Company NameJonquil Limited
Company StatusDissolved
Company Number03588120
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Dissolution Date14 November 2023 (5 months, 1 week ago)
Previous NameJonouil Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mohamed Siddeek Saloojee
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1998(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence AddressFlat 1
19 Nevern Square
London
SW5 9PD
Secretary NameFazal Mahmood Ahmed Saloojee
NationalitySouth African
StatusClosed
Appointed01 May 2003(4 years, 10 months after company formation)
Appointment Duration20 years, 6 months (closed 14 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Trebovir Road
London
SW5 9NJ
Secretary NameTrudy Fischer
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressAppt 3 58 Pennywern Road
London
SW5 9UB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressBasement Flat (Flat 1) No: 19
Nevern Square
London
SW5 9PD
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London

Shareholders

2 at £1Mohamed Siddeek Saloojee
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

29 August 2023First Gazette notice for voluntary strike-off (1 page)
19 August 2023Termination of appointment of Fazal Mahmood Ahmed Saloojee as a secretary on 8 July 2023 (1 page)
19 August 2023Application to strike the company off the register (1 page)
9 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
15 July 2022Registered office address changed from 50 Seymour Street London W1H 7JG to Basement Flat (Flat 1) No: 19 Nevern Square London SW5 9PD on 15 July 2022 (1 page)
15 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
31 October 2021Micro company accounts made up to 30 June 2021 (3 pages)
31 July 2021Micro company accounts made up to 30 June 2020 (3 pages)
31 July 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
25 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
25 June 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
8 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
9 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
25 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
25 July 2017Notification of Mohammed Siddeek Saloojee as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Mohammed Siddeek Saloojee as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(6 pages)
22 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(6 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(4 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(4 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
23 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
23 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
14 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (4 pages)
9 May 2011Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 9 May 2011 (1 page)
9 May 2011Registered office address changed from Marble Arch House 66-68 Seymour Street London W1H 5AF on 9 May 2011 (1 page)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
17 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (4 pages)
11 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 July 2009Return made up to 25/06/09; full list of members (3 pages)
13 July 2009Return made up to 25/06/09; full list of members (3 pages)
10 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
10 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 June 2008Location of register of members (1 page)
27 June 2008Return made up to 25/06/08; full list of members (3 pages)
27 June 2008Location of register of members (1 page)
27 June 2008Return made up to 25/06/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 July 2007Return made up to 25/06/07; no change of members (6 pages)
12 July 2007Return made up to 25/06/07; no change of members (6 pages)
11 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
11 November 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 August 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 August 2006Return made up to 25/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
19 July 2005Return made up to 25/06/05; full list of members (6 pages)
19 July 2005Return made up to 25/06/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
1 July 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 December 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
18 July 2003New secretary appointed (2 pages)
18 July 2003New secretary appointed (2 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
29 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
11 September 2002Accounts for a dormant company made up to 30 June 2000 (5 pages)
11 September 2002Return made up to 25/06/01; full list of members (5 pages)
11 September 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
11 September 2002New director appointed (2 pages)
11 September 2002Total exemption small company accounts made up to 30 June 1999 (5 pages)
11 September 2002Accounts for a dormant company made up to 30 June 2000 (5 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002Return made up to 25/06/00; full list of members (5 pages)
11 September 2002New director appointed (2 pages)
11 September 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
11 September 2002Return made up to 25/06/02; full list of members (5 pages)
11 September 2002Return made up to 25/06/00; full list of members (5 pages)
11 September 2002Return made up to 25/06/02; full list of members (5 pages)
11 September 2002Return made up to 25/06/99; full list of members (5 pages)
11 September 2002Return made up to 25/06/01; full list of members (5 pages)
11 September 2002Total exemption small company accounts made up to 30 June 1999 (5 pages)
11 September 2002New secretary appointed (2 pages)
11 September 2002Return made up to 25/06/99; full list of members (5 pages)
30 August 2002Restoration by order of the court (2 pages)
30 August 2002Restoration by order of the court (2 pages)
13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000Director resigned (1 page)
14 December 1999First Gazette notice for compulsory strike-off (1 page)
14 December 1999First Gazette notice for compulsory strike-off (1 page)
1 July 1998Company name changed jonouil LIMITED\certificate issued on 02/07/98 (2 pages)
1 July 1998Company name changed jonouil LIMITED\certificate issued on 02/07/98 (2 pages)
25 June 1998Incorporation (15 pages)
25 June 1998Incorporation (15 pages)