Company NameJewish School Services (JSS) Limited
Company StatusDissolved
Company Number06861746
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date27 March 2009(15 years, 1 month ago)
Dissolution Date1 July 2014 (9 years, 10 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Robert Daniel Green
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Cranbourne Gardens
London
NW11 0HS
Director NameMr Aryeh Yehudah Melinek
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFoframe House 35-37 Brent Street
London
NW4 2EF
Director NameMr Daniel Phillip Lyons
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 West Heath Avenue
London
NW11 7QL
Secretary NameMr Robert Daniel Green
NationalityBritish
StatusClosed
Appointed27 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Cranbourne Gardens
London
NW11 0HS

Location

Registered AddressFoframe House
35-37 Brent Street
London
NW4 2EF
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£17,847
Net Worth-£21,069
Cash£954
Current Liabilities£22,023

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 August

Filing History

1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
18 March 2014First Gazette notice for voluntary strike-off (1 page)
31 August 2013Voluntary strike-off action has been suspended (1 page)
31 August 2013Voluntary strike-off action has been suspended (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
16 July 2013First Gazette notice for voluntary strike-off (1 page)
3 July 2013Application to strike the company off the register (4 pages)
3 July 2013Application to strike the company off the register (4 pages)
21 May 2013Previous accounting period shortened from 29 August 2012 to 28 August 2012 (1 page)
21 May 2013Previous accounting period shortened from 29 August 2012 to 28 August 2012 (1 page)
21 May 2013Annual return made up to 27 March 2013 no member list (5 pages)
21 May 2013Annual return made up to 27 March 2013 no member list (5 pages)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
27 February 2013Compulsory strike-off action has been discontinued (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
20 February 2013Total exemption full accounts made up to 31 August 2011 (10 pages)
20 February 2013Total exemption full accounts made up to 31 August 2011 (10 pages)
20 August 2012Previous accounting period shortened from 30 August 2011 to 29 August 2011 (1 page)
20 August 2012Previous accounting period shortened from 30 August 2011 to 29 August 2011 (1 page)
24 May 2012Previous accounting period shortened from 31 August 2011 to 30 August 2011 (1 page)
24 May 2012Previous accounting period shortened from 31 August 2011 to 30 August 2011 (1 page)
4 April 2012Annual return made up to 27 March 2012 no member list (5 pages)
4 April 2012Annual return made up to 27 March 2012 no member list (5 pages)
8 April 2011Director's details changed for Mr Aryeh Yehudah Melinek on 25 March 2011 (2 pages)
8 April 2011Annual return made up to 27 March 2011 no member list (5 pages)
8 April 2011Director's details changed for Mr Aryeh Yehudah Melinek on 25 March 2011 (2 pages)
8 April 2011Annual return made up to 27 March 2011 no member list (5 pages)
28 January 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
28 January 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
21 December 2010Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
21 December 2010Previous accounting period extended from 31 March 2010 to 31 August 2010 (1 page)
14 April 2010Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 14 April 2010 (1 page)
14 April 2010Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 14 April 2010 (1 page)
29 March 2010Director's details changed for Aryeh Yehudah Melinek on 27 March 2010 (2 pages)
29 March 2010Annual return made up to 27 March 2010 no member list (4 pages)
29 March 2010Director's details changed for Mr Daniel Lyons on 27 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Daniel Lyons on 27 March 2010 (2 pages)
29 March 2010Annual return made up to 27 March 2010 no member list (4 pages)
29 March 2010Director's details changed for Aryeh Yehudah Melinek on 27 March 2010 (2 pages)
27 March 2009Incorporation (26 pages)
27 March 2009Incorporation (26 pages)