Company NameJadewell Services Ltd
Company StatusDissolved
Company Number07028097
CategoryPrivate Limited Company
Incorporation Date23 September 2009(14 years, 7 months ago)
Dissolution Date22 September 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Sukhjeet Singh Grewal
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2009(6 days after company formation)
Appointment Duration5 years, 11 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBentinck House Bentinck Road
West Drayton
Middlesex
UB7 7RQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Gursharnjit Grewal
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2009(6 days after company formation)
Appointment Duration4 months (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Walpole Road
Twickenham
Middlesex
TW2 5SN

Location

Registered AddressBentinck House
Bentinck Road
West Drayton
Middlesex
UB7 7RQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Sukhjeet Grewal
100.00%
Ordinary

Financials

Year2014
Net Worth£39
Cash£488
Current Liabilities£19,955

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
9 June 2015First Gazette notice for voluntary strike-off (1 page)
1 June 2015Application to strike the company off the register (3 pages)
1 June 2015Application to strike the company off the register (3 pages)
20 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(3 pages)
20 October 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2
(3 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
18 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(3 pages)
18 October 2013Director's details changed for Sukhjeet Singh Grewal on 24 September 2012 (2 pages)
18 October 2013Director's details changed for Sukhjeet Singh Grewal on 24 September 2012 (2 pages)
18 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(3 pages)
12 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
12 April 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
29 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (3 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 23 September 2011 with a full list of shareholders (3 pages)
25 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
25 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
4 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 23 September 2010 with a full list of shareholders (3 pages)
4 November 2010Director's details changed for Sukhjeet Singh Grewal on 22 September 2010 (2 pages)
4 November 2010Director's details changed for Sukhjeet Singh Grewal on 22 September 2010 (2 pages)
3 February 2010Termination of appointment of Gursharnjit Grewal as a director (1 page)
3 February 2010Termination of appointment of Gursharnjit Grewal as a director (1 page)
18 November 2009Appointment of Sukhjeet Singh Grewal as a director (1 page)
18 November 2009Appointment of Sukhjeet Singh Grewal as a director (1 page)
8 November 2009Appointment of Mr Gursharnjit Grewal as a director (1 page)
8 November 2009Appointment of Mr Gursharnjit Grewal as a director (1 page)
16 October 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 2
(2 pages)
16 October 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 2
(2 pages)
1 October 2009Registered office changed on 01/10/2009 from bentinck house bentinck road west drayton middlesex UB7 7RQ (1 page)
1 October 2009Registered office changed on 01/10/2009 from bentinck house bentinck road west drayton middlesex UB7 7RQ (1 page)
29 September 2009Registered office changed on 29/09/2009 from 39A leicester road salford manchester M7 4AS (1 page)
29 September 2009Appointment terminated director yomtov jacobs (1 page)
29 September 2009Appointment terminated director yomtov jacobs (1 page)
29 September 2009Registered office changed on 29/09/2009 from 39A leicester road salford manchester M7 4AS (1 page)
23 September 2009Incorporation (9 pages)
23 September 2009Incorporation (9 pages)