Company NameJabacon Limited
Company StatusDissolved
Company Number06964365
CategoryPrivate Limited Company
Incorporation Date16 July 2009(14 years, 9 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)
Previous NamesEl Cantel (2009) Ltd and DCL Gas Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMs Pamela Norden
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2010(1 year, 2 months after company formation)
Appointment Duration9 years, 4 months (closed 28 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne Great Cumberland Place
Marble Arch
London
W1H 7LW
Director NameMr Andrew Stuart Newsam
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address11 Rampton Drift
Longstanton Cambridge
Cambridge
Cambs
CB4 5EH

Location

Registered AddressOne 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 £1Alex Shannon
100.00%
Ordinary

Financials

Year2014
Net Worth£28,194
Cash£6,152
Current Liabilities£69,509

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

16 July 2015Compulsory strike-off action has been suspended (1 page)
12 May 2015First Gazette notice for compulsory strike-off (1 page)
24 October 2014Compulsory strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2013Registered office address changed from 7 Butts Business Centre Fowlmere Royston Herts SG8 7SH on 2 December 2013 (2 pages)
2 December 2013Registered office address changed from 7 Butts Business Centre Fowlmere Royston Herts SG8 7SH on 2 December 2013 (2 pages)
21 August 2013Company name changed dcl gas LTD\certificate issued on 21/08/13
  • RES15 ‐ Change company name resolution on 2013-08-21
  • NM01 ‐ Change of name by resolution
(3 pages)
15 August 2013Registered office address changed from 1 Quay Court St Ives Huntingdon Cambs PE27 5AU United Kingdom on 15 August 2013 (2 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
Statement of capital on 2012-10-29
  • GBP 1
(3 pages)
13 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 February 2012Amended accounts made up to 31 July 2010 (4 pages)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (3 pages)
30 September 2010Termination of appointment of Andrew Newsam as a director (1 page)
30 September 2010Appointment of Ms Pamela Norden as a director (2 pages)
1 April 2010Company name changed el cantel (2009) LTD\certificate issued on 01/04/10
  • RES15 ‐ Change company name resolution on 2010-03-26
(2 pages)
1 April 2010Change of name notice (2 pages)
19 March 2010Director's details changed for Mr Andrew Newsam on 19 March 2010 (2 pages)
19 March 2010Annual return made up to 19 March 2010 with a full list of shareholders (4 pages)
16 July 2009Incorporation (17 pages)