About

Registered Number: 05978689
Date of Incorporation: 26/10/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 09/02/2016 (8 years and 3 months ago)
Registered Address: OURY CLARK, Herschel House 58 Herschel Street, Slough, Berkshire, SL1 1HD

 

Having been setup in 2006, Jeel Ltd has its registered office in Slough, Berkshire. There are 3 directors listed as Crilly, Eugine, Crilly, Eugine, Melly, Liam for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRILLY, Eugine 26 October 2006 12 December 2006 1
MELLY, Liam 06 February 2007 15 July 2008 1
Secretary Name Appointed Resigned Total Appointments
CRILLY, Eugine 12 December 2006 26 October 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 February 2016
LIQ MISC - N/A 09 November 2015
4.43 - Notice of final meeting of creditors 09 November 2015
287 - Change in situation or address of Registered Office 20 April 2009
4.31 - Notice of Appointment of Liquidator in winding up by the Court 17 April 2009
287 - Change in situation or address of Registered Office 01 December 2008
COCOMP - Order to wind up 23 October 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
288c - Notice of change of directors or secretaries or in their particulars 15 July 2008
287 - Change in situation or address of Registered Office 15 July 2008
AA - Annual Accounts 21 April 2008
287 - Change in situation or address of Registered Office 21 February 2008
363a - Annual Return 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
288a - Notice of appointment of directors or secretaries 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
395 - Particulars of a mortgage or charge 11 October 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 18 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
288b - Notice of resignation of directors or secretaries 15 December 2006
225 - Change of Accounting Reference Date 17 November 2006
NEWINC - New incorporation documents 26 October 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 04 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.