Company NameJEDL Essential Services Limited
Company StatusDissolved
Company Number05248966
CategoryPrivate Limited Company
Incorporation Date4 October 2004(19 years, 6 months ago)
Dissolution Date12 February 2013 (11 years, 2 months ago)
Previous NameJ E D L Renovations Limited

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMs Maria Victoria Bulabos
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2006(2 years after company formation)
Appointment Duration6 years, 3 months (closed 12 February 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Chancellers Road
Hammersmith
London
W6 9RR
Director NameMr Zahid Malik
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2006(2 years after company formation)
Appointment Duration6 years, 3 months (closed 12 February 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address10 Chancellors Road
Hammersmith
London
W6 9RS
Secretary NameMs Maria Victoria Bulabos
NationalityBritish
StatusClosed
Appointed31 October 2006(2 years after company formation)
Appointment Duration6 years, 3 months (closed 12 February 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address1 Chancellers Road
Hammersmith
London
W6 9RR
Director NameMr Jose Edson De Lima Sobral
Date of BirthMay 1961 (Born 63 years ago)
NationalityBrazilian
StatusResigned
Appointed04 October 2004(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address82 Sussex Avenue
Isleworth
Middlesex
TW7 6LB
Secretary NameZahid Malik
NationalityBritish
StatusResigned
Appointed04 October 2004(same day as company formation)
RoleBusinessman
Correspondence Address20 Woking Close
Priory Lane
Roehampton
SW15 5JZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 October 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 October 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address10 Chancellors Road
Hammersmith
London
W6 9RS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2010 (13 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
25 October 2011Director's details changed for Zahid Malik on 30 September 2011 (2 pages)
25 October 2011Secretary's details changed for Maria Victoria Bulabos on 30 September 2011 (1 page)
25 October 2011Director's details changed for Ms Maria Victoria Bulabos on 30 September 2011 (2 pages)
25 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 100
(5 pages)
25 October 2011Secretary's details changed for Maria Victoria Bulabos on 30 September 2011 (1 page)
25 October 2011Director's details changed for Zahid Malik on 30 September 2011 (2 pages)
25 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 100
(5 pages)
25 October 2011Director's details changed for Ms Maria Victoria Bulabos on 30 September 2011 (2 pages)
25 October 2011Annual return made up to 4 October 2011 with a full list of shareholders
Statement of capital on 2011-10-25
  • GBP 100
(5 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
13 January 2011Annual return made up to 4 October 2010 with a full list of shareholders (14 pages)
13 January 2011Annual return made up to 4 October 2010 with a full list of shareholders (14 pages)
13 January 2011Annual return made up to 4 October 2010 with a full list of shareholders (14 pages)
6 October 2010Registered office address changed from 20 Woking Close Priory Lane Roehampton London SW15 5JZ on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from 20 Woking Close Priory Lane Roehampton London SW15 5JZ on 6 October 2010 (2 pages)
6 October 2010Registered office address changed from 20 Woking Close Priory Lane Roehampton London SW15 5JZ on 6 October 2010 (2 pages)
3 September 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
3 September 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
4 June 2010Annual return made up to 1 November 2009 with a full list of shareholders (14 pages)
4 June 2010Annual return made up to 1 November 2009 with a full list of shareholders (14 pages)
4 June 2010Annual return made up to 1 November 2009 with a full list of shareholders (14 pages)
15 February 2010Annual return made up to 1 December 2008 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 1 November 2008 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 1 November 2008 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 1 November 2008 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 1 December 2008 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 1 December 2008 with a full list of shareholders (5 pages)
3 December 2009Change of name notice (2 pages)
3 December 2009Company name changed j e d l renovations LIMITED\certificate issued on 03/12/09
  • RES15 ‐ Change company name resolution on 2009-10-08
(2 pages)
3 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-08
(2 pages)
3 December 2009Change of name notice (2 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
24 August 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
22 July 2009Return made up to 04/10/07; change of members (5 pages)
22 July 2009Return made up to 04/10/07; change of members (5 pages)
10 November 2008Accounts for a dormant company made up to 31 October 2006 (1 page)
10 November 2008Director appointed zahid malik (2 pages)
10 November 2008Appointment Terminated Director jose sobral (1 page)
10 November 2008Accounts made up to 31 October 2006 (1 page)
10 November 2008Director and secretary appointed maria bulabos (2 pages)
10 November 2008Director and secretary appointed maria bulabos (2 pages)
10 November 2008Director appointed zahid malik (2 pages)
10 November 2008Appointment terminated director jose sobral (1 page)
8 November 2008Compulsory strike-off action has been discontinued (1 page)
8 November 2008Compulsory strike-off action has been discontinued (1 page)
7 November 2008Registered office changed on 07/11/2008 from 82 sussex avenue isleworth middlesex TW7 6LB (1 page)
7 November 2008Appointment Terminated Secretary zahid malik (1 page)
7 November 2008Appointment terminated secretary zahid malik (1 page)
7 November 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
7 November 2008Total exemption small company accounts made up to 31 October 2007 (9 pages)
7 November 2008Registered office changed on 07/11/2008 from 82 sussex avenue isleworth middlesex TW7 6LB (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
14 July 2007Return made up to 04/10/06; full list of members (6 pages)
14 July 2007Return made up to 04/10/06; full list of members (6 pages)
17 April 2007Compulsory strike-off action has been discontinued (1 page)
17 April 2007Compulsory strike-off action has been discontinued (1 page)
25 July 2006Return made up to 04/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/07/06
(6 pages)
25 July 2006Accounts made up to 31 October 2005 (5 pages)
25 July 2006Return made up to 04/10/05; full list of members (6 pages)
25 July 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
25 July 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
28 March 2006First Gazette notice for compulsory strike-off (1 page)
28 March 2006First Gazette notice for compulsory strike-off (1 page)
12 October 2004Registered office changed on 12/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
12 October 2004Director resigned (1 page)
12 October 2004Secretary resigned (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004New director appointed (2 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004New secretary appointed (2 pages)
12 October 2004Registered office changed on 12/10/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
12 October 2004Secretary resigned (1 page)
4 October 2004Incorporation (16 pages)
4 October 2004Incorporation (16 pages)