Company NameJimmychopchop Limited
Company StatusDissolved
Company Number05986265
CategoryPrivate Limited Company
Incorporation Date2 November 2006(17 years, 5 months ago)
Dissolution Date9 January 2019 (5 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr James Musgrave
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2006(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Director NameMr James Cunningham
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2008(2 years, 1 month after company formation)
Appointment Duration10 years (closed 09 January 2019)
RoleSalesman
Country of ResidenceEngland
Correspondence Address4 Pallingham Drive
Maidenbower
Crawley
West Sussex
RH10 7QD
Secretary NameMrs Katy Musgrave
NationalityBritish
StatusResigned
Appointed02 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Burners Close
Burgess Hill
West Sussex
RH15 0QA
Director NameMrs Katy Musgrave
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(4 weeks, 1 day after company formation)
Appointment Duration3 years, 6 months (resigned 01 June 2010)
RoleMarketing
Country of ResidenceEngland
Correspondence Address6 Burners Close
Burgess Hill
West Sussex
RH15 0QA
Director NameMr Steven Cook
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2008(1 year, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address207 Weald Drive
Crawley
West Sussex
RH10 6PD
Secretary NameMr Steven Cook
StatusResigned
Appointed14 July 2010(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 January 2012)
RoleCompany Director
Correspondence Address207 Weald Drive
Crawley
West Sussex
RH10 6PD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed02 November 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£83,736
Cash£21,277
Current Liabilities£159,309

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

9 January 2019Final Gazette dissolved following liquidation (1 page)
9 October 2018Return of final meeting in a creditors' voluntary winding up (20 pages)
7 June 2018Termination of appointment of Steven Cook as a secretary on 1 January 2012 (2 pages)
24 May 2018Termination of appointment of Steven Cook as a director on 1 January 2012 (1 page)
13 October 2017Liquidators' statement of receipts and payments to 2 August 2016 (16 pages)
13 October 2017Liquidators' statement of receipts and payments to 2 August 2016 (16 pages)
13 October 2017Liquidators' statement of receipts and payments to 2 August 2017 (18 pages)
13 October 2017Liquidators' statement of receipts and payments to 2 August 2017 (18 pages)
13 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
13 January 2017Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
5 May 2016Registered office address changed from 64 the Boulevard Crawley West Sussex RH10 1XH to 141 Parrock Street Gravesend Kent DA12 1EY on 5 May 2016 (2 pages)
5 May 2016Registered office address changed from 64 the Boulevard Crawley West Sussex RH10 1XH to 141 Parrock Street Gravesend Kent DA12 1EY on 5 May 2016 (2 pages)
12 August 2015Statement of affairs with form 4.19 (6 pages)
12 August 2015Appointment of a voluntary liquidator (1 page)
12 August 2015Appointment of a voluntary liquidator (1 page)
12 August 2015Statement of affairs with form 4.19 (6 pages)
12 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-03
(1 page)
30 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 10
(6 pages)
30 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 10
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10
(6 pages)
25 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 10
(6 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 30 September 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
2 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
2 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (6 pages)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
12 March 2011Compulsory strike-off action has been discontinued (1 page)
9 March 2011Registered office address changed from Unit 68 Basepoint Bus Centre Metcalf Way Crawley West Sussex RH11 7XX on 9 March 2011 (1 page)
9 March 2011Director's details changed for Mr Steven Cook on 1 January 2011 (2 pages)
9 March 2011Director's details changed for James Musgrave on 1 January 2011 (2 pages)
9 March 2011Director's details changed for Mr Steven Cook on 1 January 2011 (2 pages)
9 March 2011Secretary's details changed for Mr Steven Cook on 1 January 2011 (2 pages)
9 March 2011Registered office address changed from Unit 68 Basepoint Bus Centre Metcalf Way Crawley West Sussex RH11 7XX on 9 March 2011 (1 page)
9 March 2011Director's details changed for James Musgrave on 1 January 2011 (2 pages)
9 March 2011Registered office address changed from Unit 68 Basepoint Bus Centre Metcalf Way Crawley West Sussex RH11 7XX on 9 March 2011 (1 page)
9 March 2011Director's details changed for James Musgrave on 1 January 2011 (2 pages)
9 March 2011Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
9 March 2011Director's details changed for Mr Steven Cook on 1 January 2011 (2 pages)
9 March 2011Secretary's details changed for Mr Steven Cook on 1 January 2011 (2 pages)
9 March 2011Secretary's details changed for Mr Steven Cook on 1 January 2011 (2 pages)
9 March 2011Annual return made up to 2 November 2010 with a full list of shareholders (6 pages)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2011First Gazette notice for compulsory strike-off (1 page)
15 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
3 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 November 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
19 October 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 October 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
15 July 2010Termination of appointment of Katy Musgrave as a director (1 page)
15 July 2010Appointment of Mr Steven Cook as a secretary (1 page)
15 July 2010Termination of appointment of Katy Musgrave as a director (1 page)
15 July 2010Appointment of Mr Steven Cook as a secretary (1 page)
7 July 2010Registered office address changed from 105 Westbourne Grove Notting Hill London W2 4UW on 7 July 2010 (1 page)
7 July 2010Termination of appointment of Katy Musgrave as a secretary (1 page)
7 July 2010Registered office address changed from 105 Westbourne Grove Notting Hill London W2 4UW on 7 July 2010 (1 page)
7 July 2010Registered office address changed from 105 Westbourne Grove Notting Hill London W2 4UW on 7 July 2010 (1 page)
7 July 2010Termination of appointment of Katy Musgrave as a secretary (1 page)
6 July 2010Termination of appointment of Katy Musgrave as a secretary (1 page)
6 July 2010Termination of appointment of Katy Musgrave as a secretary (1 page)
23 February 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 February 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
16 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
16 January 2010Director's details changed for Mr James Cunningham on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Mrs Katy Musgrave on 16 January 2010 (2 pages)
16 January 2010Director's details changed for Mrs Katy Musgrave on 16 January 2010 (2 pages)
16 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
16 January 2010Director's details changed for Mr James Cunningham on 16 January 2010 (2 pages)
16 January 2010Director's details changed for James Musgrave on 16 January 2010 (2 pages)
16 January 2010Director's details changed for James Musgrave on 16 January 2010 (2 pages)
16 January 2010Annual return made up to 2 November 2009 with a full list of shareholders (6 pages)
22 January 2009Return made up to 02/11/08; full list of members (4 pages)
22 January 2009Return made up to 02/11/08; full list of members (4 pages)
8 January 2009Registered office changed on 08/01/2009 from 6 burners close burgess hill RH15 0QA (1 page)
8 January 2009Director appointed james cunningham (1 page)
8 January 2009Registered office changed on 08/01/2009 from 6 burners close burgess hill RH15 0QA (1 page)
8 January 2009Director appointed james cunningham (1 page)
27 October 2008Director appointed mr steven cook (1 page)
27 October 2008Director appointed mr steven cook (1 page)
27 October 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
27 October 2008Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page)
2 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
2 October 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
8 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
8 September 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
2 September 2008Director appointed mrs katy musgrave (1 page)
2 September 2008Director appointed mrs katy musgrave (1 page)
7 January 2008Return made up to 02/11/07; full list of members (2 pages)
7 January 2008Return made up to 02/11/07; full list of members (2 pages)
2 November 2006Incorporation (16 pages)
2 November 2006Incorporation (16 pages)
2 November 2006Secretary resigned (1 page)
2 November 2006Secretary resigned (1 page)