Company NameJaysheath Limited
Company StatusDissolved
Company Number06480362
CategoryPrivate Limited Company
Incorporation Date22 January 2008(16 years, 3 months ago)
Dissolution Date19 March 2018 (6 years, 1 month ago)

Business Activity

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

Directors

Director NameElizabeth Anne Hook
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address1 Heathlands Close
Horsell
Woking
Surrey
GU21 4JH
Director NameMr Jeffrey Robert Hook
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2008(same day as company formation)
RolePetrophysicist
Country of ResidenceUnited Kingdom
Correspondence Address1 Heathlands Close
Horsell
Woking
Surrey
GU21 4JH
Secretary NameChancery Secretaries Limited (Corporation)
StatusClosed
Appointed22 January 2008(same day as company formation)
Correspondence Address1 High Street
Knaphill
Woking
Surrey
GU21 2PG
Director NameChancery Directors Limited (Corporation)
StatusResigned
Appointed22 January 2008(same day as company formation)
Correspondence Address1 High Street
Knaphill
Woking
Surrey
GU21 2PG

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

1 at £1Jeffrey Robert Hook
100.00%
Ordinary

Financials

Year2014
Net Worth£283,715
Cash£318,356
Current Liabilities£35,860

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

19 March 2018Final Gazette dissolved following liquidation (1 page)
19 December 2017Return of final meeting in a members' voluntary winding up (6 pages)
19 December 2017Return of final meeting in a members' voluntary winding up (6 pages)
31 July 2017Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 31 July 2017 (1 page)
31 July 2017Registered office address changed from Chancery House 30 st Johns Road Woking Surrey GU21 7SA to Mulberry House 53 Church Street Weybridge Surrey KT13 8DJ on 31 July 2017 (1 page)
27 July 2017Declaration of solvency (4 pages)
27 July 2017Appointment of a voluntary liquidator (1 page)
27 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-29
(1 page)
27 July 2017Declaration of solvency (4 pages)
27 July 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-29
(1 page)
27 July 2017Appointment of a voluntary liquidator (1 page)
30 June 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
30 June 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
26 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
16 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(5 pages)
16 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(5 pages)
11 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
19 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(5 pages)
19 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 1
(5 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
6 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(5 pages)
6 February 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(5 pages)
26 November 2013Registered office address changed from 1 High Street, Knaphill Woking Surrey GU21 2PG on 26 November 2013 (1 page)
26 November 2013Registered office address changed from 1 High Street, Knaphill Woking Surrey GU21 2PG on 26 November 2013 (1 page)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
7 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
20 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
25 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 22 January 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
17 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 February 2009Appointment terminated director chancery directors LIMITED (1 page)
10 February 2009Return made up to 22/01/09; full list of members (3 pages)
10 February 2009Appointment terminated director chancery directors LIMITED (1 page)
10 February 2009Return made up to 22/01/09; full list of members (3 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
12 February 2008New director appointed (2 pages)
22 January 2008Incorporation (17 pages)
22 January 2008Incorporation (17 pages)