Company NameJedi-Robe.com Limited
DirectorWayne Bower
Company StatusActive
Company Number06667548
CategoryPrivate Limited Company
Incorporation Date7 August 2008(15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47650Retail sale of games and toys in specialised stores
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Wayne Bower
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2011(2 years, 9 months after company formation)
Appointment Duration12 years, 10 months
RoleNoen
Country of ResidenceEngland
Correspondence Address262 Church Road
Northolt
Middlesex
UB5 5AW
Director NameAnn-Marie Dunphy
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2008(1 month, 3 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 18 March 2020)
RoleGeneral Manager
Country of ResidenceMiddlesex, United Kingdom
Correspondence Address262 Church Road
Northolt
Middlesex
UB5 5AW
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed07 August 2008(same day as company formation)
Correspondence Address1st Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitewww.jedi-robe.com/
Telephone020 81445133
Telephone regionLondon

Location

Registered Address262 Church Road
Northolt
Middlesex
UB5 5AW
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNortholt West End
Built Up AreaGreater London

Shareholders

1 at £1Miss Ann-marie Dunphy
50.00%
Ordinary
1 at £1Mr Wayne Bower
50.00%
Ordinary

Financials

Year2014
Net Worth£47,132
Current Liabilities£392,294

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due29 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 August

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (1 week from now)

Charges

17 April 2015Delivered on: 17 April 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

23 November 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
23 August 2023Previous accounting period shortened from 30 August 2022 to 29 August 2022 (1 page)
25 May 2023Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page)
14 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
12 September 2022Total exemption full accounts made up to 31 August 2021 (5 pages)
23 June 2022Total exemption full accounts made up to 31 August 2020 (5 pages)
20 April 2022Compulsory strike-off action has been discontinued (1 page)
19 April 2022First Gazette notice for compulsory strike-off (1 page)
19 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
27 November 2021Compulsory strike-off action has been discontinued (1 page)
26 November 2021Total exemption full accounts made up to 31 August 2019 (5 pages)
17 November 2021Compulsory strike-off action has been suspended (1 page)
2 November 2021First Gazette notice for compulsory strike-off (1 page)
13 April 2021Confirmation statement made on 13 April 2021 with updates (3 pages)
23 February 2021Confirmation statement made on 27 August 2020 with updates (4 pages)
9 April 2020Termination of appointment of Ann-Marie Dunphy as a director on 18 March 2020 (1 page)
9 September 2019Confirmation statement made on 27 August 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (5 pages)
4 September 2018Confirmation statement made on 27 August 2018 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 August 2017 (5 pages)
31 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 27 August 2017 with no updates (3 pages)
8 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 June 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
7 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 27 August 2016 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(3 pages)
24 September 2015Annual return made up to 27 August 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 2
(3 pages)
12 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
12 June 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
17 April 2015Registration of charge 066675480001, created on 17 April 2015 (23 pages)
17 April 2015Registration of charge 066675480001, created on 17 April 2015 (23 pages)
24 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
24 September 2014Director's details changed for Ann-Marie Dunphy on 10 September 2010 (2 pages)
24 September 2014Annual return made up to 27 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 2
(3 pages)
24 September 2014Director's details changed for Ann-Marie Dunphy on 10 September 2010 (2 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
5 June 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 September 2013Annual return made up to 27 August 2013
Statement of capital on 2013-09-27
  • GBP 2
(14 pages)
27 September 2013Annual return made up to 27 August 2013
Statement of capital on 2013-09-27
  • GBP 2
(14 pages)
10 July 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 July 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (14 pages)
10 September 2012Annual return made up to 27 August 2012 with a full list of shareholders (14 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
7 September 2011Appointment of Wayne Bower as a director (3 pages)
7 September 2011Director's details changed for Ann-Marie Dunphy on 15 May 2011 (3 pages)
7 September 2011Director's details changed for Ann-Marie Dunphy on 15 May 2011 (3 pages)
7 September 2011Appointment of Wayne Bower as a director (3 pages)
26 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (12 pages)
26 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (12 pages)
26 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (12 pages)
28 June 2011Registered office address changed from 233 Regents Park Road London N3 3LF on 28 June 2011 (1 page)
28 June 2011Registered office address changed from 233 Regents Park Road London N3 3LF on 28 June 2011 (1 page)
21 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
21 June 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
2 November 2010Annual return made up to 7 August 2010 (11 pages)
2 November 2010Annual return made up to 7 August 2010 (11 pages)
2 November 2010Annual return made up to 7 August 2010 (11 pages)
1 October 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 October 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
15 December 2009Compulsory strike-off action has been discontinued (1 page)
15 December 2009Compulsory strike-off action has been discontinued (1 page)
12 December 2009Annual return made up to 7 August 2009 with a full list of shareholders (7 pages)
12 December 2009Annual return made up to 7 August 2009 with a full list of shareholders (7 pages)
12 December 2009Annual return made up to 7 August 2009 with a full list of shareholders (7 pages)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009Registered office changed on 25/08/2009 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
25 August 2009Registered office changed on 25/08/2009 from ist floor office 8-10 stamford hill london N16 6XZ (1 page)
20 May 2009Director's change of particulars / ann-marie dunpay / 12/05/2009 (1 page)
20 May 2009Appointment terminated director buyview LTD (1 page)
20 May 2009Appointment terminated director buyview LTD (1 page)
20 May 2009Director's change of particulars / ann-marie dunpay / 12/05/2009 (1 page)
31 March 2009Director appointed ann-marie dunpay (2 pages)
31 March 2009Director appointed ann-marie dunpay (2 pages)
7 August 2008Incorporation (14 pages)
7 August 2008Incorporation (14 pages)