Company NameThe Jewel That Is Jordan Limited
Company StatusDissolved
Company Number05790667
CategoryPrivate Limited Company
Incorporation Date21 April 2006(18 years ago)
Dissolution Date31 May 2011 (12 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameJonathan Edward Lyons
Date of BirthMay 1951 (Born 73 years ago)
NationalityCanadian
StatusClosed
Appointed21 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressChalet Emeraude,Appartement E1
Le Hauts De Bon Accueil
1660 Chateau D'Oex
Chateau D''Oex 1660
Switzerland
Secretary NameRosita Stanfield
NationalityNew Zealander
StatusClosed
Appointed21 April 2006(same day as company formation)
RoleAccountant Company Secretary
Correspondence Address8 Ledbury Mews North
London
W11 2AF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed21 April 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 Ledbury Mews North
London
W11 2AF
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,264
Current Liabilities£2,056

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
4 February 2011Application to strike the company off the register (3 pages)
4 February 2011Application to strike the company off the register (3 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 May 2010Annual return made up to 21 April 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 1
(4 pages)
12 May 2010Annual return made up to 21 April 2010 with a full list of shareholders
Statement of capital on 2010-05-12
  • GBP 1
(4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 July 2009Return made up to 21/04/09; full list of members (3 pages)
6 July 2009Return made up to 21/04/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 July 2008Return made up to 21/04/08; full list of members (3 pages)
22 July 2008Return made up to 21/04/08; full list of members (3 pages)
7 May 2008Location of debenture register (1 page)
7 May 2008Location of register of members (1 page)
7 May 2008Location of debenture register (1 page)
7 May 2008Registered office changed on 07/05/2008 from c/o brecher abram, heron place 3 george street london W1U 3QG (1 page)
7 May 2008Registered office changed on 07/05/2008 from c/o brecher abram, heron place 3 george street london W1U 3QG (1 page)
7 May 2008Location of register of members (1 page)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 May 2007Return made up to 21/04/07; full list of members (2 pages)
3 May 2007Return made up to 21/04/07; full list of members (2 pages)
21 September 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
21 September 2006Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
10 May 2006New director appointed (4 pages)
10 May 2006New secretary appointed (1 page)
10 May 2006Director resigned (1 page)
10 May 2006Secretary resigned (1 page)
10 May 2006Director resigned (1 page)
10 May 2006New director appointed (4 pages)
10 May 2006Secretary resigned (1 page)
10 May 2006New secretary appointed (1 page)
21 April 2006Incorporation (19 pages)
21 April 2006Incorporation (19 pages)