Company NameEljamo Investments Ltd
Company StatusDissolved
Company Number04395335
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)
Dissolution Date21 November 2023 (5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameGillian Fuller
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address40 Milton Fields
Chalfont St. Giles
Buckinghamshire
HP8 4ES
Director NameMrs Edith Elizabeth Jessup
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNobles Green
Station Road
Dormansland
Surrey
RH7 6NL
Secretary NameMrs Edith Elizabeth Jessup
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNobles Green
Station Road
Dormansland
Surrey
RH7 6NL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Jackson Criss West End House
11 Hills Place
London
W1F 7SE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20 at £1Elliot Jackson
33.33%
Ordinary
20 at £1Jaimie Jackson
33.33%
Ordinary
20 at £1Molly Jackson
33.33%
Ordinary

Financials

Year2014
Net Worth-£477,291
Cash£52,028
Current Liabilities£74,579

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

16 January 2003Delivered on: 28 January 2003
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 53 high street newcastle under lyme t/n SF4395335. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
16 December 2002Delivered on: 19 December 2002
Satisfied on: 25 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
5 September 2023First Gazette notice for voluntary strike-off (1 page)
24 August 2023Application to strike the company off the register (1 page)
15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
21 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
15 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
23 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
6 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
16 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 October 2019Registered office address changed from C/O Lunson Mitchenall Charles House 5 11 Regent Street London SW1Y 4LR to C/O Jackson Criss West End House 11 Hills Place London W1F 7SE on 22 October 2019 (1 page)
15 March 2019Confirmation statement made on 15 March 2019 with no updates (3 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 March 2018Confirmation statement made on 15 March 2018 with no updates (3 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
9 November 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
17 March 2017Confirmation statement made on 15 March 2017 with updates (7 pages)
16 March 2017Director's details changed for Gillian Fuller on 5 March 2017 (2 pages)
16 March 2017Director's details changed for Gillian Fuller on 5 March 2017 (2 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 60
(3 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 60
(3 pages)
25 January 2016Satisfaction of charge 1 in full (1 page)
25 January 2016Satisfaction of charge 1 in full (1 page)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 60
(3 pages)
18 March 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 60
(3 pages)
23 February 2015Receiver's abstract of receipts and payments to 5 March 2014 (2 pages)
23 February 2015Receiver's abstract of receipts and payments to 5 March 2014 (2 pages)
23 February 2015Receiver's abstract of receipts and payments to 5 March 2014 (2 pages)
18 December 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 60
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 December 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 60
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 May 2014Notice of ceasing to act as receiver or manager (4 pages)
16 May 2014Notice of ceasing to act as receiver or manager (4 pages)
25 October 2013Appointment of receiver or manager (4 pages)
25 October 2013Appointment of receiver or manager (4 pages)
3 July 2013Registered office address changed from Nobles Green Mill Lane Station Road Dormansland Surrey RH7 6NL on 3 July 2013 (1 page)
3 July 2013Registered office address changed from Nobles Green Mill Lane Station Road Dormansland Surrey RH7 6NL on 3 July 2013 (1 page)
3 July 2013Registered office address changed from Nobles Green Mill Lane Station Road Dormansland Surrey RH7 6NL on 3 July 2013 (1 page)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 March 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 60
(3 pages)
27 March 2013Annual return made up to 15 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 60
(3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
4 April 2012Termination of appointment of Edith Jessup as a director (1 page)
4 April 2012Termination of appointment of Edith Jessup as a secretary (1 page)
4 April 2012Annual return made up to 15 March 2012 with a full list of shareholders (4 pages)
4 April 2012Termination of appointment of Edith Jessup as a secretary (1 page)
4 April 2012Termination of appointment of Edith Jessup as a director (1 page)
9 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
9 December 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
28 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
26 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
26 March 2010Director's details changed for Gillian Fuller on 15 March 2010 (2 pages)
26 March 2010Director's details changed for Gillian Fuller on 15 March 2010 (2 pages)
26 March 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
30 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
21 April 2009Return made up to 15/03/09; full list of members (4 pages)
21 April 2009Return made up to 15/03/09; full list of members (4 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
22 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
21 March 2008Return made up to 15/03/08; full list of members (4 pages)
21 March 2008Return made up to 15/03/08; full list of members (4 pages)
1 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
1 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
28 March 2007Return made up to 15/03/07; full list of members (7 pages)
28 March 2007Return made up to 15/03/07; full list of members (7 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
12 June 2006Return made up to 15/03/06; full list of members (7 pages)
12 June 2006Return made up to 15/03/06; full list of members (7 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
4 February 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
31 March 2005Return made up to 15/03/05; full list of members (7 pages)
31 March 2005Return made up to 15/03/05; full list of members (7 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
24 March 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 March 2004Return made up to 15/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
20 January 2004Total exemption full accounts made up to 31 March 2003 (11 pages)
1 October 2003Registered office changed on 01/10/03 from: suite 4 the royal 25 bank plain norwich norfolk NR2 4SF (1 page)
1 October 2003Registered office changed on 01/10/03 from: suite 4 the royal 25 bank plain norwich norfolk NR2 4SF (1 page)
28 April 2003Return made up to 15/03/03; full list of members (7 pages)
28 April 2003Return made up to 15/03/03; full list of members (7 pages)
28 March 2003Registered office changed on 28/03/03 from: grange barn school road, s walsham, norwich norfolk NR13 6DZ (1 page)
28 March 2003Registered office changed on 28/03/03 from: grange barn school road, s walsham, norwich norfolk NR13 6DZ (1 page)
28 January 2003Particulars of mortgage/charge (3 pages)
28 January 2003Particulars of mortgage/charge (3 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
19 December 2002Particulars of mortgage/charge (3 pages)
30 May 2002Ad 24/05/02--------- £ si 59@1=59 £ ic 1/60 (2 pages)
30 May 2002Ad 24/05/02--------- £ si 59@1=59 £ ic 1/60 (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New secretary appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002Secretary resigned (1 page)
13 May 2002Director resigned (1 page)
13 May 2002New secretary appointed (2 pages)
13 May 2002New director appointed (2 pages)
13 May 2002Director resigned (1 page)
13 May 2002Secretary resigned (1 page)
13 May 2002New director appointed (2 pages)
15 March 2002Incorporation (16 pages)
15 March 2002Incorporation (16 pages)