28 January 1998New director appointed (2 pages)
28 January 1998Secretary resigned (1 page)
28 January 1998Registered office changed on 28/01/98 from: 31-33 bondway london SW8 1SJ (1 page)
28 January 1998New secretary appointed (2 pages)
28 January 1998Registered office changed on 28/01/98 from: 31-33 bondway london SW8 1SJ (1 page)
28 January 1998New secretary appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998Secretary resigned (1 page)
28 January 1998Director resigned (1 page)
12 January 1998Incorporation (14 pages)