Company NameJEC Enterprises Limited
Company StatusDissolved
Company Number04455581
CategoryPrivate Limited Company
Incorporation Date6 June 2002(21 years, 11 months ago)
Dissolution Date3 November 2009 (14 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Eric Cummings
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2002(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address51 Seamons Close
Dunstable
Bedfordshire
LU6 3EQ
Secretary NameKaren Harris
NationalityBritish
StatusClosed
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address36 Wayside Avenue
Bushey
Watford
Hertfordshire
WD23 4SQ
Director NameKaren Harris
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address36 Wayside Avenue
Bushey
Watford
Hertfordshire
WD23 4SQ
Secretary NameMarilyn Davies
NationalityBritish
StatusResigned
Appointed06 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address92a The Avenue
Wembley
Middlesex
HA9 9QL

Location

Registered AddressUnit 2 Capital Business Park
Manor Way
Borehamwood
Hertfordshire
WD6 1GW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£16,802
Cash£45
Current Liabilities£43,525

Accounts

Latest Accounts30 June 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

3 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
21 July 2009First Gazette notice for compulsory strike-off (1 page)
20 January 2009First Gazette notice for compulsory strike-off (1 page)
9 January 2009Registered office changed on 09/01/2009 from suite a 5TH floor queens house kymberley road harrow middlesex HA1 1US (1 page)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
2 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
7 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 November 2003Registered office changed on 25/11/03 from: 88/98 college road harrow middlesex HA1 1RA (1 page)
14 July 2003Return made up to 06/06/03; full list of members (6 pages)
7 July 2003Registered office changed on 07/07/03 from: 88/98 college road harrow middlesex HA1 1RA (1 page)
10 June 2002New secretary appointed (1 page)
10 June 2002New director appointed (1 page)
10 June 2002Director resigned (1 page)
10 June 2002Secretary resigned (1 page)
6 June 2002Incorporation (16 pages)