Company NameJedbond Ventures Limited
Company StatusDissolved
Company Number03970133
CategoryPrivate Limited Company
Incorporation Date11 April 2000(24 years ago)
Dissolution Date4 April 2017 (7 years ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRachel Moskovits
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2000(7 months, 3 weeks after company formation)
Appointment Duration16 years, 4 months (closed 04 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Broom Lane
Salford
Lancashire
M7 4RR
Secretary NameMr Ignatus Moskovits
StatusClosed
Appointed20 November 2009(9 years, 7 months after company formation)
Appointment Duration7 years, 4 months (closed 04 April 2017)
RoleCompany Director
Correspondence Address14 Broom Lane
Salford
M7 4RR
Director NameMr David Philip Rabson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2000(7 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 20 November 2009)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address16 Broadfields Avenue
Edgware
Middlesex
HA8 8PG
Secretary NameEva Rabson
NationalityBritish
StatusResigned
Appointed30 November 2000(7 months, 3 weeks after company formation)
Appointment Duration8 years, 11 months (resigned 20 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Broadfields Avenue
Edgware
Middlesex
HA8 8PG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2011
Net Worth£469,478
Cash£31,430
Current Liabilities£93,233

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

4 April 2017Final Gazette dissolved following liquidation (1 page)
4 January 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
13 July 2016Liquidators' statement of receipts and payments to 20 June 2016 (11 pages)
5 July 2016Notice of ceasing to act as receiver or manager (4 pages)
5 July 2016Notice of ceasing to act as receiver or manager (4 pages)
5 July 2016Notice of ceasing to act as receiver or manager (4 pages)
5 July 2016Notice of ceasing to act as receiver or manager (4 pages)
20 August 2015Liquidators' statement of receipts and payments to 20 June 2015 (11 pages)
20 August 2015Liquidators statement of receipts and payments to 20 June 2015 (11 pages)
20 January 2015Notice of ceasing to act as receiver or manager (4 pages)
20 January 2015Notice of ceasing to act as receiver or manager (4 pages)
20 January 2015Notice of ceasing to act as receiver or manager (4 pages)
20 January 2015Notice of ceasing to act as receiver or manager (4 pages)
20 August 2014Liquidators statement of receipts and payments to 20 June 2014 (12 pages)
20 August 2014Liquidators' statement of receipts and payments to 20 June 2014 (12 pages)
13 August 2013Liquidators' statement of receipts and payments to 20 June 2013 (12 pages)
13 August 2013Liquidators statement of receipts and payments to 20 June 2013 (12 pages)
28 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2012Statement of affairs with form 4.19 (6 pages)
28 June 2012Appointment of a voluntary liquidator (1 page)
18 June 2012Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA United Kingdom on 18 June 2012 (2 pages)
30 May 2012Notice of appointment of receiver or manager (3 pages)
30 May 2012Notice of appointment of receiver or manager (3 pages)
30 May 2012Notice of appointment of receiver or manager (3 pages)
30 May 2012Notice of appointment of receiver or manager (3 pages)
12 October 2011Compulsory strike-off action has been discontinued (1 page)
11 October 2011Total exemption small company accounts made up to 31 August 2011 (6 pages)
5 October 2011Compulsory strike-off action has been suspended (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
28 June 2011Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 28 June 2011 (1 page)
16 May 2011Annual return made up to 11 April 2011 with a full list of shareholders
Statement of capital on 2011-05-16
  • GBP 100
(4 pages)
5 August 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
22 June 2010Director's details changed for Rachel Moskovits on 11 April 2010 (2 pages)
22 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
4 January 2010Termination of appointment of David Rabson as a director (1 page)
4 January 2010Appointment of Mr Ignatus Moskovits as a secretary (1 page)
4 January 2010Termination of appointment of Eva Rabson as a secretary (1 page)
30 June 2009Accounts for a small company made up to 31 August 2008 (8 pages)
11 May 2009Return made up to 11/04/09; full list of members (4 pages)
2 July 2008Accounts for a small company made up to 31 August 2007 (6 pages)
6 May 2008Return made up to 11/04/08; full list of members (4 pages)
20 August 2007Registered office changed on 20/08/07 from: treasure house 19-21 hatton garden london EC1N 8BA (1 page)
2 August 2007Particulars of mortgage/charge (4 pages)
2 August 2007Particulars of mortgage/charge (3 pages)
1 June 2007Return made up to 11/04/07; full list of members (5 pages)
14 May 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
25 July 2006Return made up to 11/04/06; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 April 2006Particulars of mortgage/charge (4 pages)
13 October 2005Particulars of mortgage/charge (4 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (8 pages)
12 May 2005Return made up to 11/04/05; full list of members (5 pages)
24 February 2005Particulars of mortgage/charge (4 pages)
24 February 2005Particulars of mortgage/charge (4 pages)
23 October 2004Particulars of mortgage/charge (4 pages)
13 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
29 April 2004Return made up to 11/04/04; full list of members (5 pages)
4 July 2003Accounts for a small company made up to 31 August 2002 (7 pages)
12 April 2003Return made up to 11/04/03; full list of members (5 pages)
25 June 2002Particulars of mortgage/charge (4 pages)
30 April 2002Particulars of mortgage/charge (4 pages)
30 April 2002Particulars of mortgage/charge (4 pages)
22 April 2002Return made up to 11/04/02; full list of members (5 pages)
11 April 2002Particulars of mortgage/charge (3 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
13 February 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
19 January 2002Particulars of mortgage/charge (4 pages)
8 January 2002Particulars of mortgage/charge (3 pages)
8 January 2002Particulars of mortgage/charge (4 pages)
25 October 2001Return made up to 11/04/01; full list of members (5 pages)
25 October 2001Secretary resigned (1 page)
25 October 2001Director resigned (1 page)
14 September 2001New secretary appointed (2 pages)
14 September 2001Accounting reference date extended from 30/04/01 to 31/08/01 (1 page)
14 September 2001Ad 30/11/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New director appointed (2 pages)
3 July 2001Registered office changed on 03/07/01 from: 788-790 finchley road london NW11 7TJ (1 page)
11 April 2000Incorporation (19 pages)