Company NameJonville Ltd
Company StatusDissolved
Company Number04491302
CategoryPrivate Limited Company
Incorporation Date22 July 2002(21 years, 9 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Naomi Ackerman
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2002(1 month after company formation)
Appointment Duration15 years, 4 months (closed 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Wykeham Road
Hendon
London
NW4 2TB
Director NameMr Barry Ackerman
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2011(8 years, 6 months after company formation)
Appointment Duration6 years, 10 months (closed 02 January 2018)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressFlat 3 59 Great Cumberland Place
London
W1H 7LJ
Director NameMr Joseph Ackerman
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(1 month after company formation)
Appointment Duration8 years, 4 months (resigned 30 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilder Coe 233 - 237 Old Marylebone Road
London
NW1 5QT
Secretary NameMr Joseph Ackerman
NationalityBritish
StatusResigned
Appointed22 August 2002(1 month after company formation)
Appointment Duration8 years, 4 months (resigned 30 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Wilder Coe 233 - 237 Old Marylebone Road
London
NW1 5QT
Director NameMr Andrew Robert Thornhill
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2010(7 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 May 2012)
RoleBarrister At Law
Country of ResidenceEngland
Correspondence AddressPump Court Tax Chambers 16 Bedford Row
London
WC1R 4EB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 July 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address113 Brent Street
London
NW4 2DX
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3 at £1Bana One LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£456
Current Liabilities£7,854

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategorySmall
Accounts Year End28 December

Charges

4 March 2003Delivered on: 20 March 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 7 shirehall lane hendon t/n mx 223074. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
4 March 2003Delivered on: 6 March 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Outstanding
4 March 2003Delivered on: 6 March 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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.
Outstanding

Filing History

29 November 2017Register inspection address has been changed to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL (1 page)
28 November 2017Change of details for Bana One Limited as a person with significant control on 24 November 2017 (2 pages)
24 November 2017Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 113 Brent Street London NW4 2DX on 24 November 2017 (1 page)
10 October 2017First Gazette notice for voluntary strike-off (1 page)
2 October 2017Application to strike the company off the register (3 pages)
4 August 2017Statement by Directors (1 page)
4 August 2017Resolutions
  • RES13 ‐ Cancel share premium account 20/07/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
4 August 2017Statement of capital on 4 August 2017
  • GBP 1
(3 pages)
4 August 2017Solvency Statement dated 20/07/17 (1 page)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
20 December 2016Accounts for a small company made up to 31 December 2015 (5 pages)
8 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
7 September 2016Satisfaction of charge 1 in full (1 page)
7 September 2016Satisfaction of charge 2 in full (1 page)
7 September 2016Satisfaction of charge 3 in full (2 pages)
16 August 2016Auditor's resignation (1 page)
19 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 3
(6 pages)
7 January 2016Accounts for a small company made up to 31 December 2014 (5 pages)
30 September 2015Previous accounting period shortened from 30 December 2014 to 29 December 2014 (1 page)
22 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 3
(5 pages)
8 January 2015Accounts for a small company made up to 31 December 2013 (6 pages)
21 November 2014Statement of capital following an allotment of shares on 12 November 2014
  • GBP 3
(3 pages)
25 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(4 pages)
19 February 2014Accounts for a small company made up to 31 December 2012 (6 pages)
13 December 2013Accounts for a small company made up to 31 December 2011 (6 pages)
23 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
24 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption small company accounts made up to 31 August 2010 (3 pages)
1 June 2012Termination of appointment of Andrew Thornhill as a director (2 pages)
3 August 2011Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
22 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
18 February 2011Appointment of Barry Ackerman as a director (3 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a director (2 pages)
13 January 2011Termination of appointment of Joseph Ackerman as a secretary (2 pages)
4 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
12 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
12 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
12 May 2010Secretary's details changed for Joseph Ackerman on 1 May 2010 (1 page)
12 May 2010Director's details changed for Joseph Ackerman on 1 May 2010 (2 pages)
6 April 2010Appointment of Mr Andrew Robert Thornhill as a director (2 pages)
31 March 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
23 February 2010Secretary's details changed for Joseph Ackerman on 1 February 2010 (1 page)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
23 February 2010Director's details changed for Joseph Ackerman on 1 February 2010 (2 pages)
13 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
13 November 2009Director's details changed for Naomi Ackerman on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Naomi Ackerman on 20 October 2009 (2 pages)
5 August 2009Return made up to 22/07/09; full list of members (4 pages)
27 November 2008Total exemption small company accounts made up to 31 August 2008 (3 pages)
24 July 2008Return made up to 22/07/08; full list of members (4 pages)
8 February 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
30 July 2007Return made up to 22/07/07; full list of members (2 pages)
23 October 2006Total exemption small company accounts made up to 31 August 2006 (3 pages)
24 July 2006Return made up to 22/07/06; full list of members (2 pages)
11 April 2006Total exemption small company accounts made up to 31 August 2005 (3 pages)
25 July 2005Return made up to 22/07/05; full list of members (2 pages)
16 June 2005Total exemption small company accounts made up to 31 August 2004 (3 pages)
2 September 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
5 August 2004Return made up to 22/07/04; full list of members (2 pages)
21 April 2004Director's particulars changed (1 page)
9 February 2004Secretary's particulars changed;director's particulars changed (1 page)
27 January 2004Director's particulars changed (1 page)
27 January 2004Secretary's particulars changed;director's particulars changed (1 page)
31 July 2003Return made up to 22/07/03; full list of members (5 pages)
31 July 2003Ad 22/08/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 March 2003Particulars of mortgage/charge (5 pages)
6 March 2003Particulars of mortgage/charge (7 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
12 December 2002Accounting reference date extended from 31/07/03 to 31/08/03 (1 page)
11 December 2002Registered office changed on 11/12/02 from: 149 albion road london N16 9JU (1 page)
28 November 2002New director appointed (4 pages)
28 November 2002Registered office changed on 28/11/02 from: 149 albion road london N16 9JU (1 page)
28 November 2002New secretary appointed;new director appointed (4 pages)
13 August 2002Director resigned (1 page)
13 August 2002Registered office changed on 13/08/02 from: 39A leicester road salford manchester M7 4AS (1 page)
13 August 2002Secretary resigned (1 page)
22 July 2002Incorporation (9 pages)