Company NameJCIL Associates Limited
Company StatusDissolved
Company Number04999614
CategoryPrivate Limited Company
Incorporation Date18 December 2003(20 years, 4 months ago)
Dissolution Date3 August 2010 (13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCaroline Olatunji Ojomuyide
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2003(same day as company formation)
RoleIT Consultancy
Correspondence Address27 Shaftesbury Gardens
North Acton
London
NW10 6LJ
Secretary NameKolawole Animashaun
NationalityBritish
StatusClosed
Appointed15 April 2005(1 year, 3 months after company formation)
Appointment Duration5 years, 3 months (closed 03 August 2010)
RoleCompany Director
Correspondence Address1st Floor Flat 9
Rectory Road
London
N16 7QP
Secretary NameJean Erica Barrett
NationalityBritish
StatusResigned
Appointed18 December 2003(same day as company formation)
RoleConsultant
Correspondence Address146 Ainsley Close
Bhshill Park
London
N9 9SH
Director NameEAC (Directors) Limited (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB
Secretary NameEAC (Secretaries) Limited (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence AddressSuite 72 Cariocca Business Park
2 Sawley Road
Manchester
M40 8BB

Location

Registered Address27 Shaftesbury Gardens
North Acton
London
NW10 6LJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London

Financials

Year2014
Turnover£51,273
Gross Profit£51,273
Net Worth£5,488
Cash£9,580
Current Liabilities£10,016

Accounts

Latest Accounts17 June 2007 (16 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End17 June

Filing History

3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
3 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
31 July 2009Compulsory strike-off action has been suspended (1 page)
31 July 2009Compulsory strike-off action has been suspended (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
12 May 2009First Gazette notice for compulsory strike-off (1 page)
5 August 2008Total exemption full accounts made up to 17 June 2007 (10 pages)
5 August 2008Total exemption full accounts made up to 17 June 2007 (10 pages)
14 January 2008Return made up to 18/12/07; full list of members (2 pages)
14 January 2008Secretary's particulars changed (1 page)
14 January 2008Return made up to 18/12/07; full list of members (2 pages)
14 January 2008Secretary's particulars changed (1 page)
12 April 2007Total exemption full accounts made up to 17 June 2006 (9 pages)
12 April 2007Total exemption full accounts made up to 17 June 2006 (9 pages)
10 January 2007Return made up to 18/12/06; full list of members (6 pages)
10 January 2007Return made up to 18/12/06; full list of members
  • 363(287) ‐ Registered office changed on 10/01/07
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 2006Return made up to 18/12/05; full list of members (7 pages)
23 February 2006Return made up to 18/12/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 August 2005Total exemption full accounts made up to 17 June 2005 (9 pages)
2 August 2005Total exemption full accounts made up to 17 June 2005 (9 pages)
27 April 2005New secretary appointed (1 page)
27 April 2005New secretary appointed (1 page)
16 February 2005Return made up to 18/12/04; full list of members (6 pages)
16 February 2005Return made up to 18/12/04; full list of members (6 pages)
25 October 2004Accounting reference date extended from 31/12/04 to 17/06/05 (1 page)
25 October 2004Accounting reference date extended from 31/12/04 to 17/06/05 (1 page)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
5 February 2004Director's particulars changed (1 page)
4 February 2004Secretary's particulars changed (1 page)
4 February 2004Secretary's particulars changed (1 page)
22 January 2004Registered office changed on 22/01/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
22 January 2004Registered office changed on 22/01/04 from: suite 72, cariocca business park 2 sawley road manchester greater manchester M40 8BB (1 page)
22 January 2004Secretary resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
22 January 2004Secretary resigned (1 page)
10 January 2004New secretary appointed (2 pages)
10 January 2004New secretary appointed (2 pages)
10 January 2004New director appointed (2 pages)
10 January 2004New director appointed (2 pages)
18 December 2003Incorporation (19 pages)