Company NameJessmer Limited
Company StatusDissolved
Company Number06539574
CategoryPrivate Limited Company
Incorporation Date19 March 2008(16 years, 1 month ago)
Dissolution Date21 August 2018 (5 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMrs Alison Jane Douglas Hampton
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 More London Riverside
London
SE1 2AP
Secretary NameMrs Alison Jane Douglas Hampton
NationalityBritish
StatusClosed
Appointed19 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr Stephen Michael Bough
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(1 year, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 21 August 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr Nicholas James Humphries
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(1 year, 4 months after company formation)
Appointment Duration9 years (closed 21 August 2018)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 More London Riverside
London
SE1 2AP
Director NameMr John Richard Howard Kitching
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Hammondswick
West Common
Harpenden
Hertfordshire
AL5 2NR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 March 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 2008(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU

Contact

Websitehgcapital.com
Email address[email protected]
Telephone020 70897888
Telephone regionLondon

Location

Registered Address2 More London Riverside
London
SE1 2AP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Hgcapital LLP
100.00%
Ordinary

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

21 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2018First Gazette notice for voluntary strike-off (1 page)
23 May 2018Application to strike the company off the register (3 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
19 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 January 2016Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
5 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(4 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
30 September 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1
(4 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(4 pages)
2 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 1
(4 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
15 July 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
15 July 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
15 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
30 October 2009Director's details changed for Alison Jane Douglas Hampton on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
30 October 2009Secretary's details changed for Alison Jane Douglas Hampton on 30 October 2009 (1 page)
30 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Nicholas Humphries on 30 October 2009 (2 pages)
30 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (5 pages)
30 October 2009Director's details changed for Nicholas Humphries on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Alison Jane Douglas Hampton on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Stephen Michael Bough on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Alison Jane Douglas Hampton on 30 October 2009 (1 page)
30 October 2009Director's details changed for Stephen Michael Bough on 30 October 2009 (2 pages)
6 August 2009Director appointed nicholas humphries (1 page)
6 August 2009Director appointed nicholas humphries (1 page)
6 June 2009Director appointed stephen bough (3 pages)
6 June 2009Director appointed stephen bough (3 pages)
5 June 2009Appointment terminated director john kitching (1 page)
5 June 2009Appointment terminated director john kitching (1 page)
4 June 2009Return made up to 16/04/09; full list of members (10 pages)
4 June 2009Return made up to 16/04/09; full list of members (10 pages)
20 March 2008Director and secretary appointed alison jane douglas hampton (1 page)
20 March 2008Director appointed john richard howard kitching (1 page)
20 March 2008Director appointed john richard howard kitching (1 page)
20 March 2008Director and secretary appointed alison jane douglas hampton (1 page)
19 March 2008Appointment terminated director instant companies LIMITED (1 page)
19 March 2008Appointment terminated director instant companies LIMITED (1 page)
19 March 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
19 March 2008Incorporation (18 pages)
19 March 2008Appointment terminated secretary swift incorporations LIMITED (1 page)
19 March 2008Incorporation (18 pages)