Company NameJayne Forde Limited
Company StatusDissolved
Company Number05124218
CategoryPrivate Limited Company
Incorporation Date10 May 2004(19 years, 11 months ago)
Dissolution Date23 June 2015 (8 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameJayne Ann Forde
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2004(same day as company formation)
RoleHr And Od Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Bolton Gardens
Teddington
Middlesex
TW11 9AX
Director NamePaul Forde
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Bolton Gardens
Teddington
Middlesex
TW11 9AX
Secretary NamePaul Forde
NationalityBritish
StatusClosed
Appointed10 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bolton Gardens
Teddington
Middlesex
TW11 9AX

Location

Registered Address3 Bolton Gardens
Teddington
Middlesex
TW11 9AX
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardTeddington
Built Up AreaGreater London

Shareholders

1 at £1Jayne Ann Forde
50.00%
Ordinary
1 at £1Paul Forde
50.00%
Ordinary

Financials

Year2014
Net Worth£489
Cash£1,138
Current Liabilities£29,071

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
10 March 2015First Gazette notice for voluntary strike-off (1 page)
23 February 2015Application to strike the company off the register (3 pages)
23 February 2015Application to strike the company off the register (3 pages)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
1 July 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014Compulsory strike-off action has been suspended (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
30 October 2013Compulsory strike-off action has been suspended (1 page)
30 October 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2013First Gazette notice for compulsory strike-off (1 page)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
3 February 2013Registered office address changed from 92 Treetops Portskewett Caldicot Gwent NP26 5RT United Kingdom on 3 February 2013 (1 page)
3 February 2013Registered office address changed from 92 Treetops Portskewett Caldicot Gwent NP26 5RT United Kingdom on 3 February 2013 (1 page)
3 February 2013Registered office address changed from 92 Treetops Portskewett Caldicot Gwent NP26 5RT United Kingdom on 3 February 2013 (1 page)
18 September 2012Annual return made up to 10 May 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 2
(6 pages)
18 September 2012Director's details changed for Paul Forde on 1 June 2012 (2 pages)
18 September 2012Secretary's details changed for Paul Forde on 1 June 2012 (2 pages)
18 September 2012Director's details changed for Jayne Ann Forde on 1 December 2011 (2 pages)
18 September 2012Registered office address changed from 45 Bushy Park Road Teddington Middlesex TW11 9DQ on 18 September 2012 (1 page)
18 September 2012Secretary's details changed for Paul Forde on 1 June 2012 (2 pages)
18 September 2012Registered office address changed from 45 Bushy Park Road Teddington Middlesex TW11 9DQ on 18 September 2012 (1 page)
18 September 2012Director's details changed for Paul Forde on 1 June 2012 (2 pages)
18 September 2012Director's details changed for Jayne Ann Forde on 1 December 2011 (2 pages)
18 September 2012Secretary's details changed for Paul Forde on 1 June 2012 (2 pages)
18 September 2012Annual return made up to 10 May 2012 with a full list of shareholders
Statement of capital on 2012-09-18
  • GBP 2
(6 pages)
18 September 2012Director's details changed for Jayne Ann Forde on 1 December 2011 (2 pages)
18 September 2012Director's details changed for Paul Forde on 1 June 2012 (2 pages)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
15 September 2012Compulsory strike-off action has been discontinued (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
11 September 2012First Gazette notice for compulsory strike-off (1 page)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
1 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
24 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
24 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
19 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
24 July 2010Director's details changed for Jayne Ann Forde on 1 October 2009 (2 pages)
24 July 2010Director's details changed for Jayne Ann Forde on 1 October 2009 (2 pages)
24 July 2010Director's details changed for Paul Forde on 1 October 2009 (2 pages)
24 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (7 pages)
24 July 2010Director's details changed for Paul Forde on 1 October 2009 (2 pages)
24 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (7 pages)
24 July 2010Director's details changed for Paul Forde on 1 October 2009 (2 pages)
24 July 2010Director's details changed for Jayne Ann Forde on 1 October 2009 (2 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 June 2009Return made up to 10/05/09; full list of members (4 pages)
1 June 2009Return made up to 10/05/09; full list of members (4 pages)
30 May 2009Director's change of particulars / jayne forde / 11/05/2009 (1 page)
30 May 2009Director's change of particulars / jayne forde / 11/05/2009 (1 page)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 May 2007 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 May 2007 (4 pages)
13 November 2008Return made up to 10/05/08; full list of members (4 pages)
13 November 2008Return made up to 10/05/08; full list of members (4 pages)
16 October 2008Return made up to 10/05/07; full list of members (4 pages)
16 October 2008Return made up to 10/05/07; full list of members (4 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
1 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
18 October 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
18 October 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
12 May 2006Return made up to 10/05/06; full list of members (2 pages)
12 May 2006Return made up to 10/05/06; full list of members (2 pages)
27 July 2005Return made up to 10/05/05; full list of members (2 pages)
27 July 2005Return made up to 10/05/05; full list of members (2 pages)
10 May 2004Incorporation (19 pages)
10 May 2004Incorporation (19 pages)