You are here: bizstats.co.uk > a-z index > J list > JI list

Jifmar Uk Limited LONDON


Jifmar Uk Limited was dissolved on 2021-06-01. Jifmar Uk was a private limited company that was located at Summit House, 170 Finchley Road, London, NW3 6BP. This company (formally formed on 2013-07-19) was run by 1 director.
Director Jean-Michel B. who was appointed on 19 July 2013.

The company was classified as "renting and leasing of other machinery, equipment and tangible goods n.e.c." (77390). The latest confirmation statement was filed on 2020-07-19 and last time the statutory accounts were filed was on 31 December 2020. 2015-07-19 was the date of the last annual return.

Jifmar Uk Limited Address / Contact

Office Address Summit House
Office Address2 170 Finchley Road
Town London
Post code NW3 6BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08616424
Date of Incorporation Fri, 19th Jul 2013
Date of Dissolution Tue, 1st Jun 2021
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 8 years old
Account next due date Fri, 30th Sep 2022
Account last made up date Thu, 31st Dec 2020
Next confirmation statement due date Mon, 2nd Aug 2021
Last confirmation statement dated Sun, 19th Jul 2020

Company staff

Jean-Michel B.

Position: Director

Appointed: 19 July 2013

Yann D.

Position: Secretary

Appointed: 06 August 2013

Resigned: 16 April 2014

People with significant control

Foad Z.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Raise Investissement

138 Bis Rue De Grenelle, Paris, 75007, France

Legal authority French Corporate Law
Legal form Joint Stock Company
Country registered France
Place registered France Register Of Commerce And Companies
Registration number 798 901 591
Notified on 14 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Jean-Michel B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Holyhead Towing Company Limited

Newry Beach Yard Holyhead, Anglesey, LL65 1YB, Wales

Legal authority England & Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00871758
Notified on 6 April 2016
Ceased on 14 June 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312018-12-312019-12-312020-12-31
Net Worth-31 045   
Balance Sheet
Debtors 317 759278 8421 274
Other Debtors 15 691  
Cash Bank In Hand3 000   
Net Assets Liabilities Including Pension Asset Liability-31 045   
Reserves/Capital
Called Up Share Capital1   
Profit Loss Account Reserve-31 046   
Shareholder Funds-31 045   
Other
Amounts Owed By Related Parties 302 068277 568 
Average Number Employees During Period   1
Corporation Tax Payable 4 976  
Corporation Tax Recoverable  1 2741 274
Creditors 37 7004 214 
Net Current Assets Liabilities 280 059274 628 
Other Creditors 11 2154 2141 274
Other Taxation Social Security Payable 10 522  
Trade Creditors Trade Payables 10 987  
Creditors Due Within One Year34 045   
Number Shares Allotted1   
Par Value Share1   
Value Shares Allotted1   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 1st, June 2021
Free Download (1 page)

Company search

Advertisements