About

Registered Number: 06047028
Date of Incorporation: 10/01/2007 (17 years and 3 months ago)
Company Status: Active
Date of Dissolution: 19/08/2014 (9 years and 8 months ago)
Registered Address: 601 International House 223 Regent Street, London, W1B 2QD,

 

Having been setup in 2007, Jollofe Ltd has its registered office in London, it's status at Companies House is "Active". The current directors of Jollofe Ltd are listed as Olatunji, Christiana, Olatunji, Ayobami, Adeosun, Christine, Adeosun, Jonathan Olayinka, Olatunji, Adewale Samson in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLATUNJI, Christiana 11 January 2008 - 1
ADEOSUN, Christine 01 December 2007 11 January 2008 1
ADEOSUN, Jonathan Olayinka 02 January 2009 11 January 2011 1
OLATUNJI, Adewale Samson 20 January 2007 01 December 2007 1
Secretary Name Appointed Resigned Total Appointments
OLATUNJI, Ayobami 20 January 2007 01 December 2007 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 11 January 2018
AA - Annual Accounts 04 October 2017
AD01 - Change of registered office address 17 August 2017
CS01 - N/A 24 January 2017
DISS40 - Notice of striking-off action discontinued 24 January 2017
AA - Annual Accounts 23 January 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
MR04 - N/A 05 October 2016
DISS40 - Notice of striking-off action discontinued 20 April 2016
AR01 - Annual Return 19 April 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AA - Annual Accounts 24 September 2015
AR01 - Annual Return 05 March 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 13 November 2014
AD01 - Change of registered office address 13 November 2014
RT01 - Application for administrative restoration to the register 13 November 2014
GAZ2 - Second notification of strike-off action in London Gazette 19 August 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AA - Annual Accounts 01 November 2013
AR01 - Annual Return 18 March 2013
AA - Annual Accounts 30 October 2012
TM01 - Termination of appointment of director 16 April 2012
TM02 - Termination of appointment of secretary 07 March 2012
AR01 - Annual Return 07 March 2012
TM02 - Termination of appointment of secretary 07 March 2012
TM02 - Termination of appointment of secretary 07 March 2012
DISS40 - Notice of striking-off action discontinued 04 February 2012
AA - Annual Accounts 02 February 2012
GAZ1 - First notification of strike-off action in London Gazette 31 January 2012
DISS40 - Notice of striking-off action discontinued 19 July 2011
AR01 - Annual Return 14 July 2011
GAZ1 - First notification of strike-off action in London Gazette 10 May 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 18 March 2010
AA - Annual Accounts 23 March 2009
AA - Annual Accounts 23 March 2009
363a - Annual Return 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
395 - Particulars of a mortgage or charge 02 April 2008
363a - Annual Return 04 February 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
288b - Notice of resignation of directors or secretaries 14 January 2008
288a - Notice of appointment of directors or secretaries 11 January 2008
288b - Notice of resignation of directors or secretaries 11 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288a - Notice of appointment of directors or secretaries 22 November 2007
288a - Notice of appointment of directors or secretaries 07 November 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
288b - Notice of resignation of directors or secretaries 05 March 2007
NEWINC - New incorporation documents 10 January 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 31 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.