Company NameJELS Systems Limited
Company StatusDissolved
Company Number04677713
CategoryPrivate Limited Company
Incorporation Date25 February 2003(21 years, 2 months ago)
Dissolution Date15 March 2016 (8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Philip Berman
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 November 2005(2 years, 9 months after company formation)
Appointment Duration10 years, 3 months (closed 15 March 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Glenmere Avenue
London
NW7 2LT
Secretary NameJudah Bendayan
StatusClosed
Appointed26 February 2009(6 years after company formation)
Appointment Duration7 years (closed 15 March 2016)
RoleCompany Director
Correspondence Address755 Rue Berri Suite 200
Montreal
Quebec
H2Y 3ES
Secretary NameScott Douglas Miller
NationalityCanadian
StatusResigned
Appointed23 November 2005(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 26 February 2009)
RoleAttorney
Correspondence Address8 Place Du Commerce (Suite 300)
Montreal
Quebec H3e Ln3
Foreign
Director NameMr Elliott Aintabi
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2012(9 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 10 February 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 21 Woodstock Street
London
W1C 2AP
Director NameBrechin Place Directors Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence AddressEmperors Gate
114a Cromwell Road
Kensington London
Greater London
SW7 4ES
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameBrechin Place Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence AddressEmperors Gate
114a Cromwell Road
Kensington London
Greater London
SW7 4ES
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFirst Floor
21 Woodstock Street
London
W1C 2AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Chelsey Investissement Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£24,981
Cash£883
Current Liabilities£876

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

15 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2016Termination of appointment of Elliott Aintabi as a director on 10 February 2016 (1 page)
29 December 2015First Gazette notice for voluntary strike-off (1 page)
21 December 2015Application to strike the company off the register (3 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
5 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(5 pages)
27 February 2015Secretary's details changed for Judah Bendayan on 27 February 2015 (1 page)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
20 May 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(5 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
17 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
10 April 2013Director's details changed for Mr Elliott Aintabi on 4 October 2012 (2 pages)
10 April 2013Appointment of Mr Elliott Aintabi as a director (2 pages)
10 April 2013Registered office address changed from 25 Dover Street London W1S 4LX United Kingdom on 10 April 2013 (1 page)
10 April 2013Director's details changed for Mr Elliott Aintabi on 4 October 2012 (2 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
14 June 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
29 February 2012Compulsory strike-off action has been discontinued (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
23 February 2012Total exemption small company accounts made up to 28 February 2011 (5 pages)
28 February 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
2 November 2010Total exemption small company accounts made up to 28 February 2010 (7 pages)
20 August 2010Registered office address changed from 18a St James's Place London SW1A 1NH United Kingdom on 20 August 2010 (1 page)
26 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
29 July 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 February 2009Appointment terminated secretary scott miller (1 page)
26 February 2009Secretary appointed judah bendayan (1 page)
25 February 2009Return made up to 25/02/09; full list of members (3 pages)
8 October 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
20 June 2008Registered office changed on 20/06/2008 from 46-47 mount street london W1K 2SA (1 page)
29 May 2008Return made up to 25/02/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
15 March 2007Return made up to 25/02/07; full list of members (2 pages)
15 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
29 November 2006Return made up to 25/02/06; full list of members; amend (6 pages)
20 April 2006Registered office changed on 20/04/06 from: 1 tenterden street london W1S 1TA (1 page)
31 March 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
23 February 2006Return made up to 25/02/06; full list of members (6 pages)
12 January 2006Registered office changed on 12/01/06 from: 1 tenterden street london W1S 1TA (1 page)
2 December 2005Registered office changed on 02/12/05 from: empreors gate 114A cromwell road kensington london SW7 4ES (1 page)
2 December 2005New secretary appointed (1 page)
2 December 2005Director resigned (1 page)
2 December 2005New director appointed (1 page)
2 December 2005Secretary resigned (1 page)
18 July 2005Return made up to 25/02/04; full list of members (8 pages)
18 July 2005Total exemption small company accounts made up to 29 February 2004 (5 pages)
18 July 2005Return made up to 25/02/05; full list of members (7 pages)
15 July 2005Restoration by order of the court (5 pages)
23 November 2004Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2004First Gazette notice for compulsory strike-off (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003Director resigned (1 page)
4 March 2003New secretary appointed (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003Registered office changed on 04/03/03 from: 84 temple chambers temple avenue london EC4Y ohp (1 page)
25 February 2003Incorporation (14 pages)