Company NameJedland Limited
Company StatusDissolved
Company Number04780775
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)
Dissolution Date7 March 2023 (1 year, 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 Roy Robert Murray
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2005(2 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameAnuta Birle
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityRomanian
StatusResigned
Appointed23 August 2006(3 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMrs Nadia Minkoff
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2010(7 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 08 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameMs Michelle Paradisgarten
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2017(14 years after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 2019)
RoleAdministrator Executive
Country of ResidenceEngland
Correspondence AddressCharles House 1st Floor, 108-110 Finchley Road
London
NW3 5JJ
Director NameMr Michael Frenzel
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2019(15 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY
Director NameLondon Management Directors Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence AddressUnit 203, Second Floor, China House 401 Edgware Ro
London
NW2 6GY
Director NameBuckingham Directors Limited (Corporation)
StatusResigned
Appointed16 April 2019(15 years, 10 months after company formation)
Appointment Duration3 years (resigned 21 April 2022)
Correspondence AddressUnit 203 Second Floor, China House
401 Edgware Road
London
NW2 5JJ

Contact

Websiteg-holdings.co.uk

Location

Registered AddressUnit 203, Second Floor, China House
401 Edgware Road
London
NW2 6GY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

100 at £1G Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,238,614
Current Liabilities£20,502

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

24 December 2020Micro company accounts made up to 31 December 2019 (7 pages)
8 September 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
20 August 2019Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
20 August 2019Director's details changed for Buckingham Directors Limited on 20 August 2019 (1 page)
16 August 2019Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU (1 page)
4 July 2019Director's details changed for Mr Michael Frenzel on 10 June 2019 (2 pages)
2 July 2019Confirmation statement made on 2 July 2019 with updates (5 pages)
1 July 2019Secretary's details changed for Wigmore Secretaries Limited on 7 June 2019 (1 page)
10 June 2019Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019 (1 page)
17 April 2019Appointment of Buckingham Directors Limited as a director on 16 April 2019 (2 pages)
17 April 2019Termination of appointment of Michelle Paradisgarten as a director on 16 April 2019 (1 page)
1 April 2019Secretary's details changed for Wigmore Secretaries Limited on 1 April 2019 (1 page)
21 February 2019Appointment of Michael Frenzel as a director on 20 February 2019 (2 pages)
25 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
19 September 2018Director's details changed for Ms. Michelle Paradisgarten on 18 September 2018 (2 pages)
12 June 2018Confirmation statement made on 12 June 2018 with updates (4 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 June 2017Termination of appointment of Nadia Minkoff as a director on 8 June 2017 (1 page)
9 June 2017Appointment of Ms. Michelle Paradisgarten as a director on 8 June 2017 (2 pages)
9 June 2017Appointment of Ms. Michelle Paradisgarten as a director on 8 June 2017 (2 pages)
9 June 2017Termination of appointment of Nadia Minkoff as a director on 8 June 2017 (1 page)
29 May 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
29 May 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
1 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(4 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
30 May 2013Director's details changed for Ms Nadia Minkoff on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Ms Nadia Minkoff on 30 May 2013 (2 pages)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
6 April 2013Compulsory strike-off action has been discontinued (1 page)
5 April 2013Accounts for a small company made up to 31 December 2011 (6 pages)
5 April 2013Accounts for a small company made up to 31 December 2011 (6 pages)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page)
5 November 2012Registered office address changed from 38 Wigmore Street London W1U 2HA on 5 November 2012 (1 page)
11 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
16 March 2012Termination of appointment of Anuta Birle as a director (1 page)
16 March 2012Termination of appointment of Anuta Birle as a director (1 page)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
2 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
2 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (5 pages)
31 December 2010Appointment of Miss Nadia Minkoff as a director (2 pages)
31 December 2010Appointment of Miss Nadia Minkoff as a director (2 pages)
31 December 2010Termination of appointment of Roy Murray as a director (1 page)
31 December 2010Termination of appointment of Roy Murray as a director (1 page)
30 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
30 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
18 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
17 December 2009Particulars of variation of rights attached to shares (2 pages)
17 December 2009Particulars of variation of rights attached to shares (2 pages)
18 November 2009Director's details changed for Mr Roy Robert Murray on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Anuta Birle on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Anuta Birle on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Roy Robert Murray on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Mr Roy Robert Murray on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Anuta Birle on 1 October 2009 (2 pages)
19 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
19 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
29 May 2009Return made up to 29/05/09; full list of members (3 pages)
29 May 2009Return made up to 29/05/09; full list of members (3 pages)
16 July 2008Accounts made up to 31 December 2007 (13 pages)
16 July 2008Accounts made up to 31 December 2007 (13 pages)
30 May 2008Return made up to 29/05/08; full list of members (3 pages)
30 May 2008Return made up to 29/05/08; full list of members (3 pages)
2 November 2007Accounts made up to 31 December 2006 (11 pages)
2 November 2007Accounts made up to 31 December 2006 (11 pages)
29 May 2007Return made up to 29/05/07; full list of members (2 pages)
29 May 2007Return made up to 29/05/07; full list of members (2 pages)
30 October 2006Accounts made up to 31 December 2005 (12 pages)
30 October 2006Accounts made up to 31 December 2005 (12 pages)
24 August 2006New director appointed (1 page)
24 August 2006New director appointed (1 page)
23 May 2006Return made up to 29/05/06; full list of members (2 pages)
23 May 2006Return made up to 29/05/06; full list of members (2 pages)
10 February 2006Director's particulars changed (1 page)
10 February 2006Director's particulars changed (1 page)
2 February 2006Accounts made up to 31 December 2004 (12 pages)
2 February 2006Accounts made up to 31 December 2004 (12 pages)
28 December 2005Director resigned (1 page)
28 December 2005Director resigned (1 page)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
16 November 2005New director appointed (2 pages)
16 November 2005New director appointed (2 pages)
11 July 2005New director appointed (1 page)
11 July 2005Director resigned (1 page)
11 July 2005Director resigned (1 page)
11 July 2005New director appointed (1 page)
6 June 2005Return made up to 29/05/05; full list of members (2 pages)
6 June 2005Return made up to 29/05/05; full list of members (2 pages)
2 February 2005Accounts made up to 31 December 2003 (12 pages)
2 February 2005Accounts made up to 31 December 2003 (12 pages)
4 January 2005Delivery ext'd 3 mth 31/12/04 (1 page)
4 January 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 June 2004Return made up to 29/05/04; full list of members (5 pages)
14 June 2004Return made up to 29/05/04; full list of members (5 pages)
3 September 2003Delivery ext'd 3 mth 31/12/03 (1 page)
3 September 2003Delivery ext'd 3 mth 31/12/03 (1 page)
27 August 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
27 August 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
16 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 May 2003Incorporation (9 pages)
29 May 2003Incorporation (9 pages)