Company NameJosef Jeans Limited
Company StatusDissolved
Company NumberSC203866
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 2 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Raju Tuli
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address55 Barnton Avenue
Edinburgh
EH4 6AJ
Scotland
Director NameMr Sundeep Tuli
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWinton Hall
61 Gamekeepers Road
Edinburgh
Midlothian
EH4 6LR
Scotland
Secretary NameMr Sekar Natarajan
StatusClosed
Appointed08 October 2013(13 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 30 November 2021)
RoleCompany Director
Correspondence Address8 Dundas Place
Kirkliston
West Lothian
EH29 9BJ
Scotland
Secretary NameNiall Gordon Macpherson
NationalityBritish
StatusResigned
Appointed08 February 2000
Appointment Duration1 year (resigned 07 March 2001)
RoleCompany Director
Correspondence Address70 Marlborough Avenue
Glasgow
Lanarkshire
G11 7BH
Scotland
Director NameMrs Savitri Tuli
Date of BirthMay 1934 (Born 90 years ago)
NationalityIndian
StatusResigned
Appointed07 March 2001(1 year after company formation)
Appointment Duration12 years, 7 months (resigned 07 October 2013)
RoleHousewife
Country of ResidenceScotland
Correspondence Address55 Barnton Avenue
Edinburgh
EH4 6AJ
Scotland
Secretary NameMrs Savitri Tuli
NationalityIndian
StatusResigned
Appointed07 March 2001(1 year after company formation)
Appointment Duration12 years, 7 months (resigned 07 October 2013)
RoleHousewife
Country of ResidenceScotland
Correspondence Address55 Barnton Avenue
Edinburgh
EH4 6AJ
Scotland

Location

Registered Address7 Coates Crescent
Edinburgh
EH3 7AL
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Tuli Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

5 April 2000Delivered on: 13 April 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 18 alva street, edinburgh.
Outstanding
30 March 2000Delivered on: 3 April 2000
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

