Company NameJersey Chambers Limited
Company StatusDissolved
Company Number07760712
CategoryPrivate Limited Company
Incorporation Date2 September 2011(12 years, 7 months ago)
Dissolution Date12 July 2021 (2 years, 9 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 James Christopher Severns
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed02 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31st Floor 40 Bank Street
London
E14 5NR
Director NameMrs Agata Severns
Date of BirthOctober 1985 (Born 38 years ago)
NationalityPolish
StatusResigned
Appointed01 January 2016(4 years, 4 months after company formation)
Appointment Duration6 days (resigned 07 January 2016)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address75a Banbury Road
Oxford
Oxfordshire
OX2 6PE
Director NameMrs Agata Severns
Date of BirthNovember 1980 (Born 43 years ago)
NationalityPolish
StatusResigned
Appointed02 January 2016(4 years, 4 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 25 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75a Banbury Road
Oxford
Oxfordshire
OX2 6PE

Contact

Websitejersey-chambers.com

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1James Christopher Severns
100.00%
Ordinary

Financials

Year2014
Net Worth£203,392
Cash£107,928
Current Liabilities£98,000

Accounts

Latest Accounts1 September 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End01 September

Filing History

12 July 2021Final Gazette dissolved following liquidation (1 page)
12 April 2021Notice of final account prior to dissolution (21 pages)
17 March 2020Progress report in a winding up by the court (21 pages)
5 April 2019Progress report in a winding up by the court (21 pages)
3 April 2018Progress report in a winding up by the court (23 pages)
15 February 2017Registered office address changed from 75a Banbury Road Oxford Oxfordshire OX2 6PE England to C/O Begbies Traynor (London)Llp 31st Floor 40 Bank Street London E14 5NR on 15 February 2017 (2 pages)
15 February 2017Registered office address changed from 75a Banbury Road Oxford Oxfordshire OX2 6PE England to C/O Begbies Traynor (London)Llp 31st Floor 40 Bank Street London E14 5NR on 15 February 2017 (2 pages)
13 February 2017Appointment of a liquidator (1 page)
13 February 2017Appointment of a liquidator (1 page)
28 April 2016Order of court to wind up (2 pages)
28 April 2016Order of court to wind up (23 pages)
25 January 2016Termination of appointment of Agata Severns as a director on 25 January 2016 (1 page)
25 January 2016Termination of appointment of Agata Severns as a director on 25 January 2016 (1 page)
7 January 2016Appointment of Mrs Agata Severns as a director on 1 January 2016 (2 pages)
7 January 2016Termination of appointment of Agata Severns as a director on 7 January 2016 (1 page)
7 January 2016Appointment of Mrs Agata Severns as a director on 2 January 2016 (2 pages)
7 January 2016Termination of appointment of Agata Severns as a director on 7 January 2016 (1 page)
7 January 2016Appointment of Mrs Agata Severns as a director on 1 January 2016 (2 pages)
7 January 2016Appointment of Mrs Agata Severns as a director on 2 January 2016 (2 pages)
7 January 2016Termination of appointment of Agata Severns as a director on 7 January 2016 (1 page)
7 January 2016Termination of appointment of Agata Severns as a director on 7 January 2016 (1 page)
1 January 2016Registered office address changed from 6 Oakwood Way Cumnor Oxford Oxfordshire OX2 9RW to 75a Banbury Road Oxford Oxfordshire OX2 6PE on 1 January 2016 (1 page)
1 January 2016Registered office address changed from 6 Oakwood Way Cumnor Oxford Oxfordshire OX2 9RW to 75a Banbury Road Oxford Oxfordshire OX2 6PE on 1 January 2016 (1 page)
14 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
14 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
14 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1
(3 pages)
10 September 2015Total exemption small company accounts made up to 1 September 2015 (8 pages)
10 September 2015Total exemption small company accounts made up to 1 September 2015 (8 pages)
10 September 2015Total exemption small company accounts made up to 1 September 2015 (8 pages)
7 November 2014Total exemption small company accounts made up to 1 September 2014 (8 pages)
7 November 2014Total exemption small company accounts made up to 1 September 2014 (8 pages)
7 November 2014Total exemption small company accounts made up to 1 September 2014 (8 pages)
27 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 1
(3 pages)
27 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 1
(3 pages)
27 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-27
  • GBP 1
(3 pages)
3 October 2013Total exemption small company accounts made up to 1 September 2013 (3 pages)
3 October 2013Total exemption small company accounts made up to 1 September 2013 (3 pages)
3 October 2013Total exemption small company accounts made up to 1 September 2013 (3 pages)
17 September 2013Previous accounting period shortened from 30 September 2013 to 1 September 2013 (1 page)
17 September 2013Previous accounting period shortened from 30 September 2013 to 1 September 2013 (1 page)
17 September 2013Previous accounting period shortened from 30 September 2013 to 1 September 2013 (1 page)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(3 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(3 pages)
4 September 2013Director's details changed for Mr James Christopher Severns on 30 November 2012 (2 pages)
4 September 2013Director's details changed for Mr James Christopher Severns on 30 November 2012 (2 pages)
4 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 1
(3 pages)
10 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
10 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 July 2013Registered office address changed from 31 Mallards Way Bicester OX26 6WU England on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 31 Mallards Way Bicester OX26 6