Jeevington Estates Limited

General information

Name:

Jeevington Estates Ltd

Office Address:

249 Cranbrook Road IG1 4TG Ilford

Number: 06657865

Incorporation date: 2008-07-28

Dissolution date: 2023-01-03

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Jeevington Estates began its operations in 2008 as a Private Limited Company registered with number: 06657865. This firm's registered office was situated in Ilford at 249 Cranbrook Road. The Jeevington Estates Limited business had been in this business for 15 years. The business name of the firm was changed in 2010 to Jeevington Estates Limited. The enterprise former registered name was Goodmayes 18.

As for the company, most of director's obligations have so far been executed by David F. and Madeleine F.. When it comes to these two individuals, David F. had carried on with the company for the longest time, having been a member of officers' team for 13 years.

Madeleine F. was the individual who had control over this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Jeevington Estates Limited 2010-06-17
  • Goodmayes 18 Limited 2008-07-28

Financial data based on annual reports

Company staff

David F.

Role: Director

Appointed: 02 August 2010

Latest update: 27 December 2023

Madeleine F.

Role: Director

Appointed: 02 August 2010

Latest update: 27 December 2023

Madeleine F.

Role: Secretary

Appointed: 02 August 2010

Latest update: 27 December 2023

People with significant control

Madeleine F.
Notified on 28 July 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 July 2023
Account last made up date 31 October 2021
Confirmation statement next due date 11 August 2022
Confirmation statement last made up date 28 July 2021
Annual Accounts 4 November 2013
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 4 November 2013
Annual Accounts 15 January 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 15 January 2015
Annual Accounts 11 January 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 11 January 2016
Annual Accounts 16 November 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 16 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 3rd, January 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

4 Murtwell Drive

Post code:

IG7 5ED

City / Town:

Chigwell

HQ address,
2015

Address:

4 Murtwell Drive

Post code:

IG7 5ED

City / Town:

Chigwell

HQ address,
2016

Address:

4 Murtwell Drive

Post code:

IG7 5ED

City / Town:

Chigwell

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
14
Company Age

Similar companies nearby

Closest companies