Company NameJEDI Scaffolding Limited
Company StatusDissolved
Company Number05286299
CategoryPrivate Limited Company
Incorporation Date15 November 2004(19 years, 5 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Jeffrey Paul Cockings
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2004(same day as company formation)
RoleScaffolder
Country of ResidenceEngland
Correspondence Address30 Wilberforce Way
Gravesend
Kent
DA12 5DQ
Secretary NameJanice Fuller
NationalityBritish
StatusClosed
Appointed01 April 2008(3 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 21 August 2012)
RoleQuality Controller
Correspondence Address30 Wilberforce Way
Gravesend
Kent
DA12 5DQ
Secretary NameDianna Tarrant
NationalityBritish
StatusResigned
Appointed15 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address57b Mycenae Road
London
SE3 7SE

Location

Registered AddressThe Old Orchard Yard
Rochester Way
Dartford
Kent
DA1 3QU
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardCrayford
Built Up AreaGreater London

Shareholders

2 at 1Mr Jeffery Cockings
100.00%
Ordinary

Financials

Year2014
Net Worth£38,061
Current Liabilities£10,070

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 January 2010Annual return made up to 29 October 2009 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 2
(14 pages)
8 January 2010Annual return made up to 29 October 2009 with a full list of shareholders
Statement of capital on 2010-01-08
  • GBP 2
(14 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 April 2009Return made up to 29/10/08; full list of members (5 pages)
6 April 2009Return made up to 29/10/08; full list of members (5 pages)
3 April 2009Director's Change of Particulars / jeffrey cockings / 01/04/2008 / HouseName/Number was: , now: 30; Street was: 57B mycenae road, now: wilberforce way; Post Town was: london, now: gravesend; Region was: , now: kent; Post Code was: SE3 7SE, now: DA12 5DQ (1 page)
3 April 2009Director's change of particulars / jeffrey cockings / 01/04/2008 (1 page)
7 January 2009Appointment Terminate, Secretary Diana Tarrant Logged Form (1 page)
7 January 2009Appointment terminate, secretary diana tarrant logged form (1 page)
21 December 2008Secretary appointed janice fuller (2 pages)
21 December 2008Secretary appointed janice fuller (2 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 August 2008Registered office changed on 08/08/2008 from 57B mycenae road london SE3 7SE (1 page)
8 August 2008Registered office changed on 08/08/2008 from 57B mycenae road london SE3 7SE (1 page)
11 June 2008Appointment terminated secretary dianna tarrant (1 page)
11 June 2008Appointment Terminated Secretary dianna tarrant (1 page)
4 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
4 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
10 December 2007Return made up to 29/10/07; no change of members (6 pages)
10 December 2007Return made up to 29/10/07; no change of members (6 pages)
23 November 2006Return made up to 29/10/06; full list of members (6 pages)
23 November 2006Return made up to 29/10/06; full list of members (6 pages)
12 June 2006Secretary's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
12 June 2006Secretary's particulars changed (1 page)
12 June 2006Director's particulars changed (1 page)
12 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
12 June 2006Registered office changed on 12/06/06 from: first floor flat 109 humber road london SE3 7LW (1 page)
12 June 2006Registered office changed on 12/06/06 from: first floor flat 109 humber road london SE3 7LW (1 page)
12 June 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
28 November 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
28 November 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
24 November 2005Return made up to 29/10/05; full list of members (6 pages)
24 November 2005Return made up to 29/10/05; full list of members (6 pages)
15 November 2004Incorporation (20 pages)
15 November 2004Incorporation (20 pages)