Company NameJessica Jones Limited
Company StatusDissolved
Company Number04913783
CategoryPrivate Limited Company
Incorporation Date29 September 2003(20 years, 6 months ago)
Dissolution Date7 February 2017 (7 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameCandice Buckthorpe
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2003(same day as company formation)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address178 Dunkery Road
Mottingham
London
SE9 4HP
Director NameMrs Janet Lilian Miller
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2003(same day as company formation)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address47 Marlings Park Avenue
Chislehurst
Kent
BR7 6RD
Director NameMs Deborah Jessie Selby
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2003(same day as company formation)
RoleSales Person
Country of ResidenceEngland
Correspondence AddressSilver Birch Lodge
Chislehurst Road
Bromley
Kent
BR1 2NW
Secretary NameMrs Janet Lilian Miller
NationalityBritish
StatusClosed
Appointed29 September 2003(same day as company formation)
RoleSales Person
Country of ResidenceUnited Kingdom
Correspondence Address47 Marlings Park Avenue
Chislehurst
Kent
BR7 6RD
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed29 September 2003(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Telephone020 84672868
Telephone regionLondon

Location

Registered Address70 High Street
Chislehurst
Kent
BR7 5AQ
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Candice Buckthorpe
33.33%
Ordinary
1 at £1Deborah Jessie Selby
33.33%
Ordinary
1 at £1Janet Lilian Miller
33.33%
Ordinary

Financials

Year2014
Net Worth-£55,300
Cash£325
Current Liabilities£73,503

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
22 November 2016First Gazette notice for voluntary strike-off (1 page)
11 November 2016Application to strike the company off the register (3 pages)
11 November 2016Application to strike the company off the register (3 pages)
21 October 2016Registered office address changed from 2 Donna Alexandra Mews 5 Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 21 October 2016 (1 page)
21 October 2016Registered office address changed from 2 Donna Alexandra Mews 5 Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 21 October 2016 (1 page)
7 October 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
7 October 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
9 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 3
(6 pages)
9 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 3
(6 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
11 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
3 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 3
(6 pages)
3 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 3
(6 pages)
23 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
23 October 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
4 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 3
(6 pages)
4 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 3
(6 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
19 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
19 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
7 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
26 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
26 September 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 October 2010Director's details changed for Deborah Jessie Selby on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Candice Buckthorpe on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Deborah Jessie Selby on 1 September 2010 (2 pages)
15 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
15 October 2010Director's details changed for Candice Buckthorpe on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Deborah Jessie Selby on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Janet Lilian Miller on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Janet Lilian Miller on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Janet Lilian Miller on 1 September 2010 (2 pages)
15 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
15 October 2010Director's details changed for Candice Buckthorpe on 1 September 2010 (2 pages)
7 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
7 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
23 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
22 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
9 December 2008Return made up to 29/09/08; full list of members (4 pages)
9 December 2008Return made up to 29/09/08; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
16 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
30 October 2007Return made up to 29/09/07; no change of members (7 pages)
30 October 2007Return made up to 29/09/07; no change of members (7 pages)
9 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
9 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
27 October 2006Return made up to 29/09/06; full list of members (7 pages)
27 October 2006Return made up to 29/09/06; full list of members (7 pages)
18 September 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
18 September 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
26 October 2005Return made up to 29/09/05; full list of members (7 pages)
26 October 2005Return made up to 29/09/05; full list of members (7 pages)
22 July 2005Registered office changed on 22/07/05 from: 47 marlings park avenue chislehurst kent BR7 6DR (2 pages)
22 July 2005Registered office changed on 22/07/05 from: 47 marlings park avenue chislehurst kent BR7 6DR (2 pages)
22 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 July 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 July 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
19 July 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
25 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2004Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
4 March 2004Accounting reference date extended from 30/09/04 to 28/02/05 (1 page)
5 February 2004Ad 26/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 February 2004Ad 26/01/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
10 October 2003Secretary resigned (1 page)
10 October 2003Registered office changed on 10/10/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
10 October 2003New secretary appointed;new director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003Director resigned (1 page)
10 October 2003Director resigned (1 page)
10 October 2003Registered office changed on 10/10/03 from: 76 whitchurch road cardiff CF14 3LX (1 page)
10 October 2003Secretary resigned (1 page)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New director appointed (2 pages)
10 October 2003New secretary appointed;new director appointed (2 pages)
29 September 2003Incorporation (16 pages)
29 September 2003Incorporation (16 pages)