Company NameJaymek Limited
Company StatusDissolved
Company Number08033500
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Shlomo Godsi
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2012(3 months after company formation)
Appointment Duration4 years, 10 months (closed 23 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Belvedere Court Lyttelton Road
London
N2 0AH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address505 Pinner Road
Harrow
Middlesex
HA2 6EH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Shlomo Godsi
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,663
Cash£1,526
Current Liabilities£6,810

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
(6 pages)
10 August 2016Director's details changed for Mr Shlomo Godsi on 1 April 2016 (2 pages)
10 August 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-08-10
  • GBP 1
(6 pages)
10 August 2016Director's details changed for Mr Shlomo Godsi on 1 April 2016 (2 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
23 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1
(3 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
21 May 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(3 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
30 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
20 May 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
20 May 2013Previous accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
16 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 17 April 2013 with a full list of shareholders (3 pages)
2 August 2012Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 2 August 2012 (1 page)
2 August 2012Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 2 August 2012 (1 page)
2 August 2012Termination of appointment of Barbara Kahan as a director (1 page)
2 August 2012Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH on 2 August 2012 (1 page)
2 August 2012Appointment of Mr Shlomo Godsi as a director (2 pages)
2 August 2012Termination of appointment of Barbara Kahan as a director (1 page)
2 August 2012Appointment of Mr Shlomo Godsi as a director (2 pages)
23 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
23 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
23 July 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 23 July 2012 (2 pages)
23 July 2012Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 23 July 2012 (2 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)