Company NameJireh Services Ltd
Company StatusDissolved
Company Number09537912
CategoryPrivate Limited Company
Incorporation Date13 April 2015(9 years ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMiss Dorothie Farirai Budai
Date of BirthDecember 1980 (Born 43 years ago)
NationalityZimbabwean
StatusClosed
Appointed13 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice No. 8 Pandora House 41-45 Lind Road
Sutton
Surrey
SM1 4PP
Secretary NameMiss Dorothie Farirai Budai
StatusClosed
Appointed13 April 2015(same day as company formation)
RoleCompany Director
Correspondence AddressOffice No. 8 Pandora House 41-45 Lind Road
Sutton
Surrey
SM1 4PP
Director NameMrs Patrina Chinembiri
Date of BirthJuly 1969 (Born 54 years ago)
NationalityZimbabwean
StatusResigned
Appointed15 April 2015(2 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 04 March 2016)
RoleNurse
Country of ResidenceEngland
Correspondence Address20 New Colebrooke Court 20 New Colebrooke Court
61 Stanley Road
Carshalton
Surrey
SM5 4LL

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

Accounts

Latest Accounts30 April 2020 (3 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

14 June 2022Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
16 June 2021Micro company accounts made up to 30 April 2020 (3 pages)
16 June 2021Confirmation statement made on 13 April 2021 with no updates (3 pages)
24 April 2020Confirmation statement made on 13 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
26 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
11 July 2018Compulsory strike-off action has been discontinued (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
9 July 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
9 July 2018Registered office address changed from 20 New Colebrooke Court 20 New Colebrooke Court 61 Stanley Road Carshalton Surrey SM5 4LL United Kingdom to Office No. 8 Pandora House 41-45 Lind Road Sutton Surrey SM1 4PP on 9 July 2018 (1 page)
15 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
13 June 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
13 January 2017Accounts for a dormant company made up to 30 April 2016 (8 pages)
13 January 2017Accounts for a dormant company made up to 30 April 2016 (8 pages)
25 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
25 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1
(3 pages)
1 April 2016Termination of appointment of Patrina Chinembiri as a director on 4 March 2016 (1 page)
1 April 2016Termination of appointment of Patrina Chinembiri as a director on 4 March 2016 (1 page)
20 April 2015Appointment of Mrs Patrina Chinembiri as a director on 15 April 2015 (2 pages)
20 April 2015Appointment of Mrs Patrina Chinembiri as a director on 15 April 2015 (2 pages)
13 April 2015Incorporation
Statement of capital on 2015-04-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 April 2015Incorporation
Statement of capital on 2015-04-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)