Company NameJEL Designs Limited
Company StatusDissolved
Company Number06257832
CategoryPrivate Limited Company
Incorporation Date24 May 2007(16 years, 11 months ago)
Dissolution Date24 February 2015 (9 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jack Lubbat
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2007(same day as company formation)
RoleCivil Designer
Country of ResidenceEngland
Correspondence Address5 Gardener Walk
Holmer Green
High Wycombe
Buckinghamshire
HP15 6TX
Secretary NameRachel Lubbat
NationalityBritish
StatusClosed
Appointed24 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Gardener Walk
Holmer Green
Bucks
HP15 6TX

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Shareholders

60 at £1Jack Lubbat
60.00%
Ordinary
40 at £1Rachel Lubbat
40.00%
Ordinary

Financials

Year2014
Net Worth£2,599
Cash£20,683
Current Liabilities£19,625

Accounts

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

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
1 November 2014Application to strike the company off the register (3 pages)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
2 September 2013Previous accounting period extended from 31 May 2013 to 31 August 2013 (1 page)
28 May 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 100
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (4 pages)
7 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
25 May 2010Annual return made up to 24 May 2010 with a full list of shareholders (4 pages)
27 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
4 August 2009Return made up to 24/05/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 September 2008Return made up to 24/05/08; full list of members (3 pages)
18 June 2007Registered office changed on 18/06/07 from: 5 gardener walk holmer green bucks HP15 6TX (1 page)
24 May 2007Incorporation (14 pages)