Company NameJules Fleur Office Management Services Limited
Company StatusDissolved
Company Number07719882
CategoryPrivate Limited Company
Incorporation Date27 July 2011(12 years, 9 months ago)
Dissolution Date3 September 2019 (4 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMiss Julia Dawn Flower
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 St. James Road
Sutton
Surrey
SM1 2TJ
Director NameMr Colin Bickerstaff
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Clarence Road
Sutton
Surrey
SM1 1RH

Location

Registered Address4 Greenford Road
Sutton
Surrey
SM1 1JY
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Shareholders

5 at £1Jessica Helene Bickerstaff
5.00%
Ordinary
5 at £1Thomas Judd Bickerstaff
5.00%
Ordinary
5 at £1Thomas Keith Flower
5.00%
Ordinary
45 at £1Julia Dawn Flower
45.00%
Ordinary
40 at £1Colin Bickerstaff
40.00%
Ordinary

Financials

Year2014
Net Worth£1,199
Cash£72
Current Liabilities£3,294

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 October 2017Termination of appointment of Colin Bickerstaff as a director on 16 October 2017 (1 page)
31 July 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 July 2017Compulsory strike-off action has been discontinued (1 page)
18 July 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
2 August 2016Compulsory strike-off action has been discontinued (1 page)
31 July 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
11 September 2015Director's details changed for Miss Julia Dawn Flower on 11 August 2015 (2 pages)
11 September 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
7 October 2014Registered office address changed from 7 the Broadway Lind Road Sutton Surrey SM1 4BU to 4 Greenford Road Sutton Surrey SM1 1JY on 7 October 2014 (1 page)
7 October 2014Registered office address changed from 7 the Broadway Lind Road Sutton Surrey SM1 4BU to 4 Greenford Road Sutton Surrey SM1 1JY on 7 October 2014 (1 page)
29 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(5 pages)
31 July 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
1 May 2014Compulsory strike-off action has been discontinued (1 page)
30 April 2014Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 February 2014First Gazette notice for compulsory strike-off (1 page)
1 November 2013Director's details changed for Miss Julia Dawn Flower on 16 June 2012 (2 pages)
1 November 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100
(5 pages)
1 November 2013Director's details changed for Mr Colin Bickerstaff on 16 July 2012 (2 pages)
22 August 2012Director's details changed for Miss Julia Dawn Flower on 16 June 2012 (2 pages)
22 August 2012Director's details changed for Mr Colin Bickerstaff on 16 June 2012 (2 pages)
22 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (5 pages)
27 July 2011Incorporation (45 pages)