Company NameJayteecee Limited
Company StatusDissolved
Company Number02864564
CategoryPrivate Limited Company
Incorporation Date20 October 1993(30 years, 5 months ago)
Dissolution Date28 May 2019 (4 years, 10 months ago)
Previous NameLithic Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameColin George (Snr)
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2017(24 years after company formation)
Appointment Duration1 year, 6 months (closed 28 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Messrs Elliot Woolfe & Rose
1st Floor Equity House 128-
136 High Street Edgware
Middlesex
HA8 7TT
Director NameBrian Robert Page
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Wilton Court
Wilton Road
Southampton
Hampshire
SO15 5RU
Secretary NameDiana Jean Michie
NationalityBritish
StatusResigned
Appointed20 October 1993(same day as company formation)
RoleCompany Director
Correspondence Address22 Riverside Avenue
Lightwater
Surrey
GU18 5RU
Director NameMr John Thomas Crowther
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(3 months after company formation)
Appointment Duration23 years, 9 months (resigned 09 November 2017)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Messrs Elliot Woolfe & Rose
1st Floor Equity House 128-
136 High Street Edgware
Middlesex
HA8 7TT
Secretary NameJean Crowther
NationalityBritish
StatusResigned
Appointed20 January 1994(3 months after company formation)
Appointment Duration23 years, 9 months (resigned 09 November 2017)
RoleCompany Director
Correspondence AddressC/O Messrs Elliot Woolfe & Rose
1st Floor Equity House 128-
136 High Street Edgware
Middlesex
HA8 7TT

Contact

Telephone01280 700005
Telephone regionBuckingham

Location

Registered AddressC/O Messrs Elliot Woolfe & Rose
1st Floor Equity House 128-
136 High Street Edgware
Middlesex
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Shareholders

