Active - Proposal to Strike off
Company Information for JEDDO INNOVATIONS LIMITED
117 GEORGE STREET, LONDON, W1H 7HF,
|
Company Registration Number
08539356
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
JEDDO INNOVATIONS LIMITED | ||
Legal Registered Office | ||
117 GEORGE STREET LONDON W1H 7HF Other companies in KT13 | ||
Previous Names | ||
|
Company Number | 08539356 | |
---|---|---|
Company ID Number | 08539356 | |
Date formed | 2013-05-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2018 | |
Account next due | 31/07/2020 | |
Latest return | 23/12/2015 | |
Return next due | 20/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-01-05 16:28:49 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
JEDDO INNOVATIONS (MANAGEMENT) LIMITED | BELGRAVE HOUSE 39-43 MONUMENT HILL WEYBRIDGE SURREY KT13 8RN | Dissolved | Company formed on the 2014-09-30 |
Officer | Role | Date Appointed |
---|---|---|
STEVEN BOULTBEE BROOKS |
||
JESSE ALEXANDER GUEST |
||
SIMON HOSKING |
||
KIM VALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN JOHN BOULTBEE BROOKS |
Director | ||
SIMON HOSKING |
Director | ||
KIM VALE |
Director | ||
SAMUEL PATRICK ROBERT DICKSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AVIATION ADVENTURES LTD | Director | 2018-04-06 | CURRENT | 2018-04-06 | Liquidation | |
BOULTBEE LDN INVESTMENT LTD | Director | 2015-02-10 | CURRENT | 2015-02-10 | Active | |
BOULTBEE CONSTRUCTION (SHELF 2) LIMITED | Director | 2015-01-19 | CURRENT | 2015-01-19 | Active - Proposal to Strike off | |
BOULTBEE LDN (TABERNACLE STREET) LIMITED | Director | 2014-07-10 | CURRENT | 2014-07-10 | Active | |
BOULTBEE LDN (MARYLEBONE) LIMITED | Director | 2014-05-28 | CURRENT | 2014-05-28 | Liquidation | |
GRAVITY 42 LIMITED | Director | 2014-03-21 | CURRENT | 2014-03-21 | Active | |
BOULTBEE LDN (CANFORD CLIFFS) LIMITED | Director | 2014-03-17 | CURRENT | 2014-03-17 | Active | |
PEVERIL SECURITIES BROCKLEY LIMITED | Director | 2014-03-03 | CURRENT | 2013-12-13 | Liquidation | |
S B SQUARED HLI LIMITED | Director | 2013-10-24 | CURRENT | 2013-10-24 | Active | |
BOULTBEE FLIGHT ACADEMY LTD | Director | 2011-05-05 | CURRENT | 2011-05-05 | Active | |
ST ALBANS (MALTINGS 4) LIMITED | Director | 2005-06-29 | CURRENT | 2005-04-22 | Active | |
PARADOR READING LIMITED | Director | 2002-08-01 | CURRENT | 2002-05-03 | Liquidation | |
DAVISVILLE GROUP LTD | Director | 2018-02-27 | CURRENT | 2018-02-26 | Active | |
TABERNACLE INNOVATIONS LIMITED | Director | 2016-05-25 | CURRENT | 2016-05-25 | Active - Proposal to Strike off | |
RICHFORD INNOVATIONS LIMITED | Director | 2015-09-09 | CURRENT | 2015-09-09 | Active - Proposal to Strike off | |
GARRATT INNOVATIONS MANAGEMENT LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Dissolved 2017-05-16 | |
WILLOW VALE INNOVATIONS LIMITED | Director | 2014-11-19 | CURRENT | 2014-11-19 | Active - Proposal to Strike off | |
JEDDO INNOVATIONS (MANAGEMENT) LIMITED | Director | 2014-09-30 | CURRENT | 2014-09-30 | Dissolved 2017-11-21 | |
DAVISVILLE INNOVATIONS LIMITED | Director | 2014-09-25 | CURRENT | 2014-09-25 | Active - Proposal to Strike off | |
LYCETT INNOVATIONS LIMITED | Director | 2014-03-26 | CURRENT | 2014-03-26 | Dissolved 2018-04-25 | |
BETHNAL GREEN INNOVATIONS LIMITED | Director | 2014-03-03 | CURRENT | 2014-02-13 | Dissolved 2017-05-16 | |
HACKNEY INNOVATIONS LIMITED | Director | 2013-09-27 | CURRENT | 2013-09-27 | Dissolved 2017-05-16 | |
GARRATT INNOVATIONS LIMITED | Director | 2013-05-16 | CURRENT | 2013-05-16 | Dissolved 2016-11-29 | |
W6 INNOVATIONS LIMITED | Director | 2013-05-16 | CURRENT | 2013-05-16 | Dissolved 2018-07-17 | |
CITY ESTATES MANAGEMENT (UK) LIMITED | Director | 2012-07-03 | CURRENT | 2010-09-22 | Dissolved 2017-01-24 | |
CITY INNOVATIONS LIMITED | Director | 2012-07-03 | CURRENT | 2012-02-14 | Liquidation | |
COAST GROUP (DEVELOPMENTS) LIMITED | Director | 2010-09-22 | CURRENT | 2010-09-22 | Active - Proposal to Strike off | |
BOULTBEE LDN CAPITAL LIMITED | Director | 2016-11-02 | CURRENT | 2013-07-31 | Active | |
PEVERIL SECURITIES BROCKLEY LIMITED | Director | 2016-02-19 | CURRENT | 2013-12-13 | Liquidation | |
ST ALBANS (MALTINGS 4) LIMITED | Director | 2015-03-25 | CURRENT | 2005-04-22 | Active | |
BOULTBEE LDN (CANFORD CLIFFS) LIMITED | Director | 2015-01-05 | CURRENT | 2014-03-17 | Active | |
BOULTBEE LDN (TABERNACLE STREET) LIMITED | Director | 2015-01-05 | CURRENT | 2014-07-10 | Active | |
BOULTBEE LDN (BATTERSEA) LTD | Director | 2015-01-05 | CURRENT | 2014-07-16 | Active - Proposal to Strike off | |
