Company NameJabbajabba Limited
Company StatusDissolved
Company Number10316596
CategoryPrivate Limited Company
Incorporation Date8 August 2016(7 years, 8 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Jonathan Paul Harvey
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2016(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Burlington House
London
NW3 5QS
Director NameMr Jonathan Henry Ridd
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressArdquin East Hazel Grove
Hindhead
Surrey
GU26 6BJ
Director NameMr Maxwell James Crossan
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed24 May 2017(9 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (closed 22 October 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3rd Floor Flat Friars Stile Road
Richmond
TW10 6NE

Location

Registered AddressFlat 1 Burlington House
London
NW3 5QS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

22 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2019First Gazette notice for voluntary strike-off (1 page)
30 July 2019Application to strike the company off the register (1 page)
10 May 2019Micro company accounts made up to 31 August 2018 (7 pages)
14 September 2018Registered office address changed from Kemp House City Road London EC1V 2NX England to Flat 1 Burlington House Flat 1 Burlington House London London NW3 5QS on 14 September 2018 (1 page)
3 September 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
8 May 2018Unaudited abridged accounts made up to 31 August 2017 (7 pages)
29 August 2017Confirmation statement made on 28 August 2017 with updates (5 pages)
29 August 2017Confirmation statement made on 28 August 2017 with updates (5 pages)
27 August 2017Notification of Maxwell Crossan as a person with significant control on 28 May 2017 (2 pages)
27 August 2017Notification of Maxwell Crossan as a person with significant control on 28 May 2017 (2 pages)
27 August 2017Notification of Maxwell Crossan as a person with significant control on 27 August 2017 (2 pages)
19 June 2017Registered office address changed from 249D Upper Street London N1 1RU England to Kemp House City Road London EC1V 2NX on 19 June 2017 (1 page)
19 June 2017Registered office address changed from 249D Upper Street London N1 1RU England to Kemp House City Road London EC1V 2NX on 19 June 2017 (1 page)
19 June 2017Appointment of Mr Maxwell James Crossan as a director on 24 May 2017 (2 pages)
19 June 2017Appointment of Mr Maxwell James Crossan as a director on 24 May 2017 (2 pages)
22 January 2017Registered office address changed from Kirkstile Barn Pipers Hill Great Gaddesden Hemel Hempstead Hertfordshire HP1 3BY United Kingdom to 249D Upper Street London N1 1RU on 22 January 2017 (1 page)
22 January 2017Registered office address changed from Kirkstile Barn Pipers Hill Great Gaddesden Hemel Hempstead Hertfordshire HP1 3BY United Kingdom to 249D Upper Street London N1 1RU on 22 January 2017 (1 page)
8 August 2016Incorporation
Statement of capital on 2016-08-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
8 August 2016Incorporation
Statement of capital on 2016-08-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)