Company NameJVR Jerrom Trade Finance Limited
Company StatusDissolved
Company Number03853114
CategoryPrivate Limited Company
Incorporation Date5 October 1999(24 years, 6 months ago)
Dissolution Date31 January 2006 (18 years, 2 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Om Prakash Gungah
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2001(2 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 31 January 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 The Drive
Morden
Surrey
SM4 6DQ
Secretary NameMr Jitendra Kumar Mistry
NationalityBritish
StatusClosed
Appointed11 December 2001(2 years, 2 months after company formation)
Appointment Duration4 years, 1 month (closed 31 January 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address122 Amberley Road
Bush Hill Park
Enfield
Middlesex
EN1 2RB
Director NameDeepk Agarwal
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2001(2 years after company formation)
Appointment Duration2 weeks, 5 days (resigned 30 October 2001)
RoleCompany Director
Correspondence Address48b High Street
Brierley Hill
West Midlands
DY5 3AE
Director NameRagen Amin
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 23 December 2004)
RoleChartered Accountant
Correspondence Address56 Christchurch Avenue
Harrow
Middlesex
HA3 8NL
Director NameMr Jitendra Kumar Mistry
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(2 years, 2 months after company formation)
Appointment Duration3 years (resigned 18 December 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address122 Amberley Road
Bush Hill Park
Enfield
Middlesex
EN1 2RB
Director NameMr Sultan Shah
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(2 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 November 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address49 Coolgardie Avenue
Chingford
London
E4 9HU
Director NameMr Derek Martin Williamson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2001(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Links
52 Molesey Close
Walton On Thames
Surrey
KT12 4PX
Director NameBarron Saul Mendelssohn
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(2 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 July 2003)
RoleFinancial Services
Correspondence Address199 Roehampton Lane
London
SW15 4HN
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed05 October 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Director NamePaqua Directors Limited (Corporation)
Date of BirthMarch 1999 (Born 25 years ago)
StatusResigned
Appointed25 January 2000(3 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 11 October 2001)
Correspondence Address29-31 Manor Road
Wallington
Surrey
SM6 0BW
Secretary NamePaqua Secretary Limited (Corporation)
StatusResigned
Appointed25 January 2000(3 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 11 December 2001)
Correspondence AddressEffra House
34 High Street
Ewell
Surrey
KT17 1RW

Location

Registered AddressEffra House
34 High Street
Ewell
Surrey
KT17 1RW
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardEwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£1,000

Accounts

Latest Accounts30 November 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

31 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2005First Gazette notice for compulsory strike-off (1 page)
19 July 2005Strike-off action suspended (1 page)
17 May 2005First Gazette notice for compulsory strike-off (1 page)
17 February 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
11 January 2005Director resigned (1 page)
17 October 2003Return made up to 05/10/03; full list of members (8 pages)
30 September 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
23 June 2003Accounts for a dormant company made up to 30 November 2002 (2 pages)
4 February 2003Registered office changed on 04/02/03 from: 29-31 manor road wallington surrey SM6 0BW (1 page)
8 November 2002Return made up to 05/10/02; full list of members (9 pages)
25 September 2002Accounts for a dormant company made up to 30 November 2001 (2 pages)
21 August 2002New director appointed (2 pages)
7 May 2002Ad 22/04/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 May 2002£ nc 1000/50000 22/04/02 (1 page)
7 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
21 December 2001New secretary appointed;new director appointed (2 pages)
21 December 2001Secretary resigned (1 page)
4 November 2001Director resigned (1 page)
24 October 2001New director appointed (2 pages)
24 October 2001Return made up to 05/10/01; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 October 2001Secretary's particulars changed (1 page)
17 October 2001Accounting reference date extended from 31/10/01 to 30/11/01 (1 page)
17 April 2001Return made up to 05/10/00; full list of members (6 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New secretary appointed (2 pages)
13 February 2001Full accounts made up to 31 October 2000 (4 pages)
12 February 2001Registered office changed on 12/02/01 from: 57 epsom road morden surrey SM4 5PR (1 page)
8 October 1999Director resigned (1 page)
8 October 1999Registered office changed on 08/10/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
8 October 1999Secretary resigned (1 page)
5 October 1999Incorporation (13 pages)