Company NameJewish Life In Southend (JLS)
Company StatusDissolved
Company Number07185508
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date10 March 2010(14 years, 1 month ago)
Dissolution Date2 February 2016 (8 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mordci Aker
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2012(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameRabbi Binyamin Bar
Date of BirthApril 1977 (Born 47 years ago)
NationalityEnglish
StatusClosed
Appointed07 November 2012(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameMr Ahron Eleazer Wider
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2012(2 years, 8 months after company formation)
Appointment Duration3 years, 2 months (closed 02 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameIdrees Kanth
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGorwins House 119a Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7EW
Secretary NameMichelle Lee
StatusResigned
Appointed10 March 2010(same day as company formation)
RoleCompany Director
Correspondence AddressGorwins House 119a Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7EW
Director NameMr Roy Barnes
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 08 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorwins House 119a Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7EW
Director NameMr Cedric Allen Jacobs
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 08 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorwins House 119a Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7EW
Director NameMr Michael Sefton Yaffe
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2010(2 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 08 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGorwins House 119a Hamlet Court Road
Westcliff-On-Sea
Essex
SS0 7EW

Location

Registered Address4 Chase Side
Enfield
Middlesex
EN2 6NF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
20 October 2015First Gazette notice for compulsory strike-off (1 page)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
16 May 2015Compulsory strike-off action has been discontinued (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
7 April 2015First Gazette notice for compulsory strike-off (1 page)
13 May 2014Administrative restoration application (3 pages)
13 May 2014Annual return made up to 10 March 2013 (16 pages)
13 May 2014Annual return made up to 10 March 2014 (15 pages)
13 May 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
13 May 2014Annual return made up to 10 March 2013 (16 pages)
13 May 2014Annual return made up to 10 March 2014 (15 pages)
13 May 2014Administrative restoration application (3 pages)
13 May 2014Accounts for a dormant company made up to 31 March 2013 (1 page)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
21 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
21 January 2013Accounts for a dormant company made up to 31 March 2012 (1 page)
13 December 2012Termination of appointment of Cedric Jacobs as a director (1 page)
13 December 2012Appointment of Rabbi Binyamin Bar as a director (2 pages)
13 December 2012Appointment of Rabbi Binyamin Bar as a director (2 pages)
13 December 2012Termination of appointment of Roy Barnes as a director (1 page)
13 December 2012Appointment of Mr Mordci Aker as a director (2 pages)
13 December 2012Appointment of Mr Ahron Eleazer Wider as a director (2 pages)
13 December 2012Appointment of Mr Mordci Aker as a director (2 pages)
13 December 2012Termination of appointment of Michael Yaffe as a director (1 page)
13 December 2012Appointment of Mr Ahron Eleazer Wider as a director (2 pages)
13 December 2012Termination of appointment of Roy Barnes as a director (1 page)
13 December 2012Registered office address changed from , Gorwins House 119a Hamlet Court Road, Westcliff-on-Sea, Essex, SS0 7EW on 13 December 2012 (1 page)
13 December 2012Termination of appointment of Cedric Jacobs as a director (1 page)
13 December 2012Termination of appointment of Michael Yaffe as a director (1 page)
13 December 2012Registered office address changed from , Gorwins House 119a Hamlet Court Road, Westcliff-on-Sea, Essex, SS0 7EW on 13 December 2012 (1 page)
12 April 2012Annual return made up to 10 March 2012 no member list (3 pages)
12 April 2012Annual return made up to 10 March 2012 no member list (3 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 April 2011Annual return made up to 10 March 2011 no member list (3 pages)
8 April 2011Annual return made up to 10 March 2011 no member list (3 pages)
15 February 2011Memorandum and Articles of Association (13 pages)
15 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 February 2011Statement of company's objects (2 pages)
15 February 2011Memorandum and Articles of Association (13 pages)
15 February 2011Statement of company's objects (2 pages)
15 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
3 December 2010Statement of company's objects (2 pages)
3 December 2010Statement of company's objects (2 pages)
28 July 2010Termination of appointment of Idrees Kanth as a director (1 page)
28 July 2010Termination of appointment of Idrees Kanth as a director (1 page)
28 July 2010Termination of appointment of Michelle Lee as a secretary (1 page)
28 July 2010Termination of appointment of Michelle Lee as a secretary (1 page)
1 June 2010Appointment of Mr Michael Sefton Yaffe as a director (2 pages)
1 June 2010Appointment of Mr Michael Sefton Yaffe as a director (2 pages)
28 May 2010Appointment of Mr Cedric Allan Jacobs as a director (2 pages)
28 May 2010Appointment of Mr Cedric Allan Jacobs as a director (2 pages)
28 May 2010Appointment of Mr Roy Barnes as a director (2 pages)
28 May 2010Appointment of Mr Roy Barnes as a director (2 pages)
10 March 2010Incorporation (29 pages)
10 March 2010Incorporation (29 pages)