Company Name786 Services Limited
DirectorMoses Jessah
Company StatusActive
Company Number04646982
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities
SIC 80200Security systems service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings
SIC 81229Other building and industrial cleaning activities

Directors

Director NameMr Moses Jessah
Date of BirthJune 1948 (Born 75 years ago)
NationalityNigerian
StatusCurrent
Appointed03 May 2016(13 years, 3 months after company formation)
Appointment Duration7 years, 12 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressSuite 115, Block P 18-36 Wellington Street
London
SE18 6PF
Director NameMr Moses Jessah
Date of BirthJune 1948 (Born 75 years ago)
NationalityNigerian
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleSecurity Consultant
Country of ResidenceEngland
Correspondence Address26 Leylang Road
London
SE14 5QZ
Secretary NameChristiana Jessah
NationalityBritish
StatusResigned
Appointed24 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address34 Pondfield House
Highbury New Park Islington
London
N5 2RB
Secretary NameMiss Edirin Jessah
NationalityBritish
StatusResigned
Appointed09 August 2005(2 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 28 September 2017)
RoleCompany Director
Correspondence Address26 Leylang Road
London
New Cross
SE14 5QZ
Director NameMiss Edirin Jessah
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(12 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2017)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address26 Leylang Road, London Leylang Road
London
SE14 5QZ
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitewww.786services.co.uk

Location

Registered AddressSuite 115, Block P 18-36 Wellington Street
London
SE18 6PF
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London

Shareholders

1 at £2Mr Moses Jessah
100.00%
Ordinary

Financials

Year2014
Net Worth-£77,037
Cash£3,146
Current Liabilities£89,240

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 1 week from now)

Filing History

31 January 2021Total exemption full accounts made up to 31 January 2020 (8 pages)
6 April 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
3 April 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
26 March 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
28 September 2017Termination of appointment of Edirin Jessah as a secretary on 28 September 2017 (1 page)
28 September 2017Termination of appointment of Edirin Jessah as a director on 28 September 2017 (1 page)
28 September 2017Termination of appointment of Edirin Jessah as a secretary on 28 September 2017 (1 page)
28 September 2017Termination of appointment of Edirin Jessah as a director on 28 September 2017 (1 page)
14 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
6 May 2016Compulsory strike-off action has been discontinued (1 page)
6 May 2016Compulsory strike-off action has been discontinued (1 page)
5 May 2016Appointment of Mr. Moses Jessah as a director on 3 May 2016 (2 pages)
5 May 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
5 May 2016Appointment of Mr. Moses Jessah as a director on 3 May 2016 (2 pages)
5 May 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 2
(4 pages)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
19 April 2016First Gazette notice for compulsory strike-off (1 page)
3 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
3 November 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
17 August 2015Termination of appointment of Moses Jessah as a director on 12 August 2015 (1 page)
17 August 2015Termination of appointment of Moses Jessah as a director on 12 August 2015 (1 page)
19 June 2015Registered office address changed from 26 Leylang Road London SE14 5QZ to Suite 115, Block P, Island Business Centre 18 - 36 Wellington Street London on 19 June 2015 (1 page)
19 June 2015Registered office address changed from , 26 Leylang Road, London, SE14 5QZ to Suite 115, Block P, Island Business Centre 18 - 36 Wellington Street London on 19 June 2015 (1 page)
24 April 2015Appointment of Miss Edirin Jessah as a director on 20 April 2015 (2 pages)
24 April 2015Appointment of Miss Edirin Jessah as a director on 20 April 2015 (2 pages)
19 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
19 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 2
(4 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
9 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 2
(4 pages)
9 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-09
  • GBP 2
(4 pages)
29 October 2013Total exemption full accounts made up to 31 January 2013 (13 pages)
29 October 2013Total exemption full accounts made up to 31 January 2013 (13 pages)
11 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
5 November 2012Total exemption full accounts made up to 31 January 2012 (13 pages)
30 March 2012Total exemption full accounts made up to 31 January 2011 (13 pages)
30 March 2012Total exemption full accounts made up to 31 January 2011 (13 pages)
19 March 2012Registered office address changed from , Block a Unit 6, Hatcham Mews Business Centre, Hatcham Park Mews, London, SE14 5QA on 19 March 2012 (1 page)
19 March 2012Registered office address changed from Block a Unit 6 Hatcham Mews Business Centre Hatcham Park Mews London SE14 5QA on 19 March 2012 (1 page)
16 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
25 February 2012Compulsory strike-off action has been discontinued (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
25 May 2011Compulsory strike-off action has been discontinued (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
19 May 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
19 May 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
6 May 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
6 May 2010Secretary's details changed for Edirin Jessah on 24 January 2010 (1 page)
6 May 2010Secretary's details changed for Edirin Jessah on 24 January 2010 (1 page)
6 May 2010Director's details changed for Moses Jessah on 24 January 2010 (2 pages)
6 May 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
6 May 2010Director's details changed for Moses Jessah on 24 January 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 March 2009Return made up to 24/01/09; full list of members (10 pages)
27 March 2009Return made up to 24/01/09; full list of members (10 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
22 April 2008Return made up to 24/01/08; no change of members (6 pages)
22 April 2008Return made up to 24/01/08; no change of members (6 pages)
28 November 2007Registered office changed on 28/11/07 from: unit 6228, 49 greenwich high road, greenwich, london SE10 8JL (1 page)
28 November 2007Registered office changed on 28/11/07 from: unit 6228 49 greenwich high road greenwich london SE10 8JL (1 page)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
3 April 2007Return made up to 24/01/07; full list of members (6 pages)
3 April 2007Return made up to 24/01/07; full list of members (6 pages)
22 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
22 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
20 June 2006New secretary appointed (2 pages)
20 June 2006New secretary appointed (2 pages)
20 June 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
20 June 2006Return made up to 24/01/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
4 April 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2005Return made up to 24/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
8 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
20 April 2004Return made up to 24/01/04; full list of members (6 pages)
20 April 2004Return made up to 24/01/04; full list of members (6 pages)
31 January 2003Secretary resigned (1 page)
31 January 2003Secretary resigned (1 page)
24 January 2003Incorporation (19 pages)
24 January 2003Incorporation (19 pages)