Company NameJ.S. Investments Limited
Company StatusDissolved
Company Number05502539
CategoryPrivate Limited Company
Incorporation Date7 July 2005(18 years, 10 months ago)
Dissolution Date4 August 2022 (1 year, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Jasmine Kenawy
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2015(10 years, 4 months after company formation)
Appointment Duration6 years, 8 months (closed 04 August 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressOlympia House Armitage Road
London
NW11 8RQ
Director NameMr Abdul Hadi
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2016(10 years, 10 months after company formation)
Appointment Duration6 years, 2 months (closed 04 August 2022)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address370 Yeading Lane
Hayes
Middlesex
UB4 9AZ
Director NameMrs Purificacion Pazos
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Pages Hill
London
N10 1EH
Secretary NameHassan Fakrouni
NationalityBritish
StatusResigned
Appointed07 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address49 Hardinge Road
London
NW10 3PN

Contact

Websitewww.jsil.com

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Jasmine Kenawy
100.00%
Ordinary

Financials

Year2014
Net Worth-£883
Cash£27
Current Liabilities£910

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Charges

17 November 2009Delivered on: 20 November 2009
Persons entitled: Llof Managing Trustee Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its interest in the account and the deposit balance see image for full details.
Outstanding

Filing History

4 August 2022Final Gazette dissolved following liquidation (1 page)
4 May 2022Return of final meeting in a creditors' voluntary winding up (15 pages)
10 November 2021Notice to Registrar of Companies of Notice of disclaimer (5 pages)
6 October 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-28
(1 page)
6 October 2021Statement of affairs (10 pages)
6 October 2021Appointment of a voluntary liquidator (3 pages)
6 October 2021Registered office address changed from Flat 3, 91a Colney Hatch Lane Colney Hatch Lane London N10 1LR England to Olympia House Armitage Road London NW11 8RQ on 6 October 2021 (2 pages)
11 September 2021Compulsory strike-off action has been suspended (1 page)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
29 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
16 April 2021Registered office address changed from 59 Pages Hill London N10 1EH to Flat 3, 91a Colney Hatch Lane Colney Hatch Lane London N10 1LR on 16 April 2021 (1 page)
3 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
16 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
10 June 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
11 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
20 July 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
20 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
10 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
10 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
27 May 2016Appointment of Mr Abdul Hadi as a director on 20 May 2016 (2 pages)
27 May 2016Appointment of Mr Abdul Hadi as a director on 20 May 2016 (2 pages)
27 May 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
20 November 2015Termination of appointment of Purificacion Pazos as a director on 19 November 2015 (1 page)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Appointment of Miss Jasmine Kenawy as a director on 19 November 2015 (2 pages)
20 November 2015Termination of appointment of Hassan Fakrouni as a secretary on 19 November 2015 (1 page)
20 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(3 pages)
20 November 2015Appointment of Miss Jasmine Kenawy as a director on 19 November 2015 (2 pages)
20 November 2015Termination of appointment of Hassan Fakrouni as a secretary on 19 November 2015 (1 page)
20 November 2015Termination of appointment of Purificacion Pazos as a director on 19 November 2015 (1 page)
4 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
4 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
4 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 1
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
5 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
5 August 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1
(4 pages)
29 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
29 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
3 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
3 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
3 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-03
(4 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
9 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
22 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
22 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
22 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (4 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
18 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
19 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
25 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
25 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 July 2009Return made up to 07/07/09; full list of members (3 pages)
31 July 2009Return made up to 07/07/09; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 September 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 September 2008Return made up to 07/07/08; full list of members (6 pages)
4 September 2008Return made up to 07/07/08; full list of members (6 pages)
29 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
29 March 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 September 2007Return made up to 07/07/07; full list of members (6 pages)
13 September 2007Return made up to 07/07/07; full list of members (6 pages)
20 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
8 August 2006Return made up to 07/07/06; full list of members (6 pages)
8 August 2006Return made up to 07/07/06; full list of members (6 pages)
7 July 2005Incorporation (16 pages)
7 July 2005Incorporation (16 pages)