2 at £1Mr John Thomas Crowther
100.00%
Ordinary

Financials

Year2014
Net Worth£15,649
Cash£44
Current Liabilities£111,024

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

23 February 2006Delivered on: 2 March 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

28 May 2019Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2018Compulsory strike-off action has been suspended (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
22 November 2017Cessation of John Thomas Crowther as a person with significant control on 9 November 2017 (1 page)
22 November 2017Termination of appointment of Jean Crowther as a secretary on 9 November 2017 (1 page)
22 November 2017Termination of appointment of John Thomas Crowther as a director on 9 November 2017 (1 page)
22 November 2017Termination of appointment of Jean Crowther as a secretary on 9 November 2017 (1 page)
22 November 2017Appointment of Colin George (Snr) as a director on 9 November 2017 (2 pages)
22 November 2017Notification of Colin George (Snr) as a person with significant control on 9 November 2017 (2 pages)
22 November 2017Cessation of John Thomas Crowther as a person with significant control on 9 November 2017 (1 page)
22 November 2017Notification of Colin George (Snr) as a person with significant control on 9 November 2017 (2 pages)
22 November 2017Termination of appointment of John Thomas Crowther as a director on 9 November 2017 (1 page)
22 November 2017Appointment of Colin George (Snr) as a director on 9 November 2017 (2 pages)
31 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
24 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
22 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
26 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2
(3 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(3 pages)
12 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 2
(3 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
24 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(3 pages)
24 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 2
(3 pages)
23 October 2013Director's details changed for John Thomas Crowther on 31 July 2013 (2 pages)
23 October 2013Director's details changed for John Thomas Crowther on 31 July 2013 (2 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
28 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
16 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
26 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
26 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
7 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
7 December 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
4 December 2009Secretary's details changed for Jean Crowther on 12 November 2009 (1 page)
4 December 2009Director's details changed for John Thomas Crowther on 12 November 2009 (2 pages)
4 December 2009Secretary's details changed for Jean Crowther on 12 November 2009 (1 page)
4 December 2009Director's details changed for John Thomas Crowther on 12 November 2009 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
27 August 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
31 October 2008Return made up to 20/10/08; full list of members (3 pages)
31 October 2008Return made up to 20/10/08; full list of members (3 pages)
28 October 2008Secretary's change of particulars / jean crowther / 01/12/2007 (1 page)
28 October 2008Director's change of particulars / john crowther / 01/12/2007 (1 page)
28 October 2008Secretary's change of particulars / jean crowther / 01/12/2007 (1 page)
28 October 2008Director's change of particulars / john crowther / 01/12/2007 (1 page)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
19 December 2007Return made up to 20/10/07; full list of members (2 pages)
19 December 2007Return made up to 20/10/07; full list of members (2 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
2 August 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
1 November 2006Return made up to 20/10/06; full list of members (2 pages)
1 November 2006Return made up to 20/10/06; full list of members (2 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
23 August 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
2 March 2006Particulars of mortgage/charge (7 pages)
2 March 2006Particulars of mortgage/charge (7 pages)
29 November 2005Return made up to 20/10/05; full list of members (2 pages)
29 November 2005Return made up to 20/10/05; full list of members (2 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
2 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 February 2005Return made up to 20/10/04; full list of members (5 pages)
17 February 2005Return made up to 20/10/04; full list of members (5 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
2 September 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
29 January 2004Return made up to 20/10/03; full list of members (6 pages)
29 January 2004Return made up to 20/10/03; full list of members (6 pages)
28 August 2003Registered office changed on 28/08/03 from: c/o messrs elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
28 August 2003Registered office changed on 28/08/03 from: c/o messrs elliot woolfe & rose 12TH floor premier house 112 station road edgware middlesex HA8 7TT (1 page)
28 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
28 August 2003Accounts for a dormant company made up to 31 October 2002 (1 page)
12 December 2002Return made up to 20/10/02; full list of members (6 pages)
12 December 2002Return made up to 20/10/02; full list of members (6 pages)
29 October 2002Company name changed lithic LIMITED\certificate issued on 29/10/02 (2 pages)
29 October 2002Company name changed lithic LIMITED\certificate issued on 29/10/02 (2 pages)
20 December 2001Return made up to 20/10/01; full list of members (6 pages)
20 December 2001Return made up to 20/10/01; full list of members (6 pages)
20 December 2001Accounts for a dormant company made up to 31 October 2001 (1 page)
20 December 2001Accounts for a dormant company made up to 31 October 2001 (1 page)
17 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
17 August 2001Accounts for a dormant company made up to 31 October 2000 (1 page)
26 April 2001Return made up to 20/10/00; no change of members (4 pages)
26 April 2001Return made up to 20/10/00; no change of members (4 pages)
26 April 2001Registered office changed on 26/04/01 from: 80A high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page)
26 April 2001Registered office changed on 26/04/01 from: 80A high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page)
23 January 2001Accounts for a dormant company made up to 31 October 1999 (1 page)
23 January 2001Accounts for a dormant company made up to 31 October 1999 (1 page)
21 July 2000Registered office changed on 21/07/00 from: 225 watling street towcester northamptonshire NN12 6DD (1 page)
21 July 2000Registered office changed on 21/07/00 from: 225 watling street towcester northamptonshire NN12 6DD (1 page)
26 October 1999Return made up to 20/10/99; full list of members (6 pages)
26 October 1999Return made up to 20/10/99; full list of members (6 pages)
26 August 1999Full accounts made up to 31 October 1998 (5 pages)
26 August 1999Full accounts made up to 31 October 1998 (5 pages)
12 November 1998Return made up to 20/10/98; no change of members (4 pages)
12 November 1998Return made up to 20/10/98; no change of members (4 pages)
28 September 1998Full accounts made up to 31 October 1997 (5 pages)
28 September 1998Full accounts made up to 31 October 1997 (5 pages)
10 November 1997Return made up to 20/10/97; full list of members (6 pages)
10 November 1997Return made up to 20/10/97; full list of members (6 pages)
6 May 1997Full accounts made up to 31 October 1996 (5 pages)
6 May 1997Full accounts made up to 31 October 1996 (5 pages)
22 January 1997Return made up to 20/10/96; no change of members (4 pages)
22 January 1997Return made up to 20/10/96; no change of members (4 pages)
24 June 1996Full accounts made up to 31 October 1995 (5 pages)
24 June 1996Full accounts made up to 31 October 1995 (5 pages)
13 November 1995Return made up to 20/10/95; no change of members (4 pages)
13 November 1995Return made up to 20/10/95; no change of members (4 pages)
12 July 1995Full accounts made up to 31 October 1994 (6 pages)
12 July 1995Full accounts made up to 31 October 1994 (6 pages)