Company NameJifmar UK Limited
Company StatusDissolved
Company Number08616424
CategoryPrivate Limited Company
Incorporation Date19 July 2013(10 years, 9 months ago)
Dissolution Date1 June 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Jean-Michel Berud
Date of BirthMarch 1971 (Born 53 years ago)
NationalityFrench
StatusClosed
Appointed19 July 2013(same day as company formation)
RoleProject Director
Country of ResidenceFrance
Correspondence Address11 Rue Emmanuel Signoret
Aix-En-Provence
13100
Secretary NameMr Yann Dagorn
StatusResigned
Appointed06 August 2013(2 weeks, 4 days after company formation)
Appointment Duration8 months, 1 week (resigned 16 April 2014)
RoleCompany Director
Correspondence AddressSelby Towers 29 Princes Drive
Colwyn Bay
Conwy
LL29 8PE
Wales

Location

Registered AddressSummit House
170 Finchley Road
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Jifmar Offshore Services
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,976
Cash£2,649
Current Liabilities£11,625

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 June 2021Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2021First Gazette notice for voluntary strike-off (1 page)
9 March 2021Application to strike the company off the register (1 page)
4 February 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
27 August 2020Accounts for a small company made up to 31 December 2019 (8 pages)
18 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
10 September 2019Accounts for a small company made up to 31 December 2018 (6 pages)
24 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
24 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
6 September 2018Director's details changed for Jean-Michel Berud on 1 January 2018 (2 pages)
6 September 2018Change of details for Jean-Michel Berud as a person with significant control on 1 January 2018 (2 pages)
6 September 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
15 September 2017Accounts for a small company made up to 31 December 2016 (9 pages)
4 September 2017Cessation of Holyhead Towing Company Limited as a person with significant control on 14 June 2016 (1 page)
4 September 2017Notification of Raise Investissement as a person with significant control on 14 June 2016 (2 pages)
4 September 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
4 September 2017Cessation of Holyhead Towing Company Limited as a person with significant control on 14 June 2016 (1 page)
4 September 2017Notification of Raise Investissement as a person with significant control on 14 June 2016 (2 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
10 October 2016Accounts for a small company made up to 31 December 2015 (5 pages)
30 August 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
30 August 2016Confirmation statement made on 19 July 2016 with updates (7 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 August 2015Director's details changed for Jean Michel Berud on 26 August 2015 (3 pages)
27 August 2015Director's details changed for Jean Michel Berud on 26 August 2015 (3 pages)
24 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1
(3 pages)
24 March 2015Registered office address changed from Selby Towers 29 Princes Drive Colwyn Bay Conwy LL29 8PE to Summit House 170 Finchley Road London NW3 6BP on 24 March 2015 (1 page)
24 March 2015Registered office address changed from Selby Towers 29 Princes Drive Colwyn Bay Conwy LL29 8PE to Summit House 170 Finchley Road London NW3 6BP on 24 March 2015 (1 page)
27 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 November 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
22 November 2014Compulsory strike-off action has been discontinued (1 page)
19 November 2014Termination of appointment of Yann Dagorn as a secretary on 16 April 2014 (1 page)
19 November 2014Termination of appointment of Yann Dagorn as a secretary on 16 April 2014 (1 page)
19 November 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
19 November 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 1
(3 pages)
18 November 2014First Gazette notice for compulsory strike-off (1 page)
18 November 2014First Gazette notice for compulsory strike-off (1 page)
29 August 2013Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 29 August 2013 (2 pages)
29 August 2013Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 29 August 2013 (2 pages)
7 August 2013Appointment of Mr Yann Dagorn as a secretary (1 page)
7 August 2013Current accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
7 August 2013Appointment of Mr Yann Dagorn as a secretary (1 page)
7 August 2013Current accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
19 July 2013Incorporation
Statement of capital on 2013-07-19
  • GBP 1
(36 pages)
19 July 2013Incorporation
Statement of capital on 2013-07-19
  • GBP 1
(36 pages)