Company NameJarod Limited
Company StatusDissolved
Company Number07881702
CategoryPrivate Limited Company
Incorporation Date14 December 2011(12 years, 4 months ago)
Dissolution Date26 December 2023 (4 months, 1 week ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Director

Director NameDr Okwuolisa Duke Igwilo
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2011(same day as company formation)
RoleHealthcare
Country of ResidenceUnited Kingdom
Correspondence Address63 Cumberland Road
London
E13 8LH

Location

Registered Address1 Bucks Cross Road
Northfleet
Gravesend
DA11 7EL
RegionSouth East
ConstituencyGravesham
CountyKent
WardColdharbour
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Okwuolisa Duke Igwilo
100.00%
Ordinary

Financials

Year2014
Net Worth-£865
Cash£620
Current Liabilities£2,765

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 February 2020Registered office address changed from 418 Valley Drive Gravesend Kent DA12 5UF England to 1 Bucks Cross Road Northfleet Gravesend DA11 7EL on 8 February 2020 (1 page)
8 February 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
3 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 May 2018Compulsory strike-off action has been discontinued (1 page)
11 May 2018Accounts for a dormant company made up to 31 December 2016 (2 pages)
11 May 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
9 January 2018Compulsory strike-off action has been suspended (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
31 December 2016Compulsory strike-off action has been discontinued (1 page)
30 December 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 December 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
30 December 2016Confirmation statement made on 14 December 2016 with updates (5 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
19 March 2016Compulsory strike-off action has been discontinued (1 page)
18 March 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
18 March 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(3 pages)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Registered office address changed from 4 Hawthorn Place Erith Kent DA8 1QU to 418 Valley Drive Gravesend Kent DA12 5UF on 22 December 2015 (1 page)
22 December 2015Registered office address changed from 4 Hawthorn Place Erith Kent DA8 1QU to 418 Valley Drive Gravesend Kent DA12 5UF on 22 December 2015 (1 page)
21 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 November 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
27 January 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(3 pages)
17 November 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 November 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
14 October 2014Registered office address changed from 2D Alnwick Road London E16 3EX England to 4 Hawthorn Place Erith Kent DA8 1QU on 14 October 2014 (1 page)
14 October 2014Registered office address changed from 2D Alnwick Road London E16 3EX England to 4 Hawthorn Place Erith Kent DA8 1QU on 14 October 2014 (1 page)
5 September 2014Registered office address changed from 63 Cumberland Road London E13 8LH to 2D Alnwick Road London E16 3EX on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 63 Cumberland Road London E13 8LH to 2D Alnwick Road London E16 3EX on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 63 Cumberland Road London E13 8LH to 2D Alnwick Road London E16 3EX on 5 September 2014 (1 page)
15 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(3 pages)
15 February 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
16 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)