Company NameJovin Homes Ltd
Company StatusDissolved
Company Number04681519
CategoryPrivate Limited Company
Incorporation Date27 February 2003(21 years, 2 months ago)
Dissolution Date30 June 2009 (14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAbbas Bahrami
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(6 days after company formation)
Appointment Duration6 years, 3 months (closed 30 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address310 Loughborough Road
West Bridgford
Nottingham
Nottinghamshire
NG2 7FB
Director NameMojtaba Birjandi
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2003(6 days after company formation)
Appointment Duration6 years, 3 months (closed 30 June 2009)
RoleCompany Director
Correspondence Address9 Vancouver Drive
Cochrane Park
Newcastle
Tyne & Wear
NE7 7SB
Secretary NameJazini Dorcheh
NationalityBritish
StatusClosed
Appointed05 March 2003(6 days after company formation)
Appointment Duration6 years, 3 months (closed 30 June 2009)
RoleCompany Director
Correspondence Address2 Grosmont
Great Lumley
DH3 4NG
Director NameAhad Araghchinchi
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2003(6 days after company formation)
Appointment Duration3 years, 7 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address14 Colston Gate
Cotgrave
Nottingham
Nottinghamshire
NG12 3JY
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressRowlands House
Portobello Road
Birtley Chester Le Street
County Durham
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2014
Turnover£74,999
Gross Profit-£5,563
Net Worth£10,870
Cash£11,462
Current Liabilities£9,709

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

30 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
17 March 2009First Gazette notice for voluntary strike-off (1 page)
4 March 2009Application for striking-off (2 pages)
25 November 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
2 April 2008Return made up to 27/02/08; full list of members (4 pages)
7 February 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
26 March 2007Return made up to 27/02/07; full list of members (3 pages)
5 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
11 October 2006Director resigned (1 page)
11 October 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
3 March 2006Return made up to 27/02/06; full list of members (3 pages)
4 January 2006Registered office changed on 04/01/06 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
4 January 2006Total exemption full accounts made up to 28 February 2005 (9 pages)
13 May 2005Return made up to 27/02/05; full list of members (8 pages)
21 July 2004Particulars of mortgage/charge (3 pages)
29 June 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
14 May 2004Return made up to 27/02/04; full list of members (7 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
5 April 2003New director appointed (1 page)
5 April 2003New director appointed (1 page)
5 April 2003New director appointed (1 page)
19 March 2003New secretary appointed (2 pages)
19 March 2003Ad 05/03/03--------- £ si 3@1=3 £ ic 1/4 (2 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003Director resigned (1 page)
27 February 2003Incorporation (9 pages)