Company NameJerlon Books Limited
Company StatusDissolved
Company Number04445783
CategoryPrivate Limited Company
Incorporation Date23 May 2002(21 years, 11 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)
Previous NameFortesque Smythe Thwaites And Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores

Directors

Director NameMr Menachem Michael Friedman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(5 months, 1 week after company formation)
Appointment Duration12 years, 10 months (closed 15 September 2015)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address12 Paget Road
London
N16 5NQ
Secretary NameUdel Greenbaum
NationalityBritish
StatusClosed
Appointed01 January 2003(7 months, 1 week after company formation)
Appointment Duration12 years, 8 months (closed 15 September 2015)
RoleCompany Director
Correspondence Address12 Paget Road
London
N16
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address206 High Road
London
N15 4NP
RegionLondon
ConstituencyTottenham
CountyGreater London
WardTottenham Green
Built Up AreaGreater London

Shareholders

2 at £1Menachem M. Friedman
100.00%
Ordinary

Financials

Year2014
Net Worth£27,764
Cash£14,219
Current Liabilities£19,526

Accounts

Latest Accounts28 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 May

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
29 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
29 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 2
(4 pages)
25 March 2014Total exemption small company accounts made up to 28 May 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 28 May 2013 (3 pages)
31 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
31 May 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
23 May 2013Total exemption small company accounts made up to 28 May 2012 (3 pages)
23 May 2013Total exemption small company accounts made up to 28 May 2012 (3 pages)
25 February 2013Previous accounting period shortened from 29 May 2012 to 28 May 2012 (1 page)
25 February 2013Previous accounting period shortened from 29 May 2012 to 28 May 2012 (1 page)
29 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 29 May 2011 (4 pages)
5 April 2012Total exemption small company accounts made up to 29 May 2011 (4 pages)
23 February 2012Previous accounting period shortened from 30 May 2011 to 29 May 2011 (1 page)
23 February 2012Previous accounting period shortened from 30 May 2011 to 29 May 2011 (1 page)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
6 May 2011Total exemption small company accounts made up to 30 May 2010 (4 pages)
6 May 2011Total exemption small company accounts made up to 30 May 2010 (4 pages)
23 February 2011Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page)
23 February 2011Previous accounting period shortened from 31 May 2010 to 30 May 2010 (1 page)
26 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Menachem Michael Friedman on 23 May 2010 (2 pages)
26 May 2010Director's details changed for Menachem Michael Friedman on 23 May 2010 (2 pages)
26 May 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
28 May 2009Return made up to 23/05/09; full list of members (3 pages)
28 May 2009Return made up to 23/05/09; full list of members (3 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 July 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
16 July 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 June 2008Return made up to 23/05/08; full list of members (3 pages)
2 June 2008Return made up to 23/05/08; full list of members (3 pages)
5 July 2007Return made up to 23/05/07; no change of members (6 pages)
5 July 2007Return made up to 23/05/07; no change of members (6 pages)
24 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
24 March 2007Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 March 2007Total exemption small company accounts made up to 31 May 2005 (5 pages)
24 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
22 June 2006Return made up to 23/05/06; full list of members (6 pages)
22 June 2006Return made up to 23/05/06; full list of members (6 pages)
28 September 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 September 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
25 June 2005Return made up to 23/05/05; full list of members (6 pages)
25 June 2005Return made up to 23/05/05; full list of members (6 pages)
14 September 2004Return made up to 23/05/04; full list of members (6 pages)
14 September 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
14 September 2004Return made up to 23/05/04; full list of members (6 pages)
14 September 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
18 August 2003Return made up to 23/05/03; full list of members (6 pages)
18 August 2003Return made up to 23/05/03; full list of members (6 pages)
21 February 2003New secretary appointed (2 pages)
21 February 2003New secretary appointed (2 pages)
1 December 2002Ad 01/11/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 December 2002New director appointed (2 pages)
1 December 2002New director appointed (2 pages)
1 December 2002Ad 01/11/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 September 2002Company name changed fortesque smythe thwaites and co mpany LIMITED\certificate issued on 10/09/02 (2 pages)
10 September 2002Company name changed fortesque smythe thwaites and co mpany LIMITED\certificate issued on 10/09/02 (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002Director resigned (1 page)
23 May 2002Incorporation (9 pages)
23 May 2002Incorporation (9 pages)