Company NameJelen Stud Limited
DirectorMichael Andrew Allison
Company StatusLiquidation
Company Number06354941
CategoryPrivate Limited Company
Incorporation Date29 August 2007(16 years, 8 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities

Directors

Director NameMr Michael Andrew Allison
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Pemerton Road
Weeke
Winchester
Hampshire
SO22 6EU
Secretary NameMr Michael Andrew Allison
NationalityBritish
StatusCurrent
Appointed29 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Pemerton Road
Weeke
Winchester
Hampshire
SO22 6EU
Director NameMiss Carmen Miranda Allison
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Cardiff Walk
Denton
Manchester
M34 7FW
Director NameMr Terry Axten
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2009(1 year, 5 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 18 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Ashgrove Road
Ashford
Middlesex
TW15 1PJ
Director NameMr David Watson
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2009(2 years, 3 months after company formation)
Appointment Duration7 years, 1 month (resigned 10 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChilbolton Down Farm Chilbolton Down
Stockbridge
Hampshire
SO20 6BU
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed29 August 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address3 Field Court
Gray's Inn
London
WC1R 5EF
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

2 at £1Michael Allison
66.67%
Ordinary
1 at £1Miss Carmen Miranda Allison
33.33%
Ordinary

Financials

Year2014
Net Worth-£3,367
Cash£1,534
Current Liabilities£18,908

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Next Accounts Due31 May 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Latest Return29 August 2016 (7 years, 8 months ago)
Next Return Due12 September 2017 (overdue)

Filing History

12 June 2023Liquidators' statement of receipts and payments to 20 April 2023 (13 pages)
20 June 2022Liquidators' statement of receipts and payments to 20 April 2022 (13 pages)
24 June 2021Liquidators' statement of receipts and payments to 20 April 2021 (12 pages)
30 June 2020Liquidators' statement of receipts and payments to 20 April 2020 (13 pages)
8 July 2019Liquidators' statement of receipts and payments to 20 April 2019 (14 pages)
3 July 2018Liquidators' statement of receipts and payments to 20 April 2018 (13 pages)
7 June 2017Statement of affairs (8 pages)
7 June 2017Statement of affairs (8 pages)
9 May 2017Registered office address changed from Chilbolton Down Farm Chilbolton Down Stockbridge Hampshire SO20 6BU England to 3 Field Court Gray's Inn London WC1R 5EF on 9 May 2017 (2 pages)
9 May 2017Registered office address changed from Chilbolton Down Farm Chilbolton Down Stockbridge Hampshire SO20 6BU England to 3 Field Court Gray's Inn London WC1R 5EF on 9 May 2017 (2 pages)
8 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-21
(1 page)
8 May 2017Appointment of a voluntary liquidator (1 page)
8 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-21
(1 page)
8 May 2017Appointment of a voluntary liquidator (1 page)
10 February 2017Termination of appointment of David Watson as a director on 10 February 2017 (1 page)
10 February 2017Termination of appointment of David Watson as a director on 10 February 2017 (1 page)
22 November 2016Compulsory strike-off action has been discontinued (1 page)
22 November 2016Compulsory strike-off action has been discontinued (1 page)
21 November 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
21 July 2016Registered office address changed from 29 Pemerton Road Weeke Winchester Hampshire SO22 6EU to Chilbolton Down Farm Chilbolton Down Stockbridge Hampshire SO20 6BU on 21 July 2016 (1 page)
21 July 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 July 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
21 July 2016Registered office address changed from 29 Pemerton Road Weeke Winchester Hampshire SO22 6EU to Chilbolton Down Farm Chilbolton Down Stockbridge Hampshire SO20 6BU on 21 July 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
25 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 3
(5 pages)
25 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 3
(5 pages)
2 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 3
(5 pages)
2 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 3
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 3
(5 pages)
2 September 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 3
(5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
10 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 29 August 2011 with a full list of shareholders (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (5 pages)
21 September 2010Director's details changed for Michael Andrew Allison on 29 August 2010 (2 pages)
21 September 2010Director's details changed for Michael Andrew Allison on 29 August 2010 (2 pages)
8 September 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
8 September 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 December 2009Appointment of Mr. David Watson as a director (2 pages)
21 December 2009Termination of appointment of Terry Axten as a director (1 page)
21 December 2009Appointment of Mr. David Watson as a director (2 pages)
21 December 2009Termination of appointment of Terry Axten as a director (1 page)
5 November 2009Termination of appointment of Carmen Allison as a director (1 page)
5 November 2009Termination of appointment of Carmen Allison as a director (1 page)
5 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
5 November 2009Annual return made up to 28 August 2009 with a full list of shareholders (4 pages)
2 September 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
2 September 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
11 June 2009Director appointed terry axten (2 pages)
11 June 2009Director appointed terry axten (2 pages)
22 September 2008Registered office changed on 22/09/2008 from 158 fromond road weeke winchester SO22 6EF (1 page)
22 September 2008Return made up to 29/08/08; full list of members (4 pages)
22 September 2008Director and secretary's change of particulars / michael allison / 15/09/2008 (1 page)
22 September 2008Director and secretary's change of particulars / michael allison / 15/09/2008 (1 page)
22 September 2008Director and secretary's change of particulars / michael allison / 15/09/2008 (1 page)
22 September 2008Director and secretary's change of particulars / michael allison / 15/09/2008 (1 page)
22 September 2008Director's change of particulars / carmen allison / 15/09/2008 (2 pages)
22 September 2008Director's change of particulars / carmen allison / 15/09/2008 (2 pages)
22 September 2008Director and secretary's change of particulars / michael allison / 15/09/2008 (1 page)
22 September 2008Director's change of particulars / carmen allison / 15/09/2008 (2 pages)
22 September 2008Return made up to 29/08/08; full list of members (4 pages)
22 September 2008Director and secretary's change of particulars / michael allison / 15/09/2008 (1 page)
22 September 2008Director's change of particulars / carmen allison / 15/09/2008 (2 pages)
22 September 2008Registered office changed on 22/09/2008 from 158 fromond road weeke winchester SO22 6EF (1 page)
29 August 2007Incorporation (16 pages)
29 August 2007Incorporation (16 pages)
29 August 2007Secretary resigned (1 page)
29 August 2007Secretary resigned (1 page)