Company NameJardine (North London) Limited
Company StatusDissolved
Company Number06397651
CategoryPrivate Limited Company
Incorporation Date12 October 2007(16 years, 6 months ago)
Dissolution Date7 January 2015 (9 years, 3 months ago)
Previous NameSprint 1215 Limited

Business Activity

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

Directors

Director NameJohn Nicholas Boulderstone
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2007(3 weeks, 3 days after company formation)
Appointment Duration7 years, 2 months (closed 07 January 2015)
RoleCompany Director
Correspondence AddressBarham Cottage 9 Barham Court
Lullington Garth
London
N12 7BT
Director NameMartin Burton Jackson
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2007(3 weeks, 3 days after company formation)
Appointment Duration7 years, 2 months (closed 07 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Wynsmere Court 161 Green Dragon Lane
London
N21 1EN
Secretary NameVanessa Anne Jackson
NationalityBritish
StatusClosed
Appointed05 November 2007(3 weeks, 3 days after company formation)
Appointment Duration7 years, 2 months (closed 07 January 2015)
RoleCompany Director
Correspondence AddressFlat 2 Wynsmere Court 161 Green Dragon Lane
London
N21 1EN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 October 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 October 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address1 Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

1 at £1John Boulderstone
50.00%
Ordinary
1 at £1Martin Burton Jackson
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,727,256
Cash£2,048
Current Liabilities£10,985,845

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

7 January 2015Final Gazette dissolved following liquidation (1 page)
7 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2015Final Gazette dissolved following liquidation (1 page)
7 October 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
7 October 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
9 August 2013Statement of affairs with form 4.19 (5 pages)
9 August 2013Statement of affairs with form 4.19 (5 pages)
9 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2013Appointment of a voluntary liquidator (1 page)
9 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2013Appointment of a voluntary liquidator (1 page)
2 July 2013Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG on 2 July 2013 (2 pages)
2 July 2013Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG on 2 July 2013 (2 pages)
27 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
27 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
31 October 2012Annual return made up to 12 October 2012 with a full list of shareholders
Statement of capital on 2012-10-31
  • GBP 2
(5 pages)
31 October 2012Annual return made up to 12 October 2012 with a full list of shareholders
Statement of capital on 2012-10-31
  • GBP 2
(5 pages)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
29 March 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
29 March 2012Total exemption full accounts made up to 31 March 2011 (9 pages)
1 December 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 12 October 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
28 March 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
29 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (14 pages)
29 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (14 pages)
2 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (14 pages)
2 December 2009Annual return made up to 12 October 2009 with a full list of shareholders (14 pages)
27 November 2009Director's details changed for Martin Burton Jackson on 20 October 2009 (3 pages)
27 November 2009Director's details changed for Martin Burton Jackson on 20 October 2009 (3 pages)
27 November 2009Secretary's details changed for Vanessa Anne Jackson on 20 October 2009 (3 pages)
27 November 2009Secretary's details changed for Vanessa Anne Jackson on 20 October 2009 (3 pages)
31 October 2009 (5 pages)
31 October 2009 (5 pages)
27 March 2009Secretary's change of particulars / vanessa jackson / 05/11/2007 (1 page)
27 March 2009Secretary's change of particulars / vanessa jackson / 05/11/2007 (1 page)
10 March 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
10 March 2009Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page)
17 February 2009Return made up to 12/10/08; full list of members (5 pages)
17 February 2009Return made up to 12/10/08; full list of members (5 pages)
17 November 2008Registered office changed on 17/11/2008 from 66 chandos place london WC2N 4HG (1 page)
17 November 2008Registered office changed on 17/11/2008 from 66 chandos place london WC2N 4HG (1 page)
7 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
7 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 November 2007Ad 05/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 November 2007Ad 05/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
12 November 2007Registered office changed on 12/11/07 from: 6-8 underwood street london N1 7JQ (1 page)
12 November 2007Registered office changed on 12/11/07 from: 6-8 underwood street london N1 7JQ (1 page)
9 November 2007Memorandum and Articles of Association (13 pages)
9 November 2007Memorandum and Articles of Association (13 pages)
7 November 2007Director resigned (1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007New secretary appointed (1 page)
7 November 2007Secretary resigned (1 page)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
7 November 2007New director appointed (1 page)
7 November 2007Director resigned (1 page)
7 November 2007New secretary appointed (1 page)
7 November 2007New director appointed (1 page)
6 November 2007Company name changed sprint 1215 LIMITED\certificate issued on 06/11/07 (2 pages)
6 November 2007Company name changed sprint 1215 LIMITED\certificate issued on 06/11/07 (2 pages)
12 October 2007Incorporation (17 pages)
12 October 2007Incorporation (17 pages)