Company NameJESS Enterprises Limited
Company StatusDissolved
Company Number03221124
CategoryPrivate Limited Company
Incorporation Date5 July 1996(27 years, 10 months ago)
Dissolution Date21 December 2004 (19 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1512Production & preserve poultry meat
SIC 10120Processing and preserving of poultry meat
SIC 1513Production meat & poultry products
SIC 10130Production of meat and poultry meat products
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameChi Keung Frankie Kam
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed05 July 1996(same day as company formation)
RoleMerchant
Correspondence Address7 Chaffinch Court
16 Magpie Close
Eagle Drive
London
NW9 5DD
Secretary NameWei Cheon Lai
NationalityBritish
StatusClosed
Appointed25 October 1996(3 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (closed 21 December 2004)
RoleSalesman
Correspondence Address7 Benedict Close
Belvedere
Kent
DA17 5RX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor
66 Shaftesbury Avenue
London
W1D 6LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

21 December 2004Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2004First Gazette notice for voluntary strike-off (1 page)
24 February 2004First Gazette notice for voluntary strike-off (1 page)
24 February 2004Voluntary strike-off action has been suspended (1 page)
12 January 2004Application for striking-off (1 page)
14 July 2003Return made up to 05/07/03; full list of members (6 pages)
26 March 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2003£ nc 1000/100000 17/03/03 (1 page)
8 October 2002Registered office changed on 08/10/02 from: 66 shaftesbury avenue london W1D 6LX (1 page)
13 September 2002Return made up to 05/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 13/09/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 September 2001Total exemption full accounts made up to 31 July 2000 (6 pages)
13 July 2001Return made up to 05/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 June 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2000Full accounts made up to 31 July 1999 (5 pages)
15 November 1999Return made up to 05/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 1999Registered office changed on 07/10/99 from: 25 glover road pinner middlesex HA5 1LQ (1 page)
7 September 1999Full accounts made up to 31 July 1998 (6 pages)
23 October 1998Full accounts made up to 31 July 1997 (6 pages)
13 October 1998Registered office changed on 13/10/98 from: 788-790 finchley road london NW11 7UR (1 page)
13 October 1998Return made up to 05/07/98; no change of members (4 pages)
23 July 1997Return made up to 05/07/97; full list of members (6 pages)
1 November 1996New secretary appointed (2 pages)
28 August 1996Registered office changed on 28/08/96 from: 30 crespigny road london NW4 3DX (1 page)
28 August 1996New director appointed (2 pages)
28 August 1996Secretary resigned (1 page)