Company NameJeeeni Ltd
Company StatusDissolved
Company Number08818285
CategoryPrivate Limited Company
Incorporation Date17 December 2013(10 years, 4 months ago)
Dissolution Date27 April 2021 (3 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Siraj Sayed
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2013(same day as company formation)
RoleIT Consultancy
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 207 Suite 207 Stanmore Business & Innovation
Howard Road
Stanmore
Middlesex
HA7 1BT
Secretary NameMiss Barbora Kvackova
StatusClosed
Appointed17 August 2015(1 year, 8 months after company formation)
Appointment Duration5 years, 8 months (closed 27 April 2021)
RoleCompany Director
Correspondence Address4 Flat 4 Fuller Close
Bushey Heath
Hertfordshire
WD23 4JD
Director NameMr Arshad Sharif
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2013(4 days after company formation)
Appointment Duration1 year, 7 months (resigned 15 August 2015)
RoleTelecoms Consultant
Country of ResidenceUnited Kingdom
Correspondence Address45 Lyon Street
Southampton
SO14 0LW
Director NameMr Kevin Le Jeune
Date of BirthMarch 1990 (Born 34 years ago)
NationalityFrench
StatusResigned
Appointed26 April 2014(4 months, 1 week after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2016)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Garrick Road
Hendon
NW9 6AA
Director NameMr Arshad Sharif
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(1 year, 12 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 10 October 2016)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 207 Stanmore Business & Innovation Centre
Howard Road
Stanmore
Middlesex
HA7 1BT
Director NameMr Philip Sanchez
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2015(2 years after company formation)
Appointment Duration5 years (resigned 16 January 2021)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address4 Flat 4 Fuller Close
Bushey Heath
Hertfordshire
WD23 4JD
Director NameDr Victor Gembala
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2015(2 years after company formation)
Appointment Duration9 months, 3 weeks (resigned 10 October 2016)
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence AddressSuite 207 Stanmore Business & Innovation Centre
Howard Road
Stanmore
Middlesex
HA7 1BT
Director NameMr Manoel Feitosa Junior
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2016(2 years, 5 months after company formation)
Appointment Duration4 months (resigned 10 October 2016)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address23 Foscote Road
London
NW4 3SE

Contact

Websitewww.jeeeni.com

Location

Registered Address4 Flat 4 Fuller Close
Bushey Heath
Hertfordshire
WD23 4JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Shareholders

10m at £0.0001Mr Siraj Sayed
100.00%
Ordinary

Financials

Year2014
Net Worth-£50,891
Cash£1,552
Current Liabilities£65,632

Accounts

Latest Accounts30 December 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Filing History

18 December 2017Confirmation statement made on 17 December 2017 with updates (9 pages)
17 December 2017Micro company accounts made up to 30 December 2016 (3 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
26 September 2017Current accounting period extended from 31 December 2017 to 31 January 2018 (1 page)
22 May 2017Statement of capital following an allotment of shares on 22 July 2015
  • GBP 351,090.0000
(8 pages)
3 March 2017Second filing of Confirmation Statement dated 17/12/2016 (8 pages)
31 December 2016Confirmation statement made on 17 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 03/03/2017
(6 pages)
19 December 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
19 October 2016Statement of capital following an allotment of shares on 17 October 2016
  • GBP 1,590
(4 pages)
11 October 2016Registered 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 2016Termination of appointment of Arshad Sharif as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Victor Gembala as a director on 10 October 2016 (1 page)
10 October 2016Termination of appointment of Manoel Feitosa Junior as a director on 10 October 2016 (1 page)
12 June 2016Appointment of Mr Manoel Feitosa Junior as a director on 11 June 2016 (2 pages)
3 May 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 1,000
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 1,000
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 1,000
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 1,000
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 1,000
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 1,000
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 1,000
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 1,000
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 1,000
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 1,000
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 1,000
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 2 March 2016
  • GBP 1,000
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 1,000
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 1,000
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 1,000
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 1,000
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 1,000
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 1,000
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 1,000
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 11 March 2016
  • GBP 1,000
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 1,000
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 1,000
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 1,000
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 1,000
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 1,000
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 1,000
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 1,000
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 1,000
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 1,000
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 1,000
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 1,000
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 1,000
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 1,000
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 8 March 2016
  • GBP 1,000
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 1,000
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 1,000
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 1,000
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 1,000
(3 pages)
3 May 2016Statement of capital following an allotment of shares on 21 April 2016
  • GBP 1,000
(3 pages)
1 February 2016Termination of appointment of Kevin Le Jeune as a director on 1 February 2016 (1 page)
13 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,000
(5 pages)
24 December 2015Director's details changed for Mr Victor Gembala on 24 December 2015 (2 pages)
23 December 2015Appointment of Mr Victor Gembala as a director on 23 December 2015 (2 pages)
23 December 2015Appointment of Mr Philip Sanchez as a director on 22 December 2015 (2 pages)
22 December 2015Director's details changed for Mr Arshad Shariff on 22 December 2015 (2 pages)
16 December 2015Appointment of Mr Arshad Shariff as a director on 15 December 2015 (2 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
2 September 2015Change of name notice (2 pages)
18 August 2015Appointment of Miss Barbora Kvackova as a secretary on 17 August 2015 (2 pages)
15 August 2015Termination of appointment of Arshad Sharif as a director on 15 August 2015 (1 page)
2 February 2015Director's details changed for Mr Siraj Sayed on 10 November 2014 (2 pages)
2 February 2015Registered 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 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,000
(5 pages)
2 February 2015Registered 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 2015Registered 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 2014Appointment of Mr Kevin Le Jeune as a director (2 pages)
21 December 2013Appointment of Mr Arshad Sharif as a director (2 pages)
17 December 2013Incorporation
Statement of capital on 2013-12-17
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)