Company NameEvelyn C Jarrett J0246 Ltd
Company StatusDissolved
Company Number04804857
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Dissolution Date12 August 2014 (9 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Evelyn Christopher Jarrett
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2003(same day as company formation)
RoleProfessional Driver
Country of ResidenceUnited Kingdom
Correspondence Address31 Heyford Road
Mitcham
Surrey
CR4 3EW
Secretary NameSwift Secretarial Services Limited (Corporation)
StatusClosed
Appointed19 June 2003(same day as company formation)
Correspondence Address21 Middle Down
Aldenham
Hertfordshire
WD25 8BW

Location

Registered AddressUnit 6 Quebec Wharf
14 Thomas Road
London
E14 7AF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr Evelyn Jarrett
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Current Liabilities£2,096

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
12 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
29 April 2014First Gazette notice for voluntary strike-off (1 page)
17 April 2014Application to strike the company off the register (3 pages)
17 April 2014Application to strike the company off the register (3 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
15 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
(5 pages)
15 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 1
(5 pages)
23 May 2013Registered office address changed from 1/5 Alfred Street Bow London E3 2BE on 23 May 2013 (1 page)
23 May 2013Registered office address changed from 1/5 Alfred Street Bow London E3 2BE on 23 May 2013 (1 page)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (5 pages)
27 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
7 September 2010Secretary's details changed for Swift Secretarial Services Limited on 18 June 2010 (2 pages)
7 September 2010Secretary's details changed for Swift Secretarial Services Limited on 18 June 2010 (2 pages)
6 September 2010Director's details changed for Mr Evelyn Christopher Jarrett on 18 June 2010 (2 pages)
6 September 2010Director's details changed for Mr Evelyn Christopher Jarrett on 18 June 2010 (2 pages)
20 May 2010Amended accounts made up to 30 June 2009 (6 pages)
20 May 2010Amended accounts made up to 30 June 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
29 June 2009Return made up to 19/06/09; full list of members (3 pages)
29 June 2009Return made up to 19/06/09; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
28 December 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 July 2008Return made up to 19/06/08; full list of members (3 pages)
1 July 2008Return made up to 19/06/08; full list of members (3 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 July 2007Return made up to 19/06/07; full list of members (2 pages)
6 July 2007Return made up to 19/06/07; full list of members (2 pages)
13 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 February 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 July 2006Return made up to 19/06/06; full list of members (2 pages)
24 July 2006Return made up to 19/06/06; full list of members (2 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
13 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
27 July 2005Return made up to 19/06/05; full list of members (2 pages)
27 July 2005Return made up to 19/06/05; full list of members (2 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 March 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 June 2004Return made up to 19/06/04; full list of members (6 pages)
29 June 2004Return made up to 19/06/04; full list of members (6 pages)
19 June 2003Incorporation (17 pages)
19 June 2003Incorporation (17 pages)