About

Registered Number: 04677713
Date of Incorporation: 25/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 15/03/2016 (8 years and 1 month ago)
Registered Address: First Floor, 21 Woodstock Street, London, W1C 2AP

 

Jels Systems Ltd was established in 2003. Currently we aren't aware of the number of employees at the Jels Systems Ltd. Bendayan, Judah, Brechin Place Secretaries Limited, Miller, Scott Douglas, Brechin Place Directors Limited are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRECHIN PLACE DIRECTORS LIMITED 25 February 2003 23 November 2005 1
Secretary Name Appointed Resigned Total Appointments
BENDAYAN, Judah 26 February 2009 - 1
BRECHIN PLACE SECRETARIES LIMITED 25 February 2003 23 November 2005 1
MILLER, Scott Douglas 23 November 2005 26 February 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 March 2016
TM01 - Termination of appointment of director 11 February 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 December 2015
DS01 - Striking off application by a company 21 December 2015
AA - Annual Accounts 05 November 2015
AR01 - Annual Return 05 March 2015
CH03 - Change of particulars for secretary 27 February 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 17 April 2013
AD01 - Change of registered office address 10 April 2013
CH01 - Change of particulars for director 10 April 2013
AP01 - Appointment of director 10 April 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 14 June 2012
DISS40 - Notice of striking-off action discontinued 29 February 2012
GAZ1 - First notification of strike-off action in London Gazette 28 February 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 02 November 2010
AD01 - Change of registered office address 20 August 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 29 July 2009
288a - Notice of appointment of directors or secretaries 26 February 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 08 October 2008
287 - Change in situation or address of Registered Office 20 June 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 15 March 2007
AA - Annual Accounts 15 December 2006
363s - Annual Return 29 November 2006
287 - Change in situation or address of Registered Office 20 April 2006
AA - Annual Accounts 31 March 2006
363s - Annual Return 23 February 2006
287 - Change in situation or address of Registered Office 12 January 2006
288a - Notice of appointment of directors or secretaries 02 December 2005
288a - Notice of appointment of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
288b - Notice of resignation of directors or secretaries 02 December 2005
287 - Change in situation or address of Registered Office 02 December 2005
363a - Annual Return 18 July 2005
363a - Annual Return 18 July 2005
363a - Annual Return 18 July 2005
363a - Annual Return 18 July 2005
AA - Annual Accounts 18 July 2005
AC92 - N/A 15 July 2005
GAZ2 - Second notification of strike-off action in London Gazette 23 November 2004
GAZ1 - First notification of strike-off action in London Gazette 10 August 2004
287 - Change in situation or address of Registered Office 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288a - Notice of appointment of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
288b - Notice of resignation of directors or secretaries 04 March 2003
NEWINC - New incorporation documents 25 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.