COUNSEL OF JERUSALEM LIMITED

Register to unlock more data on OkredoRegister

COUNSEL OF JERUSALEM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08382239

Incorporation date

30/01/2013

Size

Dormant

Contacts

Registered address

Registered address

4385, 08382239 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2013)
dot icon05/05/2026
Final Gazette dissolved via compulsory strike-off
dot icon19/03/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon19/03/2026
Accounts for a dormant company made up to 2026-01-31
dot icon17/02/2026
First Gazette notice for compulsory strike-off
dot icon12/01/2026
Address of person with significant control Mr Zulfiqar Khan changed to 08382239 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-12
dot icon12/01/2026
Registered office address changed to PO Box 4385, 08382239 - Companies House Default Address, Cardiff, CF14 8LH on 2026-01-12
dot icon12/01/2026
Address of officer Mr Zulfiqar Khan changed to 08382239 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-12
dot icon23/04/2025
Compulsory strike-off action has been discontinued
dot icon22/04/2025
First Gazette notice for compulsory strike-off
dot icon17/04/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon17/04/2025
Accounts for a dormant company made up to 2025-01-31
dot icon05/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon05/02/2024
Accounts for a dormant company made up to 2024-01-31
dot icon19/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon19/02/2023
Accounts for a dormant company made up to 2023-01-31
dot icon21/06/2022
Compulsory strike-off action has been discontinued
dot icon20/06/2022
Accounts for a dormant company made up to 2022-01-31
dot icon20/06/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon19/04/2022
First Gazette notice for compulsory strike-off
dot icon28/06/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon13/06/2021
Accounts for a dormant company made up to 2021-01-31
dot icon12/06/2021
Compulsory strike-off action has been discontinued
dot icon11/06/2021
Accounts for a dormant company made up to 2020-01-31
dot icon11/06/2021
Confirmation statement made on 2020-01-30 with no updates
dot icon27/04/2021
First Gazette notice for compulsory strike-off
dot icon26/03/2019
Change of details for Mr Zulfiqar Khan as a person with significant control on 2019-03-25
dot icon26/03/2019
Accounts for a dormant company made up to 2019-01-31
dot icon26/03/2019
Director's details changed for Mr Zulfiqar Khan on 2019-03-25
dot icon26/03/2019
Registered office address changed from 11 Warwick Road Barnet EN5 5EE England to 26 Trident House Queens Road London NW4 3NS on 2019-03-26
dot icon14/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon17/05/2018
Accounts for a dormant company made up to 2018-01-31
dot icon13/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon10/11/2017
Director's details changed for Mr Zulfiqar Khan on 2017-11-02
dot icon10/11/2017
Change of details for Mr Zulfiqar Khan as a person with significant control on 2017-11-02
dot icon10/11/2017
Registered office address changed from 81 Highfield Avenue London NW11 9UB to 11 Warwick Road Barnet EN5 5EE on 2017-11-10
dot icon07/11/2017
Director's details changed for Mr Zulfiqar Khan on 2017-11-01
dot icon07/11/2017
Director's details changed for Mr Zulfiqar Khan on 2017-11-01
dot icon07/11/2017
Change of details for Mr Zulfiqar Khan as a person with significant control on 2017-11-01
dot icon31/08/2017
Accounts for a dormant company made up to 2017-01-31
dot icon10/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon22/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon22/02/2016
Accounts for a dormant company made up to 2016-01-31
dot icon08/09/2015
Accounts for a dormant company made up to 2015-01-31
dot icon19/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon17/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon30/01/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon30/01/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/01/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
-
-
2023
-
1.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Khan, Zulfiqar
Director
30/01/2013 - Present
52

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNSEL OF JERUSALEM LIMITED

COUNSEL OF JERUSALEM LIMITED is an(a) Dissolved company incorporated on 30/01/2013 with the registered office located at 4385, 08382239 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUNSEL OF JERUSALEM LIMITED?

toggle

COUNSEL OF JERUSALEM LIMITED is currently Dissolved. It was registered on 30/01/2013 and dissolved on 05/05/2026.

Where is COUNSEL OF JERUSALEM LIMITED located?

toggle

COUNSEL OF JERUSALEM LIMITED is registered at 4385, 08382239 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does COUNSEL OF JERUSALEM LIMITED do?

toggle

COUNSEL OF JERUSALEM LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COUNSEL OF JERUSALEM LIMITED?

toggle

The latest filing was on 05/05/2026: Final Gazette dissolved via compulsory strike-off.