12 14 JAMES LTD

Register to unlock more data on OkredoRegister

12 14 JAMES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10716866

Incorporation date

08/04/2017

Size

Micro Entity

Contacts

Registered address

Registered address

Js & Co Accountants, 26 Theydon Road, London E5 9NACopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2017)
dot icon02/05/2023
Final Gazette dissolved via compulsory strike-off
dot icon28/09/2022
Compulsory strike-off action has been suspended
dot icon20/09/2022
First Gazette notice for compulsory strike-off
dot icon01/10/2021
Micro company accounts made up to 2020-04-27
dot icon07/09/2021
Registration of charge 107168660004, created on 2021-09-03
dot icon07/09/2021
Registration of charge 107168660005, created on 2021-09-03
dot icon14/06/2021
Confirmation statement made on 2021-06-14 with updates
dot icon14/06/2021
Cessation of Arie Chorzevski as a person with significant control on 2021-06-14
dot icon14/06/2021
Termination of appointment of Arie Chorzevski as a director on 2021-06-14
dot icon27/04/2021
Current accounting period shortened from 2020-04-28 to 2020-04-27
dot icon10/03/2021
Appointment of Mr Elimelech Shif as a secretary on 2021-03-10
dot icon10/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon10/03/2021
Appointment of Mr Elimelech Shif as a director on 2021-03-10
dot icon10/03/2021
Notification of Elimelech Shif as a person with significant control on 2021-03-10
dot icon08/12/2020
Registered office address changed from 51 Craven Park Road London N15 6AH England to Js & Co Accountants 26 Theydon Road London E5 9NA on 2020-12-08
dot icon17/06/2020
Notice of ceasing to act as receiver or manager
dot icon03/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon03/06/2020
Appointment of Mr Arie Chorzevski as a director on 2019-12-14
dot icon03/06/2020
Notification of Arie Chorzevski as a person with significant control on 2019-12-14
dot icon03/06/2020
Registered office address changed from 76 Gladesmore Road London N15 6TD England to 51 Craven Park Road London N15 6AH on 2020-06-03
dot icon03/06/2020
Termination of appointment of Elimelech Shif as a director on 2019-12-14
dot icon03/06/2020
Termination of appointment of Elimelech Shif as a secretary on 2019-12-14
dot icon03/06/2020
Cessation of Elimelech Shif as a person with significant control on 2019-12-14
dot icon13/01/2020
Appointment of receiver or manager
dot icon24/12/2019
Micro company accounts made up to 2019-04-28
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with updates
dot icon13/12/2019
Termination of appointment of Abraham Yehuda Bresler as a director on 2019-12-13
dot icon13/12/2019
Termination of appointment of Abraham Yehuda Bresler as a secretary on 2019-12-13
dot icon13/12/2019
Cessation of Abraham Yehuda Bresler as a person with significant control on 2019-12-13
dot icon13/12/2019
Appointment of Mr Elimelech Shif as a director on 2019-12-13
dot icon13/12/2019
Notification of Elimelech Shif as a person with significant control on 2019-12-13
dot icon13/12/2019
Registered office address changed from 13 Grovelands Road London N15 6BT England to 76 Gladesmore Road London N15 6TD on 2019-12-13
dot icon13/12/2019
Appointment of Mr Elimelech Shif as a secretary on 2019-12-13
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with updates
dot icon23/10/2019
Termination of appointment of Elimelech Shif as a director on 2019-10-23
dot icon23/10/2019
Termination of appointment of Elimelech Shif as a secretary on 2019-10-23
dot icon23/10/2019
Cessation of Elimelech Shif as a person with significant control on 2019-10-23
dot icon23/10/2019
Registered office address changed from 76 Gladesmore Road London Greater London N15 6TD England to 13 Grovelands Road London N15 6BT on 2019-10-23
dot icon23/10/2019
Notification of Abraham Yehuda Bresler as a person with significant control on 2019-10-23
dot icon23/10/2019
Appointment of Mr Abraham Yehuda Bresler as a director on 2019-10-23
dot icon23/10/2019
Appointment of Mr Abraham Yehuda Bresler as a secretary on 2019-10-23
dot icon24/09/2019
Compulsory strike-off action has been discontinued
dot icon23/09/2019
Micro company accounts made up to 2018-04-28
dot icon10/09/2019
First Gazette notice for compulsory strike-off
dot icon08/04/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon08/04/2019
Previous accounting period shortened from 2018-04-29 to 2018-04-28
dot icon08/01/2019
Previous accounting period shortened from 2018-04-30 to 2018-04-29
dot icon09/08/2018
Registration of charge 107168660003, created on 2018-07-27
dot icon09/08/2018
Registration of charge 107168660002, created on 2018-07-27
dot icon03/08/2018
Satisfaction of charge 107168660001 in full
dot icon10/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon24/04/2017
Registration of charge 107168660001, created on 2017-04-21
dot icon08/04/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/04/2020
dot iconLast change occurred
27/04/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
27/04/2020
dot iconNext account date
27/04/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shif, Elimelech
Director
08/04/2017 - 23/10/2019
200
Shif, Elimelech
Director
13/12/2019 - 14/12/2019
200
Shif, Elimelech
Director
10/03/2021 - Present
200
Chorzevski, Arie
Director
14/12/2019 - 14/06/2021
-
Shif, Elimelech
Secretary
08/04/2017 - 23/10/2019
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 12 14 JAMES LTD

12 14 JAMES LTD is an(a) Dissolved company incorporated on 08/04/2017 with the registered office located at Js & Co Accountants, 26 Theydon Road, London E5 9NA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 12 14 JAMES LTD?

toggle

12 14 JAMES LTD is currently Dissolved. It was registered on 08/04/2017 and dissolved on 02/05/2023.

Where is 12 14 JAMES LTD located?

toggle

12 14 JAMES LTD is registered at Js & Co Accountants, 26 Theydon Road, London E5 9NA.

What does 12 14 JAMES LTD do?

toggle

12 14 JAMES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 12 14 JAMES LTD?

toggle

The latest filing was on 02/05/2023: Final Gazette dissolved via compulsory strike-off.