30 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
14 September 2021First Gazette notice for voluntary strike-off (1 page)
7 September 2021Application to strike the company off the register (1 page)
16 June 2021Micro company accounts made up to 31 January 2021 (3 pages)
18 May 2021Confirmation statement made on 11 February 2021 with no updates (3 pages)
20 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
18 March 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
19 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
2 November 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
12 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
21 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
18 October 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
18 October 2016Total exemption full accounts made up to 31 January 2016 (10 pages)
25 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(5 pages)
25 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-25
  • GBP 100
(5 pages)
10 November 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
10 November 2015Total exemption full accounts made up to 31 January 2015 (10 pages)
6 March 2015Termination of appointment of Savitri Tuli as a secretary on 7 October 2013 (1 page)
6 March 2015Termination of appointment of Savitri Tuli as a director on 7 October 2013 (1 page)
6 March 2015Termination of appointment of Savitri Tuli as a secretary on 7 October 2013 (1 page)
6 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(5 pages)
6 March 2015Appointment of Mr Sekar Natarajan as a secretary on 8 October 2013 (2 pages)
6 March 2015Termination of appointment of Savitri Tuli as a director on 7 October 2013 (1 page)
6 March 2015Appointment of Mr Sekar Natarajan as a secretary on 8 October 2013 (2 pages)
6 March 2015Termination of appointment of Savitri Tuli as a secretary on 7 October 2013 (1 page)
6 March 2015Termination of appointment of Savitri Tuli as a director on 7 October 2013 (1 page)
6 March 2015Appointment of Mr Sekar Natarajan as a secretary on 8 October 2013 (2 pages)
16 December 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
16 December 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
1 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(6 pages)
1 April 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
(6 pages)
10 March 2014Total exemption full accounts made up to 31 January 2013 (10 pages)
10 March 2014Total exemption full accounts made up to 31 January 2013 (10 pages)
18 February 2014Compulsory strike-off action has been discontinued (1 page)
18 February 2014Compulsory strike-off action has been discontinued (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
31 January 2014First Gazette notice for compulsory strike-off (1 page)
15 May 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
15 May 2013Annual return made up to 11 February 2013 with a full list of shareholders (6 pages)
8 January 2013Total exemption full accounts made up to 31 January 2012 (10 pages)
8 January 2013Total exemption full accounts made up to 31 January 2012 (10 pages)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
1 August 2012Compulsory strike-off action has been discontinued (1 page)
31 July 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
31 July 2012Annual return made up to 11 February 2012 with a full list of shareholders (6 pages)
20 July 2012First Gazette notice for compulsory strike-off (1 page)
20 July 2012First Gazette notice for compulsory strike-off (1 page)
2 May 2012Registered office address changed from 8 Coates Crescent Edinburgh EH2 7AL Scotland on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 8 Coates Crescent Edinburgh EH2 7AL Scotland on 2 May 2012 (1 page)
2 May 2012Registered office address changed from 8 Coates Crescent Edinburgh EH2 7AL Scotland on 2 May 2012 (1 page)
1 May 2012Registered office address changed from 8 Coates Crescent Edinburgh EH3 7AL Scotland on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 7 Coates Crescent Edinburgh EH2 7AL Scotland on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 7 Coates Crescent Edinburgh EH2 7AL Scotland on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 8 Coates Crescent Edinburgh EH3 7AL Scotland on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 7 Coates Crescent Edinburgh EH2 7AL Scotland on 1 May 2012 (1 page)
1 May 2012Registered office address changed from 8 Coates Crescent Edinburgh EH3 7AL Scotland on 1 May 2012 (1 page)
30 April 2012Registered office address changed from 1 Muir Road Houstoun Industrial Estate Livingston West Lothian EH54 5DR on 30 April 2012 (1 page)
30 April 2012Registered office address changed from 1 Muir Road Houstoun Industrial Estate Livingston West Lothian EH54 5DR on 30 April 2012 (1 page)
3 November 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
3 November 2011Total exemption full accounts made up to 31 January 2011 (10 pages)
24 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
24 March 2011Annual return made up to 11 February 2011 with a full list of shareholders (6 pages)
2 November 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
2 November 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
19 June 2010Compulsory strike-off action has been discontinued (1 page)
16 June 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
15 June 2010Director's details changed for Raju Tuli on 10 February 2010 (2 pages)
15 June 2010Director's details changed for Savitri Tuli on 10 February 2010 (2 pages)
15 June 2010Director's details changed for Raju Tuli on 10 February 2010 (2 pages)
15 June 2010Director's details changed for Savitri Tuli on 10 February 2010 (2 pages)
11 June 2010First Gazette notice for compulsory strike-off (1 page)
11 June 2010First Gazette notice for compulsory strike-off (1 page)
30 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
30 November 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
30 March 2009Return made up to 11/02/09; full list of members (4 pages)
30 March 2009Return made up to 11/02/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (10 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (10 pages)
24 October 2008Return made up to 11/02/08; full list of members (4 pages)
24 October 2008Return made up to 11/02/08; full list of members (4 pages)
5 December 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
5 December 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
14 March 2007Return made up to 11/02/07; full list of members (2 pages)
14 March 2007Return made up to 11/02/07; full list of members (2 pages)
1 December 2006Total exemption full accounts made up to 31 January 2006 (18 pages)
1 December 2006Total exemption full accounts made up to 31 January 2006 (18 pages)
30 October 2006Secretary's particulars changed;director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
30 October 2006Secretary's particulars changed;director's particulars changed (1 page)
30 October 2006Director's particulars changed (1 page)
27 October 2006Return made up to 11/02/06; full list of members (7 pages)
27 October 2006Return made up to 11/02/06; full list of members (7 pages)
1 December 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
1 December 2005Total exemption full accounts made up to 31 January 2005 (10 pages)
18 March 2005Return made up to 11/02/05; full list of members (7 pages)
18 March 2005Return made up to 11/02/05; full list of members (7 pages)
1 December 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
1 December 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
10 June 2004Return made up to 11/02/04; full list of members (7 pages)
10 June 2004Return made up to 11/02/04; full list of members (7 pages)
1 December 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
1 December 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
16 June 2003Return made up to 11/02/03; full list of members (7 pages)
16 June 2003Return made up to 11/02/03; full list of members (7 pages)
3 December 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
3 December 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
21 June 2002Return made up to 11/02/02; full list of members (7 pages)
21 June 2002Return made up to 11/02/02; full list of members (7 pages)
5 November 2001Registered office changed on 05/11/01 from: 6 alva street edinburgh midlothian EH2 4QQ (1 page)
5 November 2001Registered office changed on 05/11/01 from: 6 alva street edinburgh midlothian EH2 4QQ (1 page)
1 October 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
1 October 2001Total exemption full accounts made up to 31 January 2001 (11 pages)
18 April 2001New secretary appointed;new director appointed (2 pages)
18 April 2001New secretary appointed;new director appointed (2 pages)
3 April 2001Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page)
3 April 2001Accounting reference date shortened from 28/02/01 to 31/01/01 (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001Secretary resigned (1 page)
9 March 2001Return made up to 11/02/01; full list of members (6 pages)
9 March 2001Return made up to 11/02/01; full list of members (6 pages)
13 April 2000Partic of mort/charge * (5 pages)
13 April 2000Partic of mort/charge * (5 pages)
3 April 2000Partic of mort/charge * (6 pages)
3 April 2000Partic of mort/charge * (6 pages)
11 February 2000Incorporation (21 pages)
11 February 2000Incorporation (21 pages)