About

Registered Number: 03197333
Date of Incorporation: 13/05/1996 (27 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 22/05/2018 (5 years and 11 months ago)
Registered Address: 3 Brickbarn Close, Kings Road, London, SW10 0TP

 

Founded in 1996, Jaisalmer in Jeopardy have registered office in London, it's status is listed as "Dissolved". The organisation has 2 directors listed in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Veronica Gledhill 06 July 2010 - 1
HARDWICK, Neila 13 May 1996 01 November 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 06 March 2018
DS01 - Striking off application by a company 23 February 2018
AP01 - Appointment of director 12 February 2018
TM01 - Termination of appointment of director 19 August 2017
AA - Annual Accounts 15 June 2017
CS01 - N/A 31 May 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 13 May 2016
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 06 July 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AA - Annual Accounts 18 February 2010
288c - Notice of change of directors or secretaries or in their particulars 12 June 2009
363a - Annual Return 12 June 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 05 April 2008
363s - Annual Return 25 June 2007
AA - Annual Accounts 13 November 2006
363s - Annual Return 26 July 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
AA - Annual Accounts 09 January 2006
288a - Notice of appointment of directors or secretaries 20 September 2005
363s - Annual Return 25 August 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 07 June 2004
AA - Annual Accounts 26 April 2004
288c - Notice of change of directors or secretaries or in their particulars 05 April 2004
363s - Annual Return 24 March 2004
288c - Notice of change of directors or secretaries or in their particulars 24 March 2004
288b - Notice of resignation of directors or secretaries 24 March 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 11 May 2003
AA - Annual Accounts 05 April 2003
363s - Annual Return 14 February 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 03 April 2002
AA - Annual Accounts 29 June 2001
363s - Annual Return 25 April 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 April 2001
287 - Change in situation or address of Registered Office 11 April 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 27 May 1999
287 - Change in situation or address of Registered Office 27 May 1999
AA - Annual Accounts 19 May 1999
AA - Annual Accounts 04 June 1998
363s - Annual Return 13 May 1998
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 March 1998
363s - Annual Return 15 May 1997
NEWINC - New incorporation documents 13 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.