Company NameJSKM Limited
Company StatusDissolved
Company Number07519447
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 1 month ago)
Dissolution Date25 April 2017 (6 years, 11 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 John Patrick Kennedy
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Portland Place
London
W1B 1PX
Director NameMr Stephen Howard Kutner
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Portland Place
London
W1B 1PX
Secretary NameChatel Registrars Limited (Corporation)
StatusClosed
Appointed07 February 2011(same day as company formation)
Correspondence Address19 Portland Place
London
W1B 1PX
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed07 February 2011(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address19 Portland Place
London
W1B 1PX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1John Patrick Kennedy
50.00%
Ordinary
1 at £1Stephen Howard Kutner
50.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Next Accounts Due30 November 2016 (overdue)
Accounts CategoryDormant
Accounts Year End29 February

Filing History

25 April 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
9 February 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
(5 pages)
17 June 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
24 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
24 February 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(5 pages)
21 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
10 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(5 pages)
21 October 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
6 March 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
21 February 2012Director's details changed for Mr Stephen Howard Kutner on 7 February 2012 (2 pages)
21 February 2012Director's details changed for Mr Stephen Howard Kutner on 7 February 2012 (2 pages)
10 February 2011Appointment of Mr John Patrick Kennedy as a director (3 pages)
10 February 2011Appointment of Mr Stephen Howard Kutner as a director (3 pages)
10 February 2011Appointment of Chatel Registrars as a secretary (3 pages)
9 February 2011Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
9 February 2011Termination of appointment of Dunstana Davies as a director (2 pages)
7 February 2011Incorporation (49 pages)