Company NameJills Best Value Limited
Company StatusDissolved
Company Number05667280
CategoryPrivate Limited Company
Incorporation Date5 January 2006(18 years, 2 months ago)
Dissolution Date27 March 2012 (12 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Secretary NameStuart Hirt
NationalityBritish
StatusClosed
Appointed05 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address28 Larken Drive
Bushey Heath
Hertfordshire
WD23 1AH
Director NameSusan Toni Hirt
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2010(4 years after company formation)
Appointment Duration2 years, 2 months (closed 27 March 2012)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address28 Larken Drive
Bushey
Hertfordshire
WD23 1AH
Director NameChristyna O'Connell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(same day as company formation)
RoleShop Manager
Correspondence Address12 Ferndale Avenue
Blackpool
Lancashire
FY4 3JB
Director NameStewart Spivack
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(same day as company formation)
RoleRetail Manager
Correspondence Address33 Windermere Gardens
Redbridge
Essex
IG4 5BZ
Director NameKeren Hirt
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2006(11 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 25 January 2010)
RoleSales Executive
Correspondence Address2 Fallowfield Court
Stanmore
Middlesex
HA7 3EP

Location

Registered AddressC/O Elias & Co, Trinominis House
125-129 High Street
Edgware
HA8 7DB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Financials

Year2014
Net Worth-£46,094
Cash£106
Current Liabilities£46,200

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
28 November 2011Application to strike the company off the register (3 pages)
28 November 2011Application to strike the company off the register (3 pages)
17 February 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 100
(16 pages)
17 February 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 100
(16 pages)
17 February 2011Annual return made up to 5 January 2011 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 100
(16 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 April 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
20 April 2010Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages)
11 February 2010Appointment of Susan Toni Hirt as a director (3 pages)
11 February 2010Appointment of Susan Toni Hirt as a director (3 pages)
4 February 2010Termination of appointment of Keren Hirt as a director (2 pages)
4 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (14 pages)
4 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (14 pages)
4 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (14 pages)
4 February 2010Termination of appointment of Keren Hirt as a director (2 pages)
7 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
7 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
3 September 2009Appointment Terminated Director stewart spivack (1 page)
3 September 2009Appointment terminated director stewart spivack (1 page)
5 March 2009Return made up to 05/01/09; full list of members (12 pages)
5 March 2009Return made up to 05/01/09; full list of members (12 pages)
27 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
14 April 2008Return made up to 05/01/08; no change of members (7 pages)
14 April 2008Return made up to 05/01/08; no change of members (7 pages)
29 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 November 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 February 2007Return made up to 05/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2007Return made up to 05/01/07; full list of members (7 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007New director appointed (2 pages)
19 January 2007New director appointed (2 pages)
20 June 2006Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
20 June 2006Accounting reference date extended from 31/01/07 to 30/04/07 (1 page)
5 January 2006Incorporation (20 pages)
5 January 2006Incorporation (20 pages)