Active - Proposal to Strike off
Company Information for JOBRI LITTLEHAMPTON LIMITED
NEW DERWENT HOUSE, 69-73 THEOBALDS ROAD, LONDON, WC1X 8TA,
|
Company Registration Number
05434228
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
JOBRI LITTLEHAMPTON LIMITED | |
Legal Registered Office | |
NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA Other companies in EC1V | |
Company Number | 05434228 | |
---|---|---|
Company ID Number | 05434228 | |
Date formed | 2005-04-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 25/04/2016 | |
Return next due | 23/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-05-04 23:25:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HOWARD GRAHAM |
||
JOHN BALDWINSON |
||
KEITH GRAHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WESTCO DIRECTORS LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STEPHEN LAWRENCE LADIESWEAR LIMITED | Director | 2012-01-31 | CURRENT | 2011-04-21 | Active | |
RABGRANGE DEVELOPMENTS LIMITED | Director | 1991-11-29 | CURRENT | 1981-01-29 | Active | |
WENSUB LTD | Director | 2017-12-08 | CURRENT | 2017-12-08 | Active | |
WENROAD LTD | Director | 2017-12-07 | CURRENT | 2017-12-07 | Active | |
WESTBURY FINANCIAL SERVICES LIMITED | Director | 2014-05-23 | CURRENT | 2007-04-05 | Dissolved 2018-02-13 | |
S J P CHARITY TRUST LIMITED | Director | 2014-03-17 | CURRENT | 2002-07-11 | Active | |
WESTBURY ONLINE LIMITED | Director | 2012-09-03 | CURRENT | 2004-04-14 | Dissolved 2018-02-13 | |
MEYER INVESTMENTS LIMITED | Director | 2011-07-27 | CURRENT | 1958-12-15 | Active | |
WESTBURY AUDIT LIMITED | Director | 2009-05-20 | CURRENT | 2009-05-20 | Dissolved 2018-02-13 | |
KRANNJ1 LIMITED | Director | 2009-05-20 | CURRENT | 2009-05-20 | Active - Proposal to Strike off | |
JNNARK LIMITED | Director | 2009-05-20 | CURRENT | 2009-05-20 | Active - Proposal to Strike off | |
FHA TRADING LTD | Director | 2007-02-23 | CURRENT | 2007-02-23 | Dissolved 2017-04-18 | |
LONDON PRESENCE LIMITED | Director | 2005-10-21 | CURRENT | 2005-10-21 | Active | |
TAX MADE SIMPLE LIMITED | Director | 2005-10-21 | CURRENT | 2005-10-21 | Active - Proposal to Strike off | |
TAX RETURNS MADE SIMPLE LIMITED | Director | 2005-10-20 | CURRENT | 2005-10-20 | Active - Proposal to Strike off | |
VIRTUAL OFFICES MADE SIMPLE LIMITED | Director | 2005-10-20 | CURRENT | 2005-10-20 | Active | |
BUSINESS MADE SIMPLE LIMITED | Director | 2005-10-07 | CURRENT | 2005-10-07 | Active | |
ANANHILL PROPERTIES LIMITED | Director | 2003-02-04 | CURRENT | 2000-01-26 | Dissolved 2014-07-08 | |
JOBRI INVESTMENTS LIMITED | Director | 2003-01-14 | CURRENT | 1956-05-31 | Active | |
WESTCO NOMINEES LIMITED | Director | 1994-01-31 | CURRENT | 1994-01-19 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/18 FROM 145-157 st John Street London EC1V 4PY | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR HOWARD GRAHAM on 2018-10-24 | |
CH01 | Director's details changed for Mr Keith Graham on 2018-10-02 | |
LATEST SOC | 30/04/18 STATEMENT OF CAPITAL;GBP 960 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 02/05/17 STATEMENT OF CAPITAL;GBP 960 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/05/16 STATEMENT OF CAPITAL;GBP 960 | |
AR01 | 25/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 960 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY WESTCO DIRECTORS LTD | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 960 | |
AR01 | 25/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/12 ANNUAL RETURN FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/04/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GRAHAM / 04/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR HOWARD GRAHAM / 04/12/2009 | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 09/09/05--------- £ SI 120@1 | |
363a | RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 09/09/05--------- £ SI 839@1=839 £ IC 1/840 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOBRI LITTLEHAMPTON LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as JOBRI LITTLEHAMPTON LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |