Company NameJet Accountancy Limited
Company StatusDissolved
Company Number05156036
CategoryPrivate Limited Company
Incorporation Date17 June 2004(19 years, 11 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameMr Ernest Basil Kwakye
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2006(1 year, 10 months after company formation)
Appointment Duration14 years, 4 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address206 Ridley Road Daltson
Hackney
E8 2NH
Director NameMr Edward Bayorson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2016(11 years, 7 months after company formation)
Appointment Duration4 years, 7 months (closed 22 September 2020)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address48 Brantwood Road Tottenham
London
N17 0EU
Director NameMr Ernest Basil Kwakye
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(2 weeks after company formation)
Appointment Duration12 months (resigned 30 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Webster House
Mayville Estate
London
N16 8LW
Secretary NameKofi Kyei Baffour
NationalityGhanaian
StatusResigned
Appointed05 July 2004(2 weeks, 4 days after company formation)
Appointment Duration9 months, 4 weeks (resigned 29 April 2005)
RoleConsultant
Correspondence Address7 Webster House
Mayville Estate
London
N16 8LW
Director NameMrs Adelaide Opokua Regan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2005(11 months, 1 week after company formation)
Appointment Duration4 years, 7 months (resigned 05 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Dove Row
London
E2 8RJ
Secretary NameMary Asiedu
NationalityGhanaian
StatusResigned
Appointed25 May 2005(11 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 03 January 2011)
RoleCompany Director
Correspondence Address13 Hannah Barlow House
Portland Grove Stockwell
London
SW8 1JW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 June 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitejetaccountancy.co.uk
Email address[email protected]
Telephone01366 858538
Telephone regionDownham Market

Location

Registered Address214 Ridley Road, Daltson, London
Ridley Road
London
E8 2NH
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardDalston
Built Up AreaGreater London

Shareholders

100 at £1Ernest Basil Kwakye
100.00%
Ordinary

Financials

Year2014
Net Worth£6

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
1 July 2017Voluntary strike-off action has been suspended (1 page)
1 July 2017Voluntary strike-off action has been suspended (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
19 April 2017Application to strike the company off the register (3 pages)
19 April 2017Application to strike the company off the register (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
16 November 2016Compulsory strike-off action has been discontinued (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
15 November 2016First Gazette notice for compulsory strike-off (1 page)
9 November 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
9 September 2016Registered office address changed from C/O Jet Accountancy Limited 206 Ridley Road Daltson London E8 2NH to 214 Ridley Road, Daltson, London Ridley Road London E8 2NH on 9 September 2016 (1 page)
9 September 2016Registered office address changed from C/O Jet Accountancy Limited 206 Ridley Road Daltson London E8 2NH to 214 Ridley Road, Daltson, London Ridley Road London E8 2NH on 9 September 2016 (1 page)
26 February 2016Appointment of Mr Edward Bayorson as a director on 1 February 2016 (2 pages)
26 February 2016Appointment of Mr Edward Bayorson as a director on 1 February 2016 (2 pages)
11 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 September 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
11 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 September 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
15 August 2015Compulsory strike-off action has been discontinued (1 page)
13 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
13 August 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
(3 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
17 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
17 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(3 pages)
8 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 April 2014Director's details changed for Mr Ernest Basil Kwakye on 1 April 2014 (2 pages)
8 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 April 2014Director's details changed for Mr Ernest Basil Kwakye on 1 April 2014 (2 pages)
8 April 2014Director's details changed for Mr Ernest Basil Kwakye on 1 April 2014 (2 pages)
12 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
12 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(3 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
30 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
9 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
9 September 2012Director's details changed for Mr Ernest Basil Kwakye on 9 September 2012 (2 pages)
9 September 2012Director's details changed for Mr Ernest Basil Kwakye on 9 September 2012 (2 pages)
9 September 2012Director's details changed for Mr Ernest Basil Kwakye on 9 September 2012 (2 pages)
9 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (3 pages)
11 June 2012Registered office address changed from 7 Webster House Mayville Estate Hackney London N16 8LW on 11 June 2012 (1 page)
11 June 2012Registered office address changed from 7 Webster House Mayville Estate Hackney London N16 8LW on 11 June 2012 (1 page)
27 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
27 March 2012Total exemption full accounts made up to 30 June 2011 (6 pages)
13 August 2011Termination of appointment of Mary Asiedu as a secretary (1 page)
13 August 2011Termination of appointment of Mary Asiedu as a secretary (1 page)
13 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
13 August 2011Annual return made up to 13 July 2011 with a full list of shareholders (3 pages)
12 April 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
12 April 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
10 August 2010Termination of appointment of Adelaide Regan as a director (1 page)
10 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
10 August 2010Director's details changed for Ernest Basil Kwakye on 13 July 2010 (2 pages)
10 August 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
10 August 2010Termination of appointment of Adelaide Regan as a director (1 page)
10 August 2010Director's details changed for Ernest Basil Kwakye on 13 July 2010 (2 pages)
21 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 August 2009Return made up to 13/07/09; full list of members (6 pages)
6 August 2009Return made up to 13/07/09; full list of members (6 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
15 December 2008Return made up to 17/06/08; full list of members (7 pages)
15 December 2008Return made up to 17/06/08; full list of members (7 pages)
4 June 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
4 June 2008Total exemption full accounts made up to 30 June 2007 (6 pages)
21 July 2007Return made up to 17/06/07; full list of members (7 pages)
21 July 2007Return made up to 17/06/07; full list of members (7 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
8 May 2007Total exemption full accounts made up to 30 June 2006 (5 pages)
19 July 2006Return made up to 17/06/06; full list of members (7 pages)
19 July 2006Return made up to 17/06/06; full list of members (7 pages)
26 May 2006New director appointed (2 pages)
26 May 2006New director appointed (2 pages)
21 April 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
21 April 2006Total exemption full accounts made up to 30 June 2005 (6 pages)
13 July 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 July 2005Director resigned (1 page)
13 July 2005Return made up to 17/06/05; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
13 July 2005Director resigned (1 page)
22 June 2005Secretary resigned (1 page)
22 June 2005New director appointed (2 pages)
22 June 2005New director appointed (2 pages)
22 June 2005Secretary resigned (1 page)
8 June 2005New secretary appointed (2 pages)
8 June 2005New secretary appointed (2 pages)
3 May 2005Registered office changed on 03/05/05 from: ground floor 234 morning lane london E9 6RQ (1 page)
3 May 2005Registered office changed on 03/05/05 from: ground floor 234 morning lane london E9 6RQ (1 page)
23 July 2004New secretary appointed (2 pages)
23 July 2004New secretary appointed (2 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
24 June 2004Director resigned (1 page)
24 June 2004Secretary resigned (1 page)
24 June 2004Registered office changed on 24/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
24 June 2004Director resigned (1 page)
24 June 2004Secretary resigned (1 page)
24 June 2004Registered office changed on 24/06/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
17 June 2004Incorporation (16 pages)
17 June 2004Incorporation (16 pages)