Company NameJEI Limited
Company StatusDissolved
Company Number05754684
CategoryPrivate Limited Company
Incorporation Date23 March 2006(18 years, 1 month ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameElizabeth Izbicki
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2006(same day as company formation)
RoleJewellry Merchant
Country of ResidenceUnited Kingdom
Correspondence Address17 Grafton Square
London
SW4 0DA
Director NameMr Jacob Izbicki
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2006(same day as company formation)
RoleJewellry Merchant
Country of ResidenceUnited Kingdom
Correspondence Address17 Grafton Square
London
SW4 0DA
Secretary NameElizabeth Izbicki
NationalityBritish
StatusClosed
Appointed23 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Grafton Square
London
SW4 0DA

Location

Registered Address50 Seymour Street
London
W1H 7JG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£2,536,607
Cash£2,519,161
Current Liabilities£16,494

Accounts

Latest Accounts30 April 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
27 September 2011First Gazette notice for voluntary strike-off (1 page)
15 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
13 September 2011Application to strike the company off the register (3 pages)
13 September 2011Application to strike the company off the register (3 pages)
9 May 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 9 May 2011 (1 page)
9 May 2011Registered office address changed from 5th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF on 9 May 2011 (1 page)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 100
(5 pages)
23 March 2011Annual return made up to 23 March 2011 with a full list of shareholders
Statement of capital on 2011-03-23
  • GBP 100
(5 pages)
29 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
24 March 2010Director's details changed for Elizabeth Izbicki on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Mr Jacob Izbicki on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Elizabeth Izbicki on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Mr Jacob Izbicki on 24 March 2010 (2 pages)
24 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
24 December 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 March 2009Return made up to 23/03/09; full list of members (4 pages)
25 March 2009Return made up to 23/03/09; full list of members (4 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
23 February 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
15 April 2008Return made up to 23/03/08; full list of members (4 pages)
15 April 2008Return made up to 23/03/08; full list of members (4 pages)
21 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
9 September 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
9 September 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
21 April 2007Return made up to 23/03/07; full list of members (7 pages)
21 April 2007Return made up to 23/03/07; full list of members (7 pages)
6 December 2006Ad 24/11/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 December 2006Statement of affairs (9 pages)
6 December 2006Ad 24/11/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
6 December 2006Statement of affairs (9 pages)
23 March 2006Incorporation (17 pages)
23 March 2006Incorporation (17 pages)