London
NW11 8RQ
Director Name | Mr Abdul Hadi |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 May 2016(10 years, 10 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 04 August 2022) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 370 Yeading Lane Hayes Middlesex UB4 9AZ |
Director Name | Mrs Purificacion Pazos |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Pages Hill London N10 1EH |
Secretary Name | Hassan Fakrouni |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 49 Hardinge Road London NW10 3PN |
Website | www.jsil.com |
---|
Registered Address | Olympia House Armitage Road London NW11 8RQ |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Jasmine Kenawy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£883 |
Cash | £27 |
Current Liabilities | £910 |
Latest Accounts | 31 July 2020 (3 years, 9 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
17 November 2009 | Delivered 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 |
---|
4 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2022 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
10 November 2021 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
6 October 2021 | Resolutions
|
6 October 2021 | Statement of affairs (10 pages) |
6 October 2021 | Appointment of a voluntary liquidator (3 pages) |
6 October 2021 | Registered 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 2021 | Compulsory strike-off action has been suspended (1 page) |
17 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
29 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
16 April 2021 | Registered 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 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
16 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
11 March 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
20 July 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
20 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
10 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
10 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Appointment of Mr Abdul Hadi as a director on 20 May 2016 (2 pages) |
27 May 2016 | Appointment of Mr Abdul Hadi as a director on 20 May 2016 (2 pages) |
27 May 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
20 November 2015 | Termination of appointment of Purificacion Pazos as a director on 19 November 2015 (1 page) |
20 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Appointment of Miss Jasmine Kenawy as a director on 19 November 2015 (2 pages) |
20 November 2015 | Termination of appointment of Hassan Fakrouni as a secretary on 19 November 2015 (1 page) |
20 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Appointment of Miss Jasmine Kenawy as a director on 19 November 2015 (2 pages) |
20 November 2015 | Termination of appointment of Hassan Fakrouni as a secretary on 19 November 2015 (1 page) |
20 November 2015 | Termination of appointment of Purificacion Pazos as a director on 19 November 2015 (1 page) |
4 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
5 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
29 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
29 March 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
3 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
9 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
22 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
22 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
22 September 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (4 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
28 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
19 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
20 November 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 07/07/09; full list of members (3 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
4 September 2008 | Return made up to 07/07/08; full list of members (6 pages) |
4 September 2008 | Return made up to 07/07/08; full list of members (6 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
29 March 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
13 September 2007 | Return made up to 07/07/07; full list of members (6 pages) |
13 September 2007 | Return made up to 07/07/07; full list of members (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
8 August 2006 | Return made up to 07/07/06; full list of members (6 pages) |
8 August 2006 | Return made up to 07/07/06; full list of members (6 pages) |
7 July 2005 | Incorporation (16 pages) |
7 July 2005 | Incorporation (16 pages) |