Company NameJeddah Bloodstock Limited
Company StatusDissolved
Company Number06997815
CategoryPrivate Limited Company
Incorporation Date21 August 2009(14 years, 8 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 01430Raising of horses and other equines

Directors

Director NameMr Andrew Harry Lillingston
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed21 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rivermead Court
Ranelagh Gardens
London
SW6 3RT
Secretary NameMr Andrew Harry Lillingston
NationalityIrish
StatusClosed
Appointed21 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rivermead Court
Ranelagh Gardens
London
SW6 3RT
Director NameMr Luke Lillingston
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed21 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressMount Coote
Kilmallock
Limerick
Irish
Director NameMr Nigel Robert Elwes
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(1 month after company formation)
Appointment Duration6 years, 11 months (resigned 22 August 2016)
RoleBloodstock Breeder
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House
Kington Magna
Gillingham
Dorset
SP8 5EG

Location

Registered Address13 Hurlingham Studios
Ranelagh Gardens
London
SW6 3PA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardPalace Riverside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

24k at £1Janet Brookeborough
5.17%
Ordinary
24k at £1Olivia Cox-fill
5.17%
Ordinary
24k at £1Timothy Radford
5.17%
Ordinary
24k at £1Trevor Harris
5.17%
Ordinary
23.5k at £1Lillingston Bloodstock LTD
5.07%
Ordinary
19.2k at £1James Boughey
4.14%
Ordinary
14.4k at £1Ian Southward
3.10%
Ordinary
14.4k at £1Oliver Pawle
3.10%
Ordinary
13.1k at £1Stephanie Von Schilcher
2.82%
Ordinary
12k at £1Carolyn Elwes
2.58%
Ordinary
12k at £1Charles Gregson
2.58%
Ordinary
12k at £1Nigel Elwes
2.58%
Ordinary
12k at £1Paddy Finlason
2.58%
Ordinary
12k at £1Vivienne Lillingston
2.58%
Ordinary
9.6k at £1Georgina Bell
2.07%
Ordinary
9.6k at £1Harriet Jellett
2.07%
Ordinary
9.6k at £1Thomas Enright
2.07%
Ordinary
-OTHER
10.96%
-
47.9k at £1Bryan Burrough
10.34%
Ordinary
47.9k at £1Geoffrey Price
10.34%
Ordinary
47.9k at £1James Moore
10.34%
Ordinary

Financials

Year2014
Net Worth£512,195
Cash£377,420
Current Liabilities£121,635

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
23 June 2017Application to strike the company off the register (3 pages)
8 June 2017Termination of appointment of Luke Lillingston as a director on 22 August 2016 (1 page)
8 June 2017Termination of appointment of Nigel Robert Elwes as a director on 22 August 2016 (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 August 2016Confirmation statement made on 21 August 2016 with updates (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 463,473
(8 pages)
7 July 2015Statement of capital on 7 July 2015
  • GBP 463,473
(4 pages)
7 July 2015Statement of capital on 7 July 2015
  • GBP 463,473
(4 pages)
30 June 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
30 June 2015Statement by Directors (1 page)
30 June 2015Solvency Statement dated 28/05/15 (1 page)
22 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 967,273
(8 pages)
16 May 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 967,273
(8 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
22 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (8 pages)
22 August 2012Registered office address changed from 18 Hurlingham Studios Ranelagh Gardens London SW6 3PA United Kingdom on 22 August 2012 (1 page)
22 August 2011Annual return made up to 21 August 2011 with a full list of shareholders (8 pages)
20 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
8 April 2011Registered office address changed from Unit 3a Kennet House 19 High Street Hungerford RG17 0NL on 8 April 2011 (1 page)
8 April 2011Registered office address changed from Unit 3a Kennet House 19 High Street Hungerford RG17 0NL on 8 April 2011 (1 page)
14 September 2010Director's details changed for Mr Luke Lillingston on 21 August 2010 (2 pages)
14 September 2010Annual return made up to 21 August 2010 with a full list of shareholders (8 pages)
20 July 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 967,273.00
(4 pages)
20 July 2010Statement of capital following an allotment of shares on 1 December 2009
  • GBP 967,273.00
(4 pages)
26 February 2010Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages)
2 December 2009Appointment of Nigel Robert Elwes as a director (2 pages)
21 August 2009Incorporation (19 pages)