Company NameJeron Medical Limited
Company StatusDissolved
Company Number05513328
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)
Previous NameJeron Trading Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJoseph Willem Van Den Bergh
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2005(same day as company formation)
RoleMedical Trader
Country of ResidenceNetherlands
Correspondence Address6/1 Karel Doormanstraat
2041 Hd Zandvoort
Netherlands
Secretary NameArine Martine Van Den Bergh
NationalityBritish
StatusClosed
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address6/1 Karel Doormanstraat
2041 Hd Zandvoort
Netherlands
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address88 Edgware Way
Edgware
Middlesex
HA8 8JS
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Joseph Willem Van Den Bergh
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,729
Cash£2,039
Current Liabilities£20,008

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014Application to strike the company off the register (3 pages)
6 May 2014Application to strike the company off the register (3 pages)
13 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
13 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
Statement of capital on 2013-08-13
  • GBP 1
(4 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
22 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (4 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
2 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (4 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 August 2010Director's details changed for Joseph Willem Van Den Bergh on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (4 pages)
2 August 2010Director's details changed for Joseph Willem Van Den Bergh on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Joseph Willem Van Den Bergh on 1 October 2009 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
21 August 2009Director's change of particulars / joseph van den bergh / 01/01/2009 (1 page)
21 August 2009Return made up to 19/07/09; full list of members (3 pages)
21 August 2009Return made up to 19/07/09; full list of members (3 pages)
21 August 2009Secretary's change of particulars / arine van den bergh / 01/01/2009 (1 page)
21 August 2009Director's change of particulars / joseph van den bergh / 01/01/2009 (1 page)
21 August 2009Secretary's change of particulars / arine van den bergh / 01/01/2009 (1 page)
17 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 June 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
31 July 2008Return made up to 19/07/08; full list of members (3 pages)
31 July 2008Return made up to 19/07/08; full list of members (3 pages)
17 July 2008Amended accounts made up to 31 July 2007 (6 pages)
17 July 2008Amended accounts made up to 31 July 2007 (6 pages)
13 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
13 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
6 August 2007Return made up to 19/07/07; full list of members (2 pages)
6 August 2007Return made up to 19/07/07; full list of members (2 pages)
14 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
14 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 April 2007Registered office changed on 26/04/07 from: 20 the drive edgware middx HA8 8PT (1 page)
26 April 2007Registered office changed on 26/04/07 from: 20 the drive edgware middx HA8 8PT (1 page)
16 August 2006Return made up to 19/07/06; full list of members (6 pages)
16 August 2006Return made up to 19/07/06; full list of members (6 pages)
2 May 2006Company name changed jeron trading LIMITED\certificate issued on 29/04/06 (2 pages)
2 May 2006Company name changed jeron trading LIMITED\certificate issued on 29/04/06 (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New secretary appointed (2 pages)
9 August 2005Secretary resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005Secretary resigned (1 page)
9 August 2005New secretary appointed (2 pages)
9 August 2005Director resigned (1 page)
19 July 2005Incorporation (17 pages)
19 July 2005Incorporation (17 pages)