Company NameJess's Coffee Shop Limited
Company StatusDissolved
Company Number07172038
CategoryPrivate Limited Company
Incorporation Date1 March 2010(14 years, 2 months ago)
Dissolution Date30 October 2015 (8 years, 6 months ago)

Business Activity

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

Director

Director NameMr Kantilal Jagubhai Patel
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Riches Street
Wolverhampton
WV6 0DP

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Kantilal Jagubhai Patel
100.00%
Ordinary

Financials

Year2014
Net Worth£7,520
Cash£8,026
Current Liabilities£40,838

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 October 2015Final Gazette dissolved following liquidation (1 page)
30 October 2015Final Gazette dissolved following liquidation (1 page)
30 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
30 July 2015Return of final meeting in a creditors' voluntary winding up (14 pages)
9 December 2014Liquidators' statement of receipts and payments to 13 October 2014 (11 pages)
9 December 2014Liquidators' statement of receipts and payments to 13 October 2014 (11 pages)
9 December 2014Liquidators statement of receipts and payments to 13 October 2014 (11 pages)
22 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 October 2013Statement of affairs with form 4.19 (5 pages)
22 October 2013Statement of affairs with form 4.19 (5 pages)
22 October 2013Appointment of a voluntary liquidator (1 page)
22 October 2013Appointment of a voluntary liquidator (1 page)
2 October 2013Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England on 2 October 2013 (1 page)
2 October 2013Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England on 2 October 2013 (1 page)
2 October 2013Registered office address changed from Doshi & Co 1St Floor, Windsor House 1270 London Road Norbury London SW16 4DH England on 2 October 2013 (1 page)
27 May 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-05-27
  • GBP 1
(3 pages)
27 May 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-05-27
  • GBP 1
(3 pages)
27 May 2013Annual return made up to 1 March 2013 with a full list of shareholders
Statement of capital on 2013-05-27
  • GBP 1
(3 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 1 March 2012 with a full list of shareholders (3 pages)
12 March 2012Registered office address changed from 13 Portland Road Edgbaston Birmingham B16 9HN United Kingdom on 12 March 2012 (1 page)
12 March 2012Registered office address changed from 13 Portland Road Edgbaston Birmingham B16 9HN United Kingdom on 12 March 2012 (1 page)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
10 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (3 pages)
1 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
1 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
1 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)