BOULTBEE LDN (JEDDO RD) LTD | Director | 2015-01-05 | CURRENT | 2014-10-22 | Active - Proposal to Strike off | |
BOULTBEE LDN (MARYLEBONE) LIMITED | Director | 2015-01-05 | CURRENT | 2014-05-28 | Liquidation | |
BOULTBEE LDN LIMITED | Director | 2013-07-31 | CURRENT | 2013-07-31 | Dissolved 2018-07-31 | |
PARADOR READING LIMITED | Director | 2017-02-10 | CURRENT | 2002-05-03 | Liquidation | |
BOULTBEE LDN ESTATES LTD | Director | 2016-04-21 | CURRENT | 2016-01-29 | Active | |
BOULTBEE CONSTRUCTION (SHELF 2) LIMITED | Director | 2015-06-12 | CURRENT | 2015-01-19 | Active - Proposal to Strike off | |
SYNERGY ENERGY LIMITED | Director | 2015-06-11 | CURRENT | 2011-07-28 | Dissolved 2018-07-10 | |
BOULTBEE LDN INVESTMENT LTD | Director | 2015-02-10 | CURRENT | 2015-02-10 | Active | |
BOULTBEE LDN (JEDDO RD) LTD | Director | 2014-10-22 | CURRENT | 2014-10-22 | Active - Proposal to Strike off | |
BOULTBEE LDN (BATTERSEA) LTD | Director | 2014-07-16 | CURRENT | 2014-07-16 | Active - Proposal to Strike off | |
BOULTBEE LDN (TABERNACLE STREET) LIMITED | Director | 2014-07-10 | CURRENT | 2014-07-10 | Active | |
BOULTBEE LDN (MARYLEBONE) LIMITED | Director | 2014-05-28 | CURRENT | 2014-05-28 | Liquidation | |
BOULTBEE LDN CAPITAL LIMITED | Director | 2014-04-22 | CURRENT | 2013-07-31 | Active | |
BOULTBEE LDN (136 CUMNOR) LIMITED | Director | 2014-04-16 | CURRENT | 2014-03-12 | Liquidation | |
BOULTBEE LDN (CANFORD CLIFFS) LIMITED | Director | 2014-04-16 | CURRENT | 2014-03-17 | Active | |
GRAVITY 42 LIMITED | Director | 2014-03-21 | CURRENT | 2014-03-21 | Active | |
S B SQUARED HLI LIMITED | Director | 2013-10-24 | CURRENT | 2013-10-24 | Active | |
S B SQUARED HOLDING LIMITED | Director | 2012-10-08 | CURRENT | 2011-12-02 | Active | |
S B SQUARED LIMITED | Director | 2011-12-16 | CURRENT | 2011-10-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 03/01/18 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Steven Brooks on 2016-12-25 | |
PSC04 | Change of details for Mr Steven Brooks as a person with significant control on 2016-12-25 | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085393560004 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085393560003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085393560002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085393560001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085393560003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085393560004 | |
CH01 | Director's details changed for Mrs Kim Vale on 2017-02-17 | |
LATEST SOC | 05/01/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HOSKING / 20/12/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE BOULTBEE BROOKS / 05/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE BOULTBEE BROOKS / 05/01/2017 | |
CH01 | Director's details changed for Mr Simon Hosking on 2016-07-14 | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 23/12/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/16 FROM Unit 23 Canalot Studios 222 Kensal Road London W10 5BN | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/05/15 TO 31/10/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JESSE ALEXANDER GUEST / 03/08/2015 | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 23/12/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIM VALE | |
AP01 | DIRECTOR APPOINTED MRS KIM VALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HOSKING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BOULTBEE BROOKS | |
AP01 | DIRECTOR APPOINTED MR SIMON HOSKING | |
AP01 | DIRECTOR APPOINTED STEVEN JOHN BOULTBEE BROOKS | |
AP01 | DIRECTOR APPOINTED MR SIMON HOSKING | |
AP01 | DIRECTOR APPOINTED MR STEVEN BOULTBEE BROOKS | |
AP01 | DIRECTOR APPOINTED MR SIMON HOSKING | |
AP01 | DIRECTOR APPOINTED MR STEVEN BOULTBEE BROOKS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085393560002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085393560001 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2014 FROM BELGRAVE HOUSE 39-43 MONUMENT HILL WEYBRIDGE SURREY KT13 8RN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL DICKSON | |
AP01 | DIRECTOR APPOINTED MRS KIM VALE | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 22/05/14 FULL LIST | |
SH01 | 09/01/14 STATEMENT OF CAPITAL GBP 3 | |
RES15 | CHANGE OF NAME 06/12/2013 | |
CERTNM | COMPANY NAME CHANGED LAMPREY ESTATES LIMITED CERTIFICATE ISSUED ON 06/12/13 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
|
|
|
|
|
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 JEDDO INNOVATIONS LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as JEDDO INNOVATIONS 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. |