Company NameJersey Cream Ltd
Company StatusDissolved
Company Number06827797
CategoryPrivate Limited Company
Incorporation Date24 February 2009(15 years, 1 month ago)
Dissolution Date13 December 2022 (1 year, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Glasgow
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2009(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address60 Chatterton Road
Bromley
Kent
BR2 9QE
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address60 Chatterton Road
Bromley
Kent
BR2 9QE
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardBromley Common and Keston
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £0.01John Glasgow
51.00%
Ordinary
49 at £0.01Jan Glasgow
49.00%
Ordinary

Financials

Year2014
Turnover£72,710
Gross Profit£53,879
Net Worth£526
Cash£6,393
Current Liabilities£7,232

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

13 December 2022Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2022Voluntary strike-off action has been suspended (1 page)
10 May 2022First Gazette notice for voluntary strike-off (1 page)
27 April 2022Application to strike the company off the register (3 pages)
29 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
1 July 2021Confirmation statement made on 30 May 2021 with no updates (3 pages)
16 November 2020Total exemption full accounts made up to 28 February 2020 (7 pages)
26 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 28 February 2019 (11 pages)
31 May 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 28 February 2018 (11 pages)
31 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
16 November 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
6 November 2017Statement of capital following an allotment of shares on 30 March 2013
  • GBP 1
(3 pages)
6 November 2017Statement of capital following an allotment of shares on 30 March 2013
  • GBP 1
(3 pages)
22 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
18 April 2017Registered office address changed from 44 Balfour Road Bromley Kent BR2 9SL to 60 Chatterton Road Bromley Kent BR2 9QE on 18 April 2017 (2 pages)
18 April 2017Director's details changed for Mr John Glasgow on 29 March 2017 (3 pages)
18 April 2017Director's details changed for Mr John Glasgow on 29 March 2017 (3 pages)
18 April 2017Registered office address changed from 44 Balfour Road Bromley Kent BR2 9SL to 60 Chatterton Road Bromley Kent BR2 9QE on 18 April 2017 (2 pages)
12 December 2016Total exemption full accounts made up to 28 February 2016 (10 pages)
12 December 2016Total exemption full accounts made up to 28 February 2016 (10 pages)
14 June 2016Annual return made up to 30 May 2016
Statement of capital on 2016-06-14
  • GBP 1
(20 pages)
14 June 2016Annual return made up to 30 May 2016
Statement of capital on 2016-06-14
  • GBP 1
(20 pages)
21 November 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
21 November 2015Total exemption full accounts made up to 28 February 2015 (10 pages)
23 July 2015Annual return made up to 30 May 2015
Statement of capital on 2015-07-23
  • GBP 1
(14 pages)
23 July 2015Annual return made up to 30 May 2015
Statement of capital on 2015-07-23
  • GBP 1
(14 pages)
29 January 2015Registered office address changed from 79 Nightingale Lane Bromley BR1 2SA to 44 Balfour Road Bromley Kent BR2 9SL on 29 January 2015 (2 pages)
29 January 2015Registered office address changed from 79 Nightingale Lane Bromley BR1 2SA to 44 Balfour Road Bromley Kent BR2 9SL on 29 January 2015 (2 pages)
4 September 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
4 September 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
19 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
19 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 1
(3 pages)
28 October 2013Registered office address changed from Lower Ground Floor 57 Windmill St Gravesend Kent DA12 1BB on 28 October 2013 (1 page)
28 October 2013Registered office address changed from Lower Ground Floor 57 Windmill St Gravesend Kent DA12 1BB on 28 October 2013 (1 page)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders (3 pages)
14 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 May 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
21 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
21 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
21 September 2012Director's details changed for Mr John Glasgow on 1 August 2012 (2 pages)
21 September 2012Director's details changed for Mr John Glasgow on 1 August 2012 (2 pages)
21 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
21 September 2012Director's details changed for Mr John Glasgow on 1 August 2012 (2 pages)
23 March 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
23 March 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
13 September 2011Director's details changed for Mr John Glasgow on 8 September 2011 (2 pages)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
13 September 2011Director's details changed for Mr John Glasgow on 8 September 2011 (2 pages)
13 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
13 September 2011Director's details changed for Mr John Glasgow on 8 September 2011 (2 pages)
24 May 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
24 May 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
10 September 2010Director's details changed for Mr John Glasgow on 8 September 2010 (2 pages)
10 September 2010Director's details changed for Mr John Glasgow on 8 September 2010 (2 pages)
10 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
10 September 2010Director's details changed for Mr John Glasgow on 8 September 2010 (2 pages)
10 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
10 September 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
14 June 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
14 June 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
8 September 2009Return made up to 08/09/09; full list of members (3 pages)
8 September 2009Return made up to 08/09/09; full list of members (3 pages)
8 September 2009Director appointed mr john glasgow (1 page)
8 September 2009Director appointed mr john glasgow (1 page)
24 February 2009Appointment terminated director yomtov jacobs (1 page)
24 February 2009Incorporation (9 pages)
24 February 2009Appointment terminated director yomtov jacobs (1 page)
24 February 2009Incorporation (9 pages)