Company NameJaycorp Limited
Company StatusDissolved
Company Number06995527
CategoryPrivate Limited Company
Incorporation Date19 August 2009(14 years, 8 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Jiten Joshi
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address72 Grove Crescent
Kingsbury
London
NW9 0LR
Secretary NameJosephine Joshi
NationalityBritish
StatusClosed
Appointed19 August 2009(same day as company formation)
RoleSecretary
Correspondence Address72 Grove Crescent
Kingsbury
London
NW9 0LR
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed19 August 2009(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address18a Varley Parade
The Hyde
Colindale
London
NW9 6RR
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London

Shareholders

1 at £1Jiten Joshi
100.00%
Ordinary

Financials

Year2014
Turnover£22,698
Net Worth£1,036
Cash£1,209
Current Liabilities£1,203

Accounts

Latest Accounts31 August 2014 (9 years, 7 months ago)
Next Accounts Due31 May 2016 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
19 August 2016Compulsory strike-off action has been discontinued (1 page)
19 August 2016Compulsory strike-off action has been discontinued (1 page)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
21 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
21 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1
(4 pages)
29 July 2015Total exemption full accounts made up to 31 August 2014 (7 pages)
29 July 2015Total exemption full accounts made up to 31 August 2014 (7 pages)
3 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
3 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 1
(4 pages)
2 June 2014Total exemption full accounts made up to 31 August 2013 (7 pages)
2 June 2014Total exemption full accounts made up to 31 August 2013 (7 pages)
26 November 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
26 November 2013Total exemption full accounts made up to 31 August 2012 (7 pages)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
26 October 2013Compulsory strike-off action has been discontinued (1 page)
23 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
23 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 1
(4 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
10 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
10 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
12 December 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 August 2011 (2 pages)
10 December 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
10 December 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
21 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
21 April 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
20 September 2010Director's details changed for Jiten Joshi on 19 August 2010 (2 pages)
20 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
20 September 2010Director's details changed for Jiten Joshi on 19 August 2010 (2 pages)
20 September 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
2 September 2009Secretary appointed josephine joshi (2 pages)
2 September 2009Director appointed jiten joshi (2 pages)
2 September 2009Secretary appointed josephine joshi (2 pages)
2 September 2009Director appointed jiten joshi (2 pages)
20 August 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
20 August 2009Appointment terminated director aderyn hurworth (1 page)
20 August 2009Appointment terminated secretary hcs secretarial LIMITED (1 page)
20 August 2009Appointment terminated director aderyn hurworth (1 page)
19 August 2009Incorporation (6 pages)
19 August 2009Incorporation (6 pages)