Company NameJayhawk Interiors Limited
Company StatusDissolved
Company Number05441435
CategoryPrivate Limited Company
Incorporation Date3 May 2005(18 years, 12 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Stephen John Pitkin
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2005(4 weeks, 1 day after company formation)
Appointment Duration8 years, 11 months (closed 06 May 2014)
RoleKitchen Fitter
Country of ResidenceUnited Kingdom
Correspondence Address5 Hawthorn Crescent
Hazlemere
High Wycombe
Buckinghamshire
HP15 7PL
Secretary NameThe Chiltern Partnership Limited (Corporation)
StatusClosed
Appointed05 May 2005(2 days after company formation)
Appointment Duration9 years (closed 06 May 2014)
Correspondence Address4 High Street
Watlington
Oxfordshire
OX49 5PS
Director NameMr Brian John Laurence Cole
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address61 Britwell Road
Watlington
Oxon
OX49 5JU
Secretary NameMrs Penelope Esme Cole
NationalityBritish
StatusResigned
Appointed03 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Britwell Road
Watlington
Oxon
OX49 5JU

Location

Registered AddressBridge House
London Bridge
London
SE1 9QR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£31
Current Liabilities£208,000

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

6 May 2014Final Gazette dissolved following liquidation (1 page)
6 May 2014Final Gazette dissolved following liquidation (1 page)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2014Liquidators' statement of receipts and payments to 24 January 2014 (6 pages)
6 February 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
6 February 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
6 February 2014Liquidators' statement of receipts and payments to 24 January 2014 (6 pages)
6 February 2014Liquidators statement of receipts and payments to 24 January 2014 (6 pages)
19 November 2013Liquidators statement of receipts and payments to 12 October 2013 (5 pages)
19 November 2013Liquidators' statement of receipts and payments to 12 October 2013 (5 pages)
19 November 2013Liquidators' statement of receipts and payments to 12 October 2013 (5 pages)
2 May 2013Liquidators' statement of receipts and payments to 12 April 2013 (7 pages)
2 May 2013Liquidators' statement of receipts and payments to 12 April 2013 (7 pages)
2 May 2013Liquidators statement of receipts and payments to 12 April 2013 (7 pages)
24 October 2012Liquidators' statement of receipts and payments to 12 October 2012 (6 pages)
24 October 2012Liquidators statement of receipts and payments to 12 October 2012 (6 pages)
24 October 2012Liquidators' statement of receipts and payments to 12 October 2012 (6 pages)
1 May 2012Liquidators' statement of receipts and payments to 12 April 2012 (5 pages)
1 May 2012Liquidators statement of receipts and payments to 12 April 2012 (5 pages)
1 May 2012Liquidators' statement of receipts and payments to 12 April 2012 (5 pages)
28 October 2011Liquidators' statement of receipts and payments to 12 October 2011 (7 pages)
28 October 2011Liquidators statement of receipts and payments to 12 October 2011 (7 pages)
28 October 2011Liquidators' statement of receipts and payments to 12 October 2011 (7 pages)
28 April 2011Liquidators' statement of receipts and payments to 12 April 2011 (6 pages)
28 April 2011Liquidators' statement of receipts and payments to 12 April 2011 (6 pages)
28 April 2011Liquidators statement of receipts and payments to 12 April 2011 (6 pages)
27 October 2010Liquidators' statement of receipts and payments to 12 October 2010 (6 pages)
27 October 2010Liquidators' statement of receipts and payments to 12 October 2010 (6 pages)
27 October 2010Liquidators statement of receipts and payments to 12 October 2010 (6 pages)
1 July 2010Liquidators statement of receipts and payments to 12 April 2010 (5 pages)
1 July 2010Liquidators' statement of receipts and payments to 12 October 2009 (5 pages)
1 July 2010Liquidators statement of receipts and payments to 12 October 2009 (5 pages)
1 July 2010Appointment of a voluntary liquidator (1 page)
1 July 2010Liquidators' statement of receipts and payments to 12 April 2010 (5 pages)
1 July 2010Liquidators' statement of receipts and payments to 12 October 2009 (5 pages)
1 July 2010Liquidators' statement of receipts and payments to 12 April 2010 (5 pages)
1 July 2010Appointment of a voluntary liquidator (1 page)
22 October 2008Registered office changed on 22/10/2008 from office barn, little moseley house, stocking lane naphill, high wycombe buckinghamshire HP14 4RE (1 page)
22 October 2008Registered office changed on 22/10/2008 from office barn, little moseley house, stocking lane naphill, high wycombe buckinghamshire HP14 4RE (1 page)
20 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 October 2008Statement of affairs with form 4.19 (6 pages)
20 October 2008Statement of affairs with form 4.19 (6 pages)
20 October 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 July 2008Return made up to 03/05/08; no change of members (3 pages)
2 July 2008Return made up to 03/05/08; no change of members (3 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 March 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 December 2007Registered office changed on 14/12/07 from: 4 high street watlington oxfordshire OX49 5PS (1 page)
14 December 2007Registered office changed on 14/12/07 from: 4 high street watlington oxfordshire OX49 5PS (1 page)
29 November 2007Particulars of mortgage/charge (3 pages)
29 November 2007Particulars of mortgage/charge (3 pages)
17 July 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
17 July 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
13 June 2007Return made up to 03/05/07; full list of members (2 pages)
13 June 2007Return made up to 03/05/07; full list of members (2 pages)
3 May 2006Return made up to 03/05/06; full list of members (2 pages)
3 May 2006Return made up to 03/05/06; full list of members (2 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
28 July 2005Director resigned (2 pages)
28 July 2005New secretary appointed (3 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005Secretary resigned (1 page)
28 July 2005New secretary appointed (3 pages)
28 July 2005Director resigned (2 pages)
3 May 2005Incorporation (12 pages)
3 May 2005Incorporation (12 pages)