Company NameJabah Investments Limited
Company StatusDissolved
Company Number02097310
CategoryPrivate Limited Company
Incorporation Date6 February 1987(37 years, 3 months ago)
Dissolution Date18 February 2014 (10 years, 2 months ago)
Previous NameHarper Hill Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameIan James Carruthers
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 October 1995(8 years, 8 months after company formation)
Appointment Duration18 years, 4 months (closed 18 February 2014)
RoleConsultant
Correspondence Address10 Potter Street
Sible Hedingham
Halstead
Essex
CO9 3RG
Director NamePhilippa Anne Carruthers
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2004(17 years, 4 months after company formation)
Appointment Duration9 years, 8 months (closed 18 February 2014)
RoleProperty Consultant
Correspondence Address10 Potter Street
Sible Hedingham
Halstead
Essex
CO9 3RG
Director NameMrs Angela May Harper
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 1994)
RoleHousewife
Correspondence Address24 Brook Meadow
Sible Hedingham
Halstead
Essex
CO9 3PJ
Director NameMr Edward Albert Harper
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(4 years, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 November 1994)
RoleBuilder
Correspondence Address24 Brook Meadow
Sible Hedingham
Halstead
Essex
CO9 3PJ
Director NameMrs Barbara Anne Hill
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(4 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2003)
RoleHousewife
Correspondence AddressHawkwood Manor
Sible Hedingham
Halstead
Essex
CO9 3RG
Director NameJohn Andrew Patrick Hill
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(4 years, 7 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2003)
RoleBanker
Correspondence AddressHawkwood Manor
Sible Hedingham
Halstead
Essex
CO9 3RG
Secretary NameMrs Susan Masters
NationalityBritish
StatusResigned
Appointed26 September 1991(4 years, 7 months after company formation)
Appointment Duration18 years, 2 months (resigned 27 November 2009)
RoleCompany Director
Correspondence AddressEssex House 42 Crouch Street
Colchester
Essex
CO3 3HH
Director NameAndrew Charles Henry Hill
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(8 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 21 June 2004)
RoleBanker
Correspondence Address24 Howgate Road
East Sheen
London
SW14 8NQ

Location

Registered AddressQuantic Accountancy Limited Mount Nebo, Brickwall Farm
Sible Hedingham
Halstead
Essex
CO9 3RH
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham
Built Up AreaSible Hedingham

Shareholders

25k at £1John Timothy Simon Hill
50.00%
Ordinary
25k at £1Mrs Philippa Anne Carruthers
50.00%
Ordinary

