Company NameJilson Management Limited
Company StatusDissolved
Company Number05273241
CategoryPrivate Limited Company
Incorporation Date29 October 2004(19 years, 6 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

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

Directors

Director NamePetr Kotcharine
Date of BirthJune 1973 (Born 50 years ago)
NationalityRussia
StatusClosed
Appointed29 October 2004(same day as company formation)
RoleFinancial Manager
Country of ResidenceRussia
Correspondence AddressApt. 42, House 24
P. Mkk
Town Of Rudnia
216790
Secretary NameUnitrust Corporate Services Limited (Corporation)
StatusClosed
Appointed29 October 2004(same day as company formation)
Correspondence AddressRoom 104, 1st Floor
Meridian House, Royal Hill Greenwich
London
SE10 8RD
Director NameMrs Sarah Louise Petre-Mears
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2004(same day as company formation)
RoleManager
Country of ResidenceSaint Kitts And Nevis
Correspondence AddressWinwood Villa Shaws Estate
Newcastle, St James Parish
Nevis
Wi
West Indies

Location

Registered AddressRoom 103 14 Crooms Hill
Greenwich
London
SE10 8ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London

Financials

Year2014
Net Worth£111,055
Cash£236
Current Liabilities£14,788

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011Registered office address changed from Room 104,1st Floor Meridian House, Royal Hill Greenwich London SE10 8rd United Kingdom on 25 January 2011 (1 page)
25 January 2011Registered office address changed from Room 104,1St Floor Meridian House, Royal Hill Greenwich London SE10 8RD United Kingdom on 25 January 2011 (1 page)
30 December 2010Annual return made up to 29 October 2010 with a full list of shareholders
Statement of capital on 2010-12-30
  • GBP 500,000
(4 pages)
30 December 2010Annual return made up to 29 October 2010 with a full list of shareholders
Statement of capital on 2010-12-30
  • GBP 500,000
(4 pages)
9 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
9 July 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
31 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
31 October 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
30 October 2009Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Petr Kotcharine on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Petr Kotcharine on 1 October 2009 (2 pages)
30 October 2009Director's details changed for Petr Kotcharine on 1 October 2009 (2 pages)
30 October 2009Secretary's details changed for Unitrust Corporate Services Limited on 1 October 2009 (2 pages)
18 September 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
18 September 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
30 January 2009Registered office changed on 30/01/2009 from john humphries house, room 304 4-10 stockwell street, greenwich london SE10 9JN (1 page)
30 January 2009Registered office changed on 30/01/2009 from john humphries house, room 304 4-10 stockwell street, greenwich london SE10 9JN (1 page)
18 November 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
18 November 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
29 October 2008Return made up to 29/10/08; full list of members (3 pages)
29 October 2008Return made up to 29/10/08; full list of members (3 pages)
31 October 2007Return made up to 29/10/07; full list of members (2 pages)
31 October 2007Return made up to 29/10/07; full list of members (2 pages)
23 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
23 September 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
7 December 2006Return made up to 18/11/06; full list of members (2 pages)
7 December 2006Secretary's particulars changed (1 page)
7 December 2006Secretary's particulars changed (1 page)
7 December 2006Return made up to 18/11/06; full list of members (2 pages)
6 September 2006Registered office changed on 06/09/06 from: unit 1 115A trafalgar road greenwich london SE10 9TS (1 page)
6 September 2006Registered office changed on 06/09/06 from: unit 1 115A trafalgar road greenwich london SE10 9TS (1 page)
27 June 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
27 June 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
24 May 2006£ nc 100000/500000 15/02/06 (2 pages)
24 May 2006£ nc 100000/500000 15/02/06 (2 pages)
2 February 2006Registered office changed on 02/02/06 from: 12 charlton church lane london SE7 7AF (1 page)
2 February 2006Registered office changed on 02/02/06 from: 12 charlton church lane london SE7 7AF (1 page)
18 November 2005Return made up to 18/11/05; full list of members (2 pages)
18 November 2005Return made up to 18/11/05; full list of members (2 pages)
11 November 2004£ nc 1000/100000 29/10/04 (1 page)
11 November 2004£ nc 1000/100000 29/10/04 (1 page)
5 November 2004Director resigned (1 page)
5 November 2004New director appointed (1 page)
5 November 2004New director appointed (1 page)
5 November 2004Director resigned (1 page)
29 October 2004Incorporation (11 pages)
29 October 2004Incorporation (11 pages)