Dissolved 2017-03-28
Company Information for JALEBI GROUP LIMITED
WEMBLEY, MIDDLESEX, HA9,
|
Company Registration Number
07304820
Private Limited Company
Dissolved Dissolved 2017-03-28 |
Company Name | |
---|---|
JALEBI GROUP LIMITED | |
Legal Registered Office | |
WEMBLEY MIDDLESEX | |
Company Number | 07304820 | |
---|---|---|
Date formed | 2010-07-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-03-28 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-08-18 06:00:31 |
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 |
---|---|---|
DILESH PATEL |
||
JEREMY CHARLES TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE RACHEL NOREEN ROWLANDS |
Director | ||
LAURENCE DOUGLAS ADAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JALEBI CONNECT LIMITED | Director | 2010-07-05 | CURRENT | 2010-07-05 | Dissolved 2015-08-25 | |
JALEBI HORIZONS LIMITED | Director | 2010-07-05 | CURRENT | 2010-07-05 | Active - Proposal to Strike off | |
CONNECT2 COMMUNITY ENGAGEMENT LIMITED | Director | 2017-03-24 | CURRENT | 2016-10-11 | Active | |
COBHAM COMMUNITY BUS CIC | Director | 2015-02-16 | CURRENT | 2014-12-04 | Active - Proposal to Strike off | |
JALEBI CONNECT LIMITED | Director | 2010-07-05 | CURRENT | 2010-07-05 | Dissolved 2015-08-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 28/03/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 07/03/16 FULL LIST | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 07/03/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2015 FROM UNIT 12, HALLMARK TRADING CENTRE FOURTH WAY WEMBLEY MIDDLESEX HA9 0LB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 24/05/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 07/03/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 07/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES TAYLOR / 26/02/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ROWLANDS | |
AR01 | 07/03/12 FULL LIST | |
RES15 | CHANGE OF NAME 09/01/2012 | |
CERTNM | COMPANY NAME CHANGED JALEBI (2) LIMITED CERTIFICATE ISSUED ON 12/03/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | CURREXT FROM 31/07/2012 TO 31/12/2012 | |
SH01 | 03/01/12 STATEMENT OF CAPITAL GBP 10000 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11 | |
AR01 | 05/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS JACQUELINE RACHEL NOREEN ROWLANDS | |
AP01 | DIRECTOR APPOINTED MR DILESH PATEL | |
AP01 | DIRECTOR APPOINTED MR JEREMY CHARLES TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 8 |
MortgagesNumMortOutstanding | 0.16 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.08 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 73120 - Media representation services
|
|
|
|
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 JALEBI GROUP LIMITED
Cash Bank In Hand | 2011-08-01 | £ 10,000 |
---|---|---|
Shareholder Funds | 2011-08-01 | £ 10,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as JALEBI GROUP 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. |