Financials

Year2014
Net Worth£104,449
Cash£122,418
Current Liabilities£17,982

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
5 November 2013First Gazette notice for voluntary strike-off (1 page)
25 October 2013Application to strike the company off the register (4 pages)
25 October 2013Application to strike the company off the register (4 pages)
2 October 2012Annual return made up to 26 September 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 50,000
(4 pages)
2 October 2012Annual return made up to 26 September 2012 with a full list of shareholders
Statement of capital on 2012-10-02
  • GBP 50,000
(4 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
21 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
13 October 2010Termination of appointment of Susan Masters as a secretary (1 page)
13 October 2010Termination of appointment of Susan Masters as a secretary (1 page)
13 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 May 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 October 2009Return made up to 26/09/09; full list of members (4 pages)
2 October 2009Return made up to 26/09/09; full list of members (4 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 September 2008Location of debenture register (1 page)
26 September 2008Location of register of members (1 page)
26 September 2008Return made up to 26/09/08; full list of members (4 pages)
26 September 2008Location of register of members (1 page)
26 September 2008Registered office changed on 26/09/2008 from quantic accountancy mount nebo brickwall farm sible hedingham halstead essex CO9 3RH (1 page)
26 September 2008Return made up to 26/09/08; full list of members (4 pages)
26 September 2008Registered office changed on 26/09/2008 from quantic accountancy mount nebo brickwall farm sible hedingham halstead essex CO9 3RH (1 page)
26 September 2008Location of debenture register (1 page)
28 September 2007Return made up to 26/09/07; full list of members (3 pages)
28 September 2007Return made up to 26/09/07; full list of members (3 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 October 2006Return made up to 26/09/06; no change of members (4 pages)
16 October 2006Return made up to 26/09/06; no change of members (4 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 August 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
21 April 2006Registered office changed on 21/04/06 from: brickwall dairy queen street sible hedingham halstead essex CO9 3RH (1 page)
21 April 2006Registered office changed on 21/04/06 from: brickwall dairy queen street sible hedingham halstead essex CO9 3RH (1 page)
21 April 2006Location of register of members (1 page)
21 April 2006Location of register of members (1 page)
14 March 2006Registered office changed on 14/03/06 from: jabah house 391 beverley road hull humberside HU5 1LS (1 page)
14 March 2006Registered office changed on 14/03/06 from: jabah house 391 beverley road hull humberside HU5 1LS (1 page)
22 February 2006Registered office changed on 22/02/06 from: brickwall dairy sible hedingham halstead essex CO9 3RH (1 page)
22 February 2006Registered office changed on 22/02/06 from: brickwall dairy sible hedingham halstead essex CO9 3RH (1 page)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 October 2005Return made up to 26/09/05; no change of members (4 pages)
14 October 2005Return made up to 26/09/05; no change of members (4 pages)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
27 July 2005Director's particulars changed (1 page)
4 October 2004Return made up to 26/09/04; full list of members (5 pages)
4 October 2004Return made up to 26/09/04; full list of members (5 pages)
20 August 2004New director appointed (2 pages)
20 August 2004New director appointed (2 pages)
11 August 2004Director resigned (1 page)
11 August 2004Director resigned (1 page)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
13 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 September 2003Return made up to 26/09/03; full list of members (5 pages)
29 September 2003Return made up to 26/09/03; full list of members (5 pages)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
30 April 2003Director resigned (1 page)
9 October 2002Return made up to 26/09/02; full list of members (5 pages)
9 October 2002Return made up to 26/09/02; full list of members (5 pages)
9 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 October 2001Return made up to 26/09/01; full list of members (7 pages)
2 October 2001Return made up to 26/09/01; full list of members (7 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
8 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2001Nc inc already adjusted 18/07/01 (1 page)
8 August 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2001Nc inc already adjusted 18/07/01 (1 page)
10 October 2000Return made up to 26/09/00; full list of members (7 pages)
10 October 2000Return made up to 26/09/00; full list of members (7 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
22 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 September 1999Return made up to 26/09/99; full list of members (8 pages)
15 September 1999Return made up to 26/09/99; full list of members (8 pages)
27 July 1999Accounting reference date shortened from 06/04/99 to 31/03/99 (1 page)
27 July 1999Accounting reference date shortened from 06/04/99 to 31/03/99 (1 page)
15 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
15 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 May 1999Registered office changed on 23/05/99 from: 76-78 high street halstead essex CO9 2JG (1 page)
23 May 1999Registered office changed on 23/05/99 from: 76-78 high street halstead essex CO9 2JG (1 page)
7 October 1998Return made up to 26/09/98; full list of members (7 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
7 October 1998Accounts for a small company made up to 31 March 1998 (7 pages)
19 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 May 1998Declaration of satisfaction of mortgage/charge (2 pages)
21 October 1997Nc inc already adjusted 01/03/96 (1 page)
21 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 October 1997Nc inc already adjusted 01/03/96 (1 page)
21 October 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 October 1997Return made up to 26/09/97; no change of members (5 pages)
19 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
19 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 October 1996Director's particulars changed (1 page)
18 October 1996Director's particulars changed (1 page)
7 October 1996Return made up to 26/09/96; change of members (7 pages)
7 October 1996Return made up to 26/09/96; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
24 October 1995New director appointed (2 pages)
24 October 1995New director appointed (2 pages)
13 October 1995Return made up to 26/09/95; full list of members (7 pages)
13 October 1995Return made up to 26/09/95; full list of members (8 pages)
13 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
13 October 1995Accounts for a small company made up to 31 March 1995 (7 pages)
19 May 1995Company name changed harper hill LIMITED\certificate issued on 22/05/95 (4 pages)
19 May 1995Company name changed harper hill LIMITED\certificate issued on 22/05/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)