About

Registered Number: 03909963
Date of Incorporation: 19/01/2000 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 8 months ago)
Registered Address: Kalamu House, 11 Coldbath Square, London, EC1R 5HL,

 

Founded in 2000, Joboil Ltd has its registered office in London, it's status at Companies House is "Dissolved". The current directors of the organisation are listed as Birchdale Consultancy Limited, Berdai, Simon. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERDAI, Simon 05 May 2000 05 May 2000 1
Secretary Name Appointed Resigned Total Appointments
BIRCHDALE CONSULTANCY LIMITED 19 January 2000 05 May 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 10 March 2020
DS01 - Striking off application by a company 03 March 2020
MR04 - N/A 10 February 2020
CS01 - N/A 15 October 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 24 September 2018
AD01 - Change of registered office address 19 September 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 09 September 2016
DISS40 - Notice of striking-off action discontinued 30 April 2016
AR01 - Annual Return 29 April 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
SH19 - Statement of capital 23 July 2015
RESOLUTIONS - N/A 02 June 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 June 2015
CAP-SS - N/A 02 June 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 05 February 2015
AA - Annual Accounts 16 July 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 12 March 2013
AD01 - Change of registered office address 22 November 2012
AA - Annual Accounts 14 September 2012
AR01 - Annual Return 01 May 2012
CH01 - Change of particulars for director 01 May 2012
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 19 April 2010
RESOLUTIONS - N/A 23 February 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 February 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 14 October 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 30 October 2007
363a - Annual Return 28 March 2007
287 - Change in situation or address of Registered Office 17 February 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 31 March 2006
288c - Notice of change of directors or secretaries or in their particulars 31 March 2006
AA - Annual Accounts 30 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 28 October 2005
363s - Annual Return 10 February 2005
AA - Annual Accounts 30 October 2004
287 - Change in situation or address of Registered Office 22 April 2004
363s - Annual Return 02 March 2004
363s - Annual Return 24 February 2004
AA - Annual Accounts 02 October 2003
395 - Particulars of a mortgage or charge 14 March 2003
363s - Annual Return 31 January 2003
287 - Change in situation or address of Registered Office 06 December 2002
AA - Annual Accounts 02 November 2002
363s - Annual Return 21 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2002
AA - Annual Accounts 04 July 2001
225 - Change of Accounting Reference Date 04 July 2001
363s - Annual Return 09 February 2001
287 - Change in situation or address of Registered Office 09 February 2001
288b - Notice of resignation of directors or secretaries 14 July 2000
288a - Notice of appointment of directors or secretaries 10 July 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
288b - Notice of resignation of directors or secretaries 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
NEWINC - New incorporation documents 19 January 2000

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 12 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.