Company NameJ2E2C Limited
Company StatusDissolved
Company Number04703956
CategoryPrivate Limited Company
Incorporation Date19 March 2003(21 years, 1 month ago)
Dissolution Date9 May 2017 (6 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Jacqueline Mary Bayer
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleMedical Practitioner
Country of ResidenceUnited Kingdom
Correspondence Address33 Pershore House Singapore Road
London
W13 0UL
Secretary NameEmily Morgan
NationalityBritish
StatusClosed
Appointed19 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address33 Pershore House Singapore Road
London
W13 0UL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed19 March 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressRamsay House 18 Vera Avenue
Grange Park
London
N21 1RA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Charlotte Morgan
16.67%
Ordinary E Non-voting
100 at £1Dr Jacqueline Mary Bayer
16.67%
Ordinary A
100 at £1Edward W.j Morgan
16.67%
Ordinary B Non Voting
100 at £1Miss Emily M.e Morgan
16.67%
Ordinary D Non-voting
100 at £1W.j. Morgan
16.67%
Ordinary A
100 at £1W.j. Morgan
16.67%
Ordinary C Non-voting

Financials

Year2014
Net Worth£1,373
Current Liabilities£12,318

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
8 February 2017Application to strike the company off the register (3 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 600
(6 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 600
(6 pages)
16 February 2015Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 16 February 2015 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
4 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 600
(6 pages)
23 October 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
2 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
13 December 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
10 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
28 October 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
14 June 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
5 October 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
16 April 2010Director's details changed for Dr Jacqueline Mary Bayer on 1 October 2009 (2 pages)
16 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Dr Jacqueline Mary Bayer on 1 October 2009 (2 pages)
18 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
7 April 2009Return made up to 19/03/09; full list of members (4 pages)
7 May 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
23 April 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 April 2008Return made up to 19/03/08; full list of members (4 pages)
2 December 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
8 August 2007Return made up to 19/03/07; full list of members (3 pages)
18 January 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
30 March 2006Return made up to 19/03/06; full list of members (3 pages)
30 March 2006Director's particulars changed (1 page)
30 March 2006Secretary's particulars changed (1 page)
24 January 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
20 April 2005Return made up to 19/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 January 2005Total exemption full accounts made up to 31 March 2004 (10 pages)
10 August 2004Ad 12/06/04--------- £ si 100@1=100 £ ic 500/600 (2 pages)
13 May 2004Return made up to 19/03/04; full list of members (7 pages)
25 February 2004Ad 10/06/03--------- £ si 100@1=100 £ ic 400/500 (2 pages)
15 April 2003Ad 25/03/03--------- £ si 298@1=298 £ ic 2/300 (2 pages)
15 April 2003Ad 25/03/03--------- £ si 100@1=100 £ ic 300/400 (2 pages)
15 April 2003Registered office changed on 15/04/03 from: ramsey house 18 vera avenue grange park london N21 1RB (2 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003New director appointed (2 pages)
15 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 March 2003Secretary resigned (1 page)
31 March 2003Director resigned (2 pages)
31 March 2003Registered office changed on 31/03/03 from: the studio st nicholas close elstree hertfordshire WD6 3EW (2 pages)
19 March 2003Incorporation (17 pages)