Company NameJerwood Investments UK Limited
Company StatusDissolved
Company Number06282966
CategoryPrivate Limited Company
Incorporation Date18 June 2007(16 years, 10 months ago)
Dissolution Date20 August 2019 (4 years, 8 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 Andrew George Kelly
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2010(3 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 20 August 2019)
RoleConsultant
Country of ResidenceIsle Of Man
Correspondence AddressCentral Court
25 Southampton Buildings
London
WC2A 1AL
Director NameMr David Tuomey
Date of BirthMay 1970 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed18 June 2007(same day as company formation)
RoleCorporate Advisor
Correspondence AddressFlat 4
48-50 Acre Lane
London
SW2 5SP
Secretary NameGanover Secretaries Limited (Corporation)
StatusResigned
Appointed18 June 2007(same day as company formation)
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE
Director NameGanover Directors Limited (Corporation)
StatusResigned
Appointed23 April 2008(10 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 01 January 2013)
Correspondence AddressFinsgate 5- 7 Cranwood Street
London
EC1V 9EE

Location

Registered Address5 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1E R Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,338
Cash£2
Current Liabilities£169

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 August 2019Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2019First Gazette notice for compulsory strike-off (1 page)
28 June 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
25 April 2018Withdrawal of a person with significant control statement on 25 April 2018 (2 pages)
25 April 2018Notification of Er Investments Limited as a person with significant control on 6 April 2016 (2 pages)
16 March 2018Withdrawal of a person with significant control statement on 16 March 2018 (2 pages)
16 March 2018Notification of a person with significant control statement (2 pages)
26 February 2018Unaudited abridged accounts made up to 30 June 2017 (6 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
11 July 2017Notification of a person with significant control statement (2 pages)
11 July 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
23 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
23 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
4 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 2
(6 pages)
25 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
6 July 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 June 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 March 2015Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ to 5 the Green Richmond Surrey TW9 1PL on 18 March 2015 (1 page)
18 March 2015Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ to 5 the Green Richmond Surrey TW9 1PL on 18 March 2015 (1 page)
18 March 2015Registered office address changed from 5 the Green Richmond Surrey TW9 1PL England to 5 the Green Richmond Surrey TW9 1PL on 18 March 2015 (1 page)
18 March 2015Registered office address changed from 5 the Green Richmond Surrey TW9 1PL England to 5 the Green Richmond Surrey TW9 1PL on 18 March 2015 (1 page)
4 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
4 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(4 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
7 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 March 2014Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 12 March 2014 (1 page)
12 March 2014Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE on 12 March 2014 (1 page)
8 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 March 2013Termination of appointment of Ganover Secretaries Limited as a secretary (1 page)
8 March 2013Termination of appointment of Ganover Secretaries Limited as a secretary (1 page)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 February 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 January 2013Termination of appointment of Ganover Directors Limited as a director (1 page)
8 January 2013Termination of appointment of Ganover Directors Limited as a director (1 page)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
23 January 2012Total exemption small company accounts made up to 30 June 2011 (3 pages)
21 July 2011Director's details changed for Ganover Directors Limited on 20 July 2011 (2 pages)
21 July 2011Secretary's details changed for Ganover Secretaries Limited on 20 July 2011 (2 pages)
21 July 2011Director's details changed for Ganover Directors Limited on 20 July 2011 (2 pages)
21 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
21 July 2011Secretary's details changed for Ganover Secretaries Limited on 20 July 2011 (2 pages)
21 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
18 February 2011Appointment of Mr Andrew George Kelly as a director (3 pages)
18 February 2011Appointment of Mr Andrew George Kelly as a director (3 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
6 July 2010Annual return made up to 18 June 2010 (14 pages)
6 July 2010Register inspection address has been changed (2 pages)
6 July 2010Annual return made up to 18 June 2010 (14 pages)
6 July 2010Register inspection address has been changed (2 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
2 July 2009Secretary's change of particulars / ganover secretaries LIMITED / 06/02/2008 (1 page)
2 July 2009Secretary's change of particulars / ganover secretaries LIMITED / 06/02/2008 (1 page)
2 July 2009Return made up to 18/06/09; no change of members (4 pages)
2 July 2009Return made up to 18/06/09; no change of members (4 pages)
19 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
19 March 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
23 July 2008Location of register of members (1 page)
23 July 2008Return made up to 18/06/08; full list of members (5 pages)
23 July 2008Return made up to 18/06/08; full list of members (5 pages)
23 July 2008Location of register of members (1 page)
29 April 2008Director appointed ganover directors LIMITED (6 pages)
29 April 2008Director appointed ganover directors LIMITED (6 pages)
29 April 2008Appointment terminated director david tuomey (1 page)
29 April 2008Appointment terminated director david tuomey (1 page)
11 February 2008Registered office changed on 11/02/08 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page)
11 February 2008Registered office changed on 11/02/08 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page)
18 June 2007Incorporation (15 pages)
18 June 2007Incorporation (15 pages)