Company NameJessica Engineering Services Ltd
Company StatusDissolved
Company Number05758125
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years, 1 month ago)
Dissolution Date13 August 2013 (10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameNicholaspillai Francis Jesuthasan
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2006(5 days after company formation)
Appointment Duration7 years, 4 months (closed 13 August 2013)
RoleClerk Of Works
Country of ResidenceUnited Kingdom
Correspondence Address217 St Barnabas Road
Woodford Green
Essex
IG8 7DG
Secretary NameVivien Nicholas Jesuthasan
NationalityBritish
StatusClosed
Appointed01 April 2006(5 days after company formation)
Appointment Duration7 years, 4 months (closed 13 August 2013)
RoleCompany Director
Correspondence Address217 Saint Barnabas Road
Woodford Green
Essex
IG8 7DG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address217 St. Barnabas Road
Woodford Green
Essex
IG8 7DG
RegionLondon
ConstituencyIlford North
CountyGreater London
WardRoding
Built Up AreaGreater London

Shareholders

10 at £1Mary Glarice Shantha Jesuthasan
33.33%
Ordinary
10 at £1Nicholaspillai Francis Jesuthasan
33.33%
Ordinary
10 at £1Vivian Nicholas Jesuthasan
33.33%
Ordinary

Financials

Year2014
Turnover£30,025
Net Worth£11,759
Cash£15,631
Current Liabilities£5,142

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
30 April 2013First Gazette notice for voluntary strike-off (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
18 October 2012Voluntary strike-off action has been suspended (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
6 July 2012Application to strike the company off the register (3 pages)
6 July 2012Application to strike the company off the register (3 pages)
1 May 2012Annual return made up to 11 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 30
(4 pages)
1 May 2012Annual return made up to 11 April 2012 with a full list of shareholders
Statement of capital on 2012-05-01
  • GBP 30
(4 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
3 October 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
6 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Nicholaspillai Francis Jesuthasan on 11 April 2010 (2 pages)
12 April 2010Director's details changed for Nicholaspillai Francis Jesuthasan on 11 April 2010 (2 pages)
12 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
7 December 2009Statement of capital following an allotment of shares on 26 October 2009
  • GBP 30
(3 pages)
7 December 2009Statement of capital following an allotment of shares on 26 October 2009
  • GBP 30
(3 pages)
23 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
23 October 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
6 April 2009Return made up to 27/03/09; full list of members (3 pages)
6 April 2009Return made up to 27/03/09; full list of members (3 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
4 August 2008Return made up to 27/03/08; full list of members (3 pages)
4 August 2008Return made up to 27/03/08; full list of members (3 pages)
2 January 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
2 January 2008Total exemption full accounts made up to 31 December 2006 (8 pages)
21 October 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
21 October 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
19 April 2007Return made up to 27/03/07; full list of members (2 pages)
19 April 2007Return made up to 27/03/07; full list of members (2 pages)
24 May 2006Ad 01/04/06--------- £ si 20@1=20 £ ic 21/41 (2 pages)
24 May 2006Ad 01/04/06--------- £ si 20@1=20 £ ic 21/41 (2 pages)
19 April 2006Ad 01/04/06--------- £ si 20@1=20 £ ic 1/21 (2 pages)
19 April 2006Ad 01/04/06--------- £ si 20@1=20 £ ic 1/21 (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New secretary appointed (2 pages)
19 April 2006New director appointed (2 pages)
19 April 2006New secretary appointed (2 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Director resigned (1 page)
28 March 2006Secretary resigned (1 page)
27 March 2006Incorporation (9 pages)
27 March 2006Incorporation (9 pages)