Company NameRebjet Limited
Company StatusDissolved
Company Number06659146
CategoryPrivate Limited Company
Incorporation Date29 July 2008(15 years, 8 months ago)
Dissolution Date25 August 2015 (8 years, 7 months ago)
Previous NameLaymack Surfacing Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJohn Thompson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2008(1 month, 2 weeks after company formation)
Appointment Duration6 years, 11 months (closed 25 August 2015)
RoleIt Consulting
Country of ResidenceUnited Kingdom
Correspondence Address26 Feltham Avenue
East Molesey
Surrey
KT8 9BJ
Director NameAccord Directors Limited (Corporation)
StatusResigned
Appointed29 July 2008(same day as company formation)
Correspondence Address5 New Broadway
Hampton Hill
Hampton
Middlesex
TW12 1JG

Location

Registered Address5 New Broadway
Hampton Hill
Middlesex
TW12 1JG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Shareholders

100 at £1John Thompson
100.00%
Ordinary

Financials

Year2014
Net Worth£27,047
Cash£40,927
Current Liabilities£13,880

Accounts

Latest Accounts31 July 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
12 May 2015First Gazette notice for voluntary strike-off (1 page)
28 April 2015Application to strike the company off the register (3 pages)
28 April 2015Application to strike the company off the register (3 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
26 November 2014Compulsory strike-off action has been discontinued (1 page)
26 November 2014Compulsory strike-off action has been discontinued (1 page)
25 November 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
12 August 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (3 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 July 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 29 July 2011 with a full list of shareholders (3 pages)
26 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
26 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
3 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (3 pages)
3 August 2010Director's details changed for John Thompson on 1 October 2009 (2 pages)
3 August 2010Director's details changed for John Thompson on 1 October 2009 (2 pages)
3 August 2010Director's details changed for John Thompson on 1 October 2009 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
21 August 2009Return made up to 29/07/09; full list of members (3 pages)
21 August 2009Return made up to 29/07/09; full list of members (3 pages)
17 September 2008Director appointed john thompson (2 pages)
17 September 2008Appointment terminated director accord directors (1 page)
17 September 2008Director appointed john thompson (2 pages)
17 September 2008Appointment terminated director accord directors (1 page)
16 September 2008Company name changed laymack surfacing LIMITED\certificate issued on 17/09/08 (2 pages)
16 September 2008Company name changed laymack surfacing LIMITED\certificate issued on 17/09/08 (2 pages)
29 July 2008Incorporation (13 pages)
29 July 2008Incorporation (13 pages)