Company NameJ.M. Enterprise Services Limited
Company StatusDissolved
Company Number04588616
CategoryPrivate Limited Company
Incorporation Date13 November 2002(21 years, 5 months ago)
Dissolution Date19 February 2013 (11 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5250Retail other secondhand goods
SIC 47799Retail sale of other second-hand goods in stores (not incl. antiques)
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJamal Moustahib
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Orlando Road
Clapham Common
London
SW4 0LF
Secretary NameZineb Moustahib
NationalityBritish
StatusResigned
Appointed13 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address60 Orlando Road
London
SW4 0LF
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed13 November 2002(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address60 Orlando Road
Clapham Common
London
SW4 0LF
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£59,491
Cash£2
Current Liabilities£84,974

Accounts

Latest Accounts30 November 2006 (17 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

19 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
6 November 2012First Gazette notice for voluntary strike-off (1 page)
27 March 2012Termination of appointment of Zineb Moustahib as a secretary on 23 March 2012 (2 pages)
27 March 2012Termination of appointment of Zineb Moustahib as a secretary (2 pages)
8 November 2011Compulsory strike-off action has been suspended (1 page)
8 November 2011Compulsory strike-off action has been suspended (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
13 September 2011First Gazette notice for compulsory strike-off (1 page)
12 November 2010Compulsory strike-off action has been suspended (1 page)
12 November 2010Compulsory strike-off action has been suspended (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
5 August 2009Secretary's change of particulars / ziineb moustahib / 27/07/2009 (1 page)
5 August 2009Secretary's Change of Particulars / ziineb moustahib / 27/07/2009 / Forename was: ziineb, now: zineb; HouseName/Number was: , now: 60; Street was: 60 orlando road, now: orlando road (1 page)
29 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
29 May 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
20 January 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
20 January 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
27 November 2006Return made up to 13/11/06; full list of members (6 pages)
27 November 2006Return made up to 13/11/06; full list of members (6 pages)
19 January 2006Return made up to 13/11/05; full list of members (6 pages)
19 January 2006Return made up to 13/11/05; full list of members (6 pages)
28 December 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
28 December 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
13 December 2005Particulars of mortgage/charge (6 pages)
13 December 2005Particulars of mortgage/charge (6 pages)
6 January 2005Total exemption small company accounts made up to 30 November 2003 (5 pages)
6 January 2005Total exemption small company accounts made up to 30 November 2003 (5 pages)
30 December 2004Return made up to 13/11/04; full list of members (6 pages)
30 December 2004Return made up to 13/11/04; full list of members (6 pages)
7 January 2004Return made up to 13/11/03; full list of members (6 pages)
7 January 2004Return made up to 13/11/03; full list of members (6 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003New secretary appointed (2 pages)
11 June 2003Ad 19/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003Ad 19/11/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 November 2002Director resigned (1 page)
20 November 2002Registered office changed on 20/11/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002Registered office changed on 20/11/02 from: regent house 316 beulah hill london SE19 3HF (1 page)
20 November 2002Secretary resigned (1 page)
20 November 2002Director resigned (1 page)
13 November 2002Incorporation (13 pages)
13 November 2002Incorporation (13 pages)