Howard Road
Stanmore
Middlesex
HA7 1BT
Secretary Name | Miss Barbora Kvackova |
---|---|
Status | Closed |
Appointed | 17 August 2015(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 27 April 2021) |
Role | Company Director |
Correspondence Address | 4 Flat 4 Fuller Close Bushey Heath Hertfordshire WD23 4JD |
Director Name | Mr Arshad Sharif |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2013(4 days after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 August 2015) |
Role | Telecoms Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 45 Lyon Street Southampton SO14 0LW |
Director Name | Mr Kevin Le Jeune |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 26 April 2014(4 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 February 2016) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Garrick Road Hendon NW9 6AA |
Director Name | Mr Arshad Sharif |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(1 year, 12 months after company formation) |
Appointment Duration | 9 months, 4 weeks (resigned 10 October 2016) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 207 Stanmore Business & Innovation Centre Howard Road Stanmore Middlesex HA7 1BT |
Director Name | Mr Philip Sanchez |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2015(2 years after company formation) |
Appointment Duration | 5 years (resigned 16 January 2021) |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 4 Flat 4 Fuller Close Bushey Heath Hertfordshire WD23 4JD |
Director Name | Dr Victor Gembala |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2015(2 years after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 10 October 2016) |
Role | Financial Consultant |
Country of Residence | England |
Correspondence Address | Suite 207 Stanmore Business & Innovation Centre Howard Road Stanmore Middlesex HA7 1BT |
Director Name | Mr Manoel Feitosa Junior |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2016(2 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 10 October 2016) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | 23 Foscote Road London NW4 3SE |
Website | www.jeeeni.com |
---|
Registered Address | 4 Flat 4 Fuller Close Bushey Heath Hertfordshire WD23 4JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Bushey Heath |
Built Up Area | Greater London |
10m at £0.0001 | Mr Siraj Sayed 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£50,891 |
Cash | £1,552 |
Current Liabilities | £65,632 |
Latest Accounts | 30 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 December |
18 December 2017 | Confirmation statement made on 17 December 2017 with updates (9 pages) |
---|---|
17 December 2017 | Micro company accounts made up to 30 December 2016 (3 pages) |
28 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
26 September 2017 | Current accounting period extended from 31 December 2017 to 31 January 2018 (1 page) |
22 May 2017 | Statement of capital following an allotment of shares on 22 July 2015
|
3 March 2017 | Second filing of Confirmation Statement dated 17/12/2016 (8 pages) |
31 December 2016 | Confirmation statement made on 17 December 2016 with updates
|
19 December 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
19 October 2016 | Statement of capital following an allotment of shares on 17 October 2016
|
11 October 2016 | Registered office address changed from Suite 207 Stanmore Business & Innovation Centre Howard Road Stanmore Middlesex HA7 1BT to PO Box WD23 4JD 4 Flat 4 Fuller Close Bushey Heath Hertfordshire WD23 4JD on 11 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Arshad Sharif as a director on 10 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Victor Gembala as a director on 10 October 2016 (1 page) |
10 October 2016 | Termination of appointment of Manoel Feitosa Junior as a director on 10 October 2016 (1 page) |
12 June 2016 | Appointment of Mr Manoel Feitosa Junior as a director on 11 June 2016 (2 pages) |
3 May 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 2 March 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 26 February 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 11 March 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
3 May 2016 | Statement of capital following an allotment of shares on 21 April 2016
|
1 February 2016 | Termination of appointment of Kevin Le Jeune as a director on 1 February 2016 (1 page) |
13 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
24 December 2015 | Director's details changed for Mr Victor Gembala on 24 December 2015 (2 pages) |
23 December 2015 | Appointment of Mr Victor Gembala as a director on 23 December 2015 (2 pages) |
23 December 2015 | Appointment of Mr Philip Sanchez as a director on 22 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Arshad Shariff on 22 December 2015 (2 pages) |
16 December 2015 | Appointment of Mr Arshad Shariff as a director on 15 December 2015 (2 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 September 2015 | Change of name notice (2 pages) |
18 August 2015 | Appointment of Miss Barbora Kvackova as a secretary on 17 August 2015 (2 pages) |
15 August 2015 | Termination of appointment of Arshad Sharif as a director on 15 August 2015 (1 page) |
2 February 2015 | Director's details changed for Mr Siraj Sayed on 10 November 2014 (2 pages) |
2 February 2015 | Registered office address changed from 4 Herne Mansions Fuller Close Bushey Heath WD23 4JD England to Suite 207 Stanmore Business & Innovation Centre Howard Road Stanmore Middlesex HA7 1BT on 2 February 2015 (1 page) |
2 February 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Registered office address changed from 4 Herne Mansions Fuller Close Bushey Heath WD23 4JD England to Suite 207 Stanmore Business & Innovation Centre Howard Road Stanmore Middlesex HA7 1BT on 2 February 2015 (1 page) |
14 January 2015 | Registered office address changed from 145-157 St John Street London EC1V 4PW England to 4 Herne Mansions Fuller Close Bushey Heath WD23 4JD on 14 January 2015 (1 page) |
26 April 2014 | Appointment of Mr Kevin Le Jeune as a director (2 pages) |
21 December 2013 | Appointment of Mr Arshad Sharif as a director (2 pages) |
17 December 2013 | Incorporation Statement of capital on 2013-12-17
|