Company NameJestfree Limited
Company StatusDissolved
Company Number05420049
CategoryPrivate Limited Company
Incorporation Date11 April 2005(19 years ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCostas Costantinou
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2005(2 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Laurels Bury Road
North Chingford
London
E4 7QL
Secretary NameJoanne Costantinou
NationalityBritish
StatusClosed
Appointed29 June 2005(2 months, 2 weeks after company formation)
Appointment Duration6 years, 3 months (closed 18 October 2011)
RoleCompany Director
Correspondence AddressThe Laurels Bury Road
Chingford
London
E4 7QL
Director NameC & M Registrars Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP
Secretary NameC & M Secretaries Limited (Corporation)
StatusResigned
Appointed11 April 2005(same day as company formation)
Correspondence AddressPO Box 55
7 Spa Road
London
SE16 3QP

Location

Registered AddressThe Laurels
Bury Road
Chingford
London
E4 7QL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach

Financials

Year2014
Net Worth£84,032
Cash£92,469
Current Liabilities£10,621

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
5 July 2011First Gazette notice for voluntary strike-off (1 page)
24 June 2011Application to strike the company off the register (3 pages)
24 June 2011Application to strike the company off the register (3 pages)
29 October 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
29 October 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
29 April 2010Annual return made up to 11 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 2
(4 pages)
29 April 2010Director's details changed for Costas Costantinou on 11 April 2010 (2 pages)
29 April 2010Director's details changed for Costas Costantinou on 11 April 2010 (2 pages)
29 April 2010Annual return made up to 11 April 2010 with a full list of shareholders
Statement of capital on 2010-04-29
  • GBP 2
(4 pages)
5 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
5 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
16 April 2009Return made up to 11/04/09; full list of members (3 pages)
16 April 2009Return made up to 11/04/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
21 October 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
13 May 2008Return made up to 11/04/08; full list of members (3 pages)
13 May 2008Secretary's Change of Particulars / joanne costantinou / 11/04/2008 / HouseName/Number was: , now: the laurels; Street was: the laurels, now: bury road; Area was: bury road, now: chingford; Post Town was: sewardstonebury, now: london; Region was: london, now: (1 page)
13 May 2008Return made up to 11/04/08; full list of members (3 pages)
13 May 2008Secretary's change of particulars / joanne costantinou / 11/04/2008 (1 page)
22 October 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
22 October 2007Total exemption small company accounts made up to 30 April 2007 (3 pages)
1 May 2007Secretary's particulars changed (1 page)
1 May 2007Secretary's particulars changed (1 page)
1 May 2007Return made up to 11/04/07; full list of members (2 pages)
1 May 2007Return made up to 11/04/07; full list of members (2 pages)
15 June 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
15 June 2006Total exemption full accounts made up to 30 April 2006 (9 pages)
20 April 2006Return made up to 11/04/06; full list of members (2 pages)
20 April 2006Return made up to 11/04/06; full list of members (2 pages)
26 July 2005Secretary resigned (1 page)
26 July 2005New secretary appointed (2 pages)
26 July 2005Director resigned (1 page)
26 July 2005Registered office changed on 26/07/05 from: po box 55 7 spa road london SE16 3QQ (1 page)
26 July 2005Director resigned (1 page)
26 July 2005Secretary resigned (1 page)
26 July 2005New director appointed (2 pages)
26 July 2005New secretary appointed (2 pages)
26 July 2005New director appointed (2 pages)
26 July 2005Registered office changed on 26/07/05 from: po box 55 7 spa road london SE16 3QQ (1 page)
11 April 2005Incorporation (14 pages)
11 April 2005Incorporation (14 pages)