Company NameJaystone Limited
Company StatusDissolved
Company Number07461525
CategoryPrivate Limited Company
Incorporation Date6 December 2010(13 years, 4 months ago)
Dissolution Date22 September 2015 (8 years, 7 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 Kiran Malutra
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2014(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 22 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 57b Clare Court
Judd Street
London
WC1H 9QW
Director NameMr Raj Jan Kapoor
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2014(3 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 22 September 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address69 Level 17 Dashwood House
Old Broad Street
London
EC2M 1QS
Director NameMr Ceri Richard John
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressConveyit House 28 Coity Road
Bridgend
Mid Glamorgan
CF31 1LR
Wales

Location

Registered Address69 Level 17 Dashwood House
Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

65 at £0.01Kiran Malutra
65.00%
Ordinary
35 at £0.01Raj Jan Kapoor
35.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
11 February 2014Registered office address changed from Flat 57a Clare Court Judd Street London WC1H 9QW on 11 February 2014 (1 page)
11 February 2014Registered office address changed from Flat 57a Clare Court Judd Street London WC1H 9QW on 11 February 2014 (1 page)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
6 February 2014Appointment of Mr Raj Jan Kapoor as a director (2 pages)
6 February 2014Appointment of Mr Raj Jan Kapoor as a director (2 pages)
6 February 2014Appointment of Mr Raj Jan Kapoor as a director (2 pages)
6 February 2014Appointment of Mr Raj Jan Kapoor as a director (2 pages)
6 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
(4 pages)
4 February 2014Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR on 4 February 2014 (1 page)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders (3 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders (3 pages)
4 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 February 2014Termination of appointment of Ceri John as a director (1 page)
4 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
4 February 2014Appointment of Mr Kiran Malutra as a director (2 pages)
4 February 2014Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR on 4 February 2014 (1 page)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders (3 pages)
4 February 2014Registered office address changed from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR on 4 February 2014 (1 page)
4 February 2014Termination of appointment of Ceri John as a director (1 page)
4 February 2014Appointment of Mr Kiran Malutra as a director (2 pages)
27 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (3 pages)
27 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (3 pages)
27 December 2013Annual return made up to 6 December 2013 with a full list of shareholders (3 pages)
29 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
29 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
28 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
28 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (3 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 January 2012Registered office address changed from 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 9 January 2012 (1 page)
9 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
9 January 2012Registered office address changed from 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 9 January 2012 (1 page)
9 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (3 pages)
9 January 2012Registered office address changed from 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales on 9 January 2012 (1 page)
6 December 2010Incorporation (25 pages)
6 December 2010Incorporation (25 pages)