Company NameJRS Realtor Limited
Company StatusDissolved
Company Number09112495
CategoryPrivate Limited Company
Incorporation Date2 July 2014(9 years, 10 months ago)
Dissolution Date27 December 2016 (7 years, 4 months ago)
Previous NameRedstones Ilford Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Panchalingam Jeyaruban
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address503 Cranbrook Road
Ilford
Essex
IG2 6ER

Contact

Websitewww.omsharavanabhava.net

Location

Registered Address503 Cranbrook Road
Ilford
Essex
IG2 6ER
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Shareholders

1 at £1Panchalingam Jeyaruban
100.00%
Ordinary

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
11 October 2016First Gazette notice for voluntary strike-off (1 page)
29 September 2016Application to strike the company off the register (3 pages)
29 September 2016Application to strike the company off the register (3 pages)
23 March 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
23 March 2016Accounts for a dormant company made up to 31 July 2015 (7 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
18 August 2014Company name changed redstones ilford LIMITED\certificate issued on 18/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
18 August 2014Company name changed redstones ilford LIMITED\certificate issued on 18/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-10
(3 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 July 2014Incorporation
Statement of capital on 2014-07-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)