Company NameJAAS Environmental Services Limited
Company StatusDissolved
Company Number04932187
CategoryPrivate Limited Company
Incorporation Date14 October 2003(20 years, 6 months ago)
Dissolution Date7 May 2011 (12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJason Andrew Bullman
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Oak Road South
Hadleigh
Essex
SS7 2BB
Secretary NameMr Simon James Rourke
NationalityBritish
StatusClosed
Appointed17 June 2009(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (closed 07 May 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address23 Villiers Place
Boreham
Chelmsford
Essex
CM3 3JW
Director NameGeorgina Ellen Painter
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address24 Kings Road
Benfleet
Essex
SS7 1JP
Secretary NameGeorgina Ellen Painter
NationalityBritish
StatusResigned
Appointed14 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address24 Kings Road
Benfleet
Essex
SS7 1JP
Secretary NameKatie Cotterell
NationalityBritish
StatusResigned
Appointed26 March 2004(5 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2006)
RoleSecretary
Correspondence Address35 Broad Oaks
Wickford
Essex
SS12 9BQ
Director NameMr Lawrence Andrew Harridge
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2004(10 months, 1 week after company formation)
Appointment Duration4 years, 10 months (resigned 17 June 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address52 Church Road
Tiptree
Essex
CO5 0TG
Director NameDanny Scott Hipgrave
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2006(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 June 2009)
RoleCompany Director
Correspondence Address59 Curling Tye
Basildon
Essex
SS14 2PS
Secretary NameColin Charles Moseley
NationalityBritish
StatusResigned
Appointed10 April 2006(2 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 June 2009)
RoleAccountant
Correspondence Address18 Hillside Road
Hockley
Essex
SS5 4RT

Location

Registered AddressC/O Resolve Partners Llp One American Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Financials

Year2014
Net Worth-£53,062
Cash£3,550
Current Liabilities£100,245

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2011Final Gazette dissolved following liquidation (1 page)
7 February 2011Administrator's progress report to 30 December 2010 (15 pages)
7 February 2011Notice of move from Administration to Dissolution on 30 December 2010 (15 pages)
7 February 2011Notice of move from Administration to Dissolution (15 pages)
7 February 2011Administrator's progress report to 30 December 2010 (15 pages)
25 August 2010Administrator's progress report to 4 August 2010 (16 pages)
25 August 2010Administrator's progress report to 4 August 2010 (16 pages)
25 August 2010Administrator's progress report to 4 August 2010 (16 pages)
11 May 2010Result of meeting of creditors (4 pages)
11 May 2010Result of meeting of creditors (4 pages)
23 April 2010Statement of affairs with form 2.14B (7 pages)
23 April 2010Statement of affairs with form 2.14B (7 pages)
24 March 2010Statement of administrator's proposal (65 pages)
24 March 2010Statement of administrator's proposal (65 pages)
12 February 2010Registered office address changed from Aspect House Honywood Road Basildon Essex SS14 3DS on 12 February 2010 (1 page)
12 February 2010Appointment of an administrator (1 page)
12 February 2010Appointment of an administrator (1 page)
12 February 2010Registered office address changed from Aspect House Honywood Road Basildon Essex SS14 3DS on 12 February 2010 (1 page)
5 January 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
5 January 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
26 August 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
26 August 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
5 August 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
5 August 2009Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
30 June 2009Registered office changed on 30/06/2009 from 457 southchurch road southend on sea essex SS1 2PH (1 page)
30 June 2009Registered office changed on 30/06/2009 from 457 southchurch road southend on sea essex SS1 2PH (1 page)
19 June 2009Appointment terminated director danny hipgrave (1 page)
19 June 2009Secretary appointed simon james rourke (1 page)
19 June 2009Appointment terminated secretary colin moseley (1 page)
19 June 2009Appointment Terminated Director lawrence harridge (1 page)
19 June 2009Appointment Terminated Director danny hipgrave (1 page)
19 June 2009Appointment Terminated Secretary colin moseley (1 page)
19 June 2009Secretary appointed simon james rourke (1 page)
19 June 2009Appointment terminated director lawrence harridge (1 page)
11 November 2008Return made up to 14/10/08; full list of members (4 pages)
11 November 2008Return made up to 14/10/08; full list of members (4 pages)
13 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 January 2008Total exemption small company accounts made up to 30 June 2006 (6 pages)
25 January 2008Secretary's particulars changed (1 page)
25 January 2008Secretary's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
11 December 2007Director's particulars changed (1 page)
28 November 2007Return made up to 14/10/07; full list of members (3 pages)
28 November 2007Return made up to 14/10/07; full list of members (3 pages)
28 November 2007Director's particulars changed (1 page)
28 November 2007Director's particulars changed (1 page)
5 December 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
5 December 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 November 2006Return made up to 14/10/06; full list of members (3 pages)
16 November 2006Registered office changed on 16/11/06 from: star house, 95 high road benfleet essex SS7 5LN (1 page)
16 November 2006Registered office changed on 16/11/06 from: star house, 95 high road benfleet essex SS7 5LN (1 page)
16 November 2006Return made up to 14/10/06; full list of members (3 pages)
16 November 2006Director's particulars changed (1 page)
16 November 2006Director's particulars changed (1 page)
15 June 2006New director appointed (2 pages)
15 June 2006New secretary appointed (1 page)
15 June 2006New secretary appointed (1 page)
15 June 2006Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
15 June 2006Accounting reference date shortened from 31/10/06 to 30/06/06 (1 page)
15 June 2006New director appointed (2 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006Secretary resigned (1 page)
24 February 2006Return made up to 14/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2006Return made up to 14/10/05; full list of members (7 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
22 August 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
20 April 2005Director's particulars changed (1 page)
20 April 2005Director's particulars changed (1 page)
4 November 2004Return made up to 14/10/04; full list of members (7 pages)
4 November 2004Return made up to 14/10/04; full list of members (7 pages)
20 September 2004New director appointed (2 pages)
20 September 2004New director appointed (2 pages)
20 September 2004Ad 14/10/03-19/08/04 £ si 100@1=100 £ ic 1/101 (2 pages)
20 September 2004Secretary resigned (1 page)
20 September 2004Secretary resigned (1 page)
20 September 2004Ad 14/10/03-19/08/04 £ si 100@1=100 £ ic 1/101 (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004New secretary appointed (2 pages)
8 April 2004Director resigned (1 page)
8 April 2004New secretary appointed (2 pages)
21 January 2004New director appointed (2 pages)
21 January 2004New director appointed (2 pages)
14 October 2003Incorporation (17 pages)