Company NameJireh Cleaning & Maintenance Services Limited
DirectorDorothie Farirai Budai
Company StatusActive
Company Number08381109
CategoryPrivate Limited Company
Incorporation Date30 January 2013(11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMiss Dorothie Farirai Budai
Date of BirthDecember 1980 (Born 43 years ago)
NationalityZimbabwean
StatusCurrent
Appointed01 August 2013(6 months after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 New Colebrooke Court 61 Stanley Road
Carshalton
Surrey
SM5 4LL
Director NameMr Wiriranayi Solomon Chiyambukira
Date of BirthJuly 1976 (Born 47 years ago)
NationalityZimbabwean
StatusResigned
Appointed30 January 2013(same day as company formation)
RoleCleaner
Country of ResidenceUnited Kingdom
Correspondence Address7 Eleonora Terrace
Lind Road
Sutton
SM1 4PU
Secretary NameMr Wiriranayi Chiyambukira
StatusResigned
Appointed30 January 2013(same day as company formation)
RoleCompany Director
Correspondence Address7 Eleonora Terrace
Lind Road
Sutton
SM1 4PU

Location

Registered AddressOffice No. 8 Pandora House
41-45 Lind Road
Sutton
Surrey
SM1 4PP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Shareholders

100 at £10.32Dorothie Farirai Budai
100.00%
Ordinary

Financials

Year2014
Net Worth£252

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Filing History

12 October 2023Accounts for a dormant company made up to 31 January 2023 (6 pages)
12 October 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
15 September 2023Change of details for Miss Dorothie Farirai Budai as a person with significant control on 15 September 2023 (2 pages)
15 September 2023Director's details changed for Miss Dorothie Farirai Budai on 15 September 2023 (2 pages)
19 January 2023Compulsory strike-off action has been discontinued (1 page)
18 January 2023Unaudited abridged accounts made up to 31 January 2022 (7 pages)
3 January 2023First Gazette notice for compulsory strike-off (1 page)
19 October 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
31 May 2022Compulsory strike-off action has been discontinued (1 page)
30 May 2022Confirmation statement made on 24 August 2021 with no updates (3 pages)
7 May 2022Compulsory strike-off action has been suspended (1 page)
26 April 2022First Gazette notice for compulsory strike-off (1 page)
28 October 2021Unaudited abridged accounts made up to 31 January 2021 (7 pages)
11 January 2021Unaudited abridged accounts made up to 31 January 2020 (7 pages)
18 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
9 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
15 August 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
25 September 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
9 July 2018Registered office address changed from 20 New Colebrooke Court 61 Stanley Road Carshalton Surrey SM5 4LL to Office No. 8 Pandora House 41-45 Lind Road Sutton Surrey SM1 4PP on 9 July 2018 (1 page)
15 December 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
15 December 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
25 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
25 August 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
17 October 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
31 October 2015Micro company accounts made up to 31 January 2015 (4 pages)
31 October 2015Micro company accounts made up to 31 January 2015 (4 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,032
(3 pages)
24 August 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,032
(3 pages)
16 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,032
(3 pages)
16 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1,032
(3 pages)
19 January 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
19 January 2015Total exemption small company accounts made up to 31 January 2014 (4 pages)
1 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 100
(3 pages)
1 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 100
(3 pages)
1 October 2013Termination of appointment of Wiriranayi Chiyambukira as a secretary (1 page)
1 October 2013Termination of appointment of Wiriranayi Chiyambukira as a secretary (1 page)
1 October 2013Director's details changed for Dorothi Farirai Budai on 1 October 2013 (2 pages)
1 October 2013Director's details changed for Dorothi Farirai Budai on 1 October 2013 (2 pages)
1 October 2013Director's details changed for Dorothi Farirai Budai on 1 October 2013 (2 pages)
15 August 2013Termination of appointment of Wiriranayi Solomon Chiyambukira as a director (1 page)
15 August 2013Termination of appointment of Wiriranayi Solomon Chiyambukira as a director (1 page)
14 August 2013Appointment of Dorothi Farirai Budai as a director (3 pages)
14 August 2013Appointment of Dorothi Farirai Budai as a director (3 pages)
11 July 2013Registered office address changed from 7 Eleonora Terrace Lind Road Sutton SM1 4PU England on 11 July 2013 (2 pages)
11 July 2013Registered office address changed from 7 Eleonora Terrace Lind Road Sutton SM1 4PU England on 11 July 2013 (2 pages)
30 January 2013Incorporation (25 pages)
30 January 2013Incorporation (25 pages)