Company NameJethill Limited
Company StatusDissolved
Company Number06899950
CategoryPrivate Limited Company
Incorporation Date8 May 2009(14 years, 11 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Darren Carnell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2010(1 year after company formation)
Appointment Duration5 years, 4 months (closed 15 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 Homestead Gardens
Hadleigh
Essex
SS7 2AB
Secretary NameMr Darren Cannell
StatusClosed
Appointed08 May 2010(1 year after company formation)
Appointment Duration5 years, 4 months (closed 15 September 2015)
RoleCompany Director
Correspondence Address44 Homestead Gardens
Hadleigh
Essex
SS7 2AB
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMr Tony Thorne
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2009(6 days after company formation)
Appointment Duration2 years, 7 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Fullerton Crescent
South Ockendon
Essex
RM15 5HY
Secretary NameLisa Thorne
NationalityBritish
StatusResigned
Appointed14 May 2009(6 days after company formation)
Appointment Duration11 months, 4 weeks (resigned 08 May 2010)
RoleCompany Director
Correspondence Address45 Fullarton Crescent
South Ockendon
Essex
RM15 5HY
Director NameMr Peter Lawson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2010(1 year after company formation)
Appointment Duration3 weeks, 2 days (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Academy Fields Road
Heath Park
Romford
Essex
RM2 5UN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 May 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address33 Lowlands Road
Harrow
Middlesex
HA1 3AW
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Shareholders

65 at £1Peter Lawson
65.00%
Ordinary
35 at £1Darren Cannell
35.00%
Ordinary

Financials

Year2014
Net Worth£4,079
Cash£262
Current Liabilities£43,740

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
31 October 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
31 October 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
31 October 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
21 October 2014Compulsory strike-off action has been suspended (1 page)
21 October 2014Compulsory strike-off action has been suspended (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 July 2013Registered office address changed from 35-37 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom on 26 July 2013 (1 page)
26 July 2013Registered office address changed from 35-37 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom on 26 July 2013 (1 page)
24 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 100
(4 pages)
24 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 100
(4 pages)
24 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-24
  • GBP 100
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
4 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 May 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 January 2012Termination of appointment of Tony Thorne as a director (1 page)
3 January 2012Termination of appointment of Tony Thorne as a director (1 page)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
10 May 2011Termination of appointment of Peter Lawson as a director (1 page)
10 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
10 May 2011Appointment of Mr Darren Carnell as a director (2 pages)
10 May 2011Termination of appointment of Peter Lawson as a director (1 page)
10 May 2011Appointment of Mr Darren Carnell as a director (2 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
6 January 2011Particulars of a mortgage or charge / charge no: 2 (7 pages)
1 July 2010Appointment of Mr Darren Cannell as a secretary (1 page)
1 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
1 July 2010Appointment of Mr Peter Lawson as a director (2 pages)
1 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
1 July 2010Appointment of Mr Darren Cannell as a secretary (1 page)
1 July 2010Appointment of Mr Peter Lawson as a director (2 pages)
1 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
30 June 2010Registered office address changed from 45 Fullarton Crescent South Ockendon Essex RM15 5HY United Kingdom on 30 June 2010 (1 page)
30 June 2010Director's details changed for Tony Thorne on 1 May 2010 (2 pages)
30 June 2010Registered office address changed from 45 Fullarton Crescent South Ockendon Essex RM15 5HY United Kingdom on 30 June 2010 (1 page)
30 June 2010Director's details changed for Tony Thorne on 1 May 2010 (2 pages)
30 June 2010Termination of appointment of Lisa Thorne as a secretary (1 page)
30 June 2010Director's details changed for Tony Thorne on 1 May 2010 (2 pages)
30 June 2010Termination of appointment of Lisa Thorne as a secretary (1 page)
25 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
25 June 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
29 May 2009Secretary appointed lisa thorne (2 pages)
29 May 2009Secretary appointed lisa thorne (2 pages)
27 May 2009Director appointed tony thorne (2 pages)
27 May 2009Director appointed tony thorne (2 pages)
18 May 2009Appointment terminated director aderyn hurworth (1 page)
18 May 2009Appointment terminated director aderyn hurworth (1 page)
18 May 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
18 May 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
14 May 2009Registered office changed on 14/05/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
14 May 2009Registered office changed on 14/05/2009 from 44 upper belgrave road clifton bristol BS8 2XN (1 page)
8 May 2009Incorporation (6 pages)
8 May 2009Incorporation (6 pages)