Company NameJAZ & Jul's Ltd
Company StatusDissolved
Company Number07371721
CategoryPrivate Limited Company
Incorporation Date10 September 2010(13 years, 7 months ago)
Dissolution Date17 December 2020 (3 years, 4 months ago)
Previous Name24/7 Retail Limited

Business Activity

Section CManufacturing
SIC 1589Manufacture of other food products
SIC 10890Manufacture of other food products n.e.c.

Directors

Director NameMs Sarah Jasmine Kershaw
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(3 weeks after company formation)
Appointment Duration10 years, 2 months (closed 17 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 112 Clerkenwell Road
Clerkenwell
London
EC1M 5SA
Director NameMs Juliet Rachel Sampson
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2010(3 weeks after company formation)
Appointment Duration10 years, 2 months (closed 17 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 112 Clerkenwell Road
Clerkenwell
London
EC1M 5SA
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressThird Floor 112 Clerkenwell Road
Clerkenwell
London
EC1M 5SA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

1 at £1Juliet Rachel Sampson
50.00%
Ordinary
1 at £1Sarah Jasmine Kershaw
50.00%
Ordinary

Financials

Year2014
Net Worth-£16,190
Cash£10,947
Current Liabilities£7,234

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 December 2020Final Gazette dissolved following liquidation (1 page)
17 September 2020Return of final meeting in a creditors' voluntary winding up (19 pages)
19 November 2019Removal of liquidator by court order (12 pages)
19 November 2019Appointment of a voluntary liquidator (3 pages)
4 September 2019Liquidators' statement of receipts and payments to 28 June 2019 (11 pages)
18 July 2018Registered office address changed from Third Floor 112 Clerkenwell Road Clerkenwell London EC1M 5SA to Third Floor 112 Clerkenwell Road Clerkenwell London EC1M 5SA on 18 July 2018 (2 pages)
17 July 2018Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Third Floor 112 Clerkenwell Road Clerkenwell London EC1M 5SA on 17 July 2018 (2 pages)
13 July 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-29
(1 page)
13 July 2018Statement of affairs (11 pages)
13 July 2018Appointment of a voluntary liquidator (3 pages)
22 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
22 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
15 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(3 pages)
25 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
7 October 2014Registered office address changed from 135 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 135 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 7 October 2014 (1 page)
7 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(3 pages)
7 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(3 pages)
7 October 2014Registered office address changed from 135 Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 7 October 2014 (1 page)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
27 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(3 pages)
27 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
22 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
7 January 2011Appointment of Miss Sarah Jasmine Kershaw as a director (2 pages)
7 January 2011Appointment of Miss Juliet Rachel Sampson as a director (2 pages)
7 January 2011Appointment of Miss Sarah Jasmine Kershaw as a director (2 pages)
7 January 2011Appointment of Miss Juliet Rachel Sampson as a director (2 pages)
24 November 2010Termination of appointment of Graham Cowan as a director (1 page)
24 November 2010Termination of appointment of Graham Cowan as a director (1 page)
24 November 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 24 November 2010 (1 page)
24 November 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 24 November 2010 (1 page)
19 November 2010Change of name notice (2 pages)
19 November 2010Company name changed 24/7 retail LIMITED\certificate issued on 19/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
(2 pages)
19 November 2010Company name changed 24/7 retail LIMITED\certificate issued on 19/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
(2 pages)
19 November 2010Change of name notice (2 pages)
10 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
10 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
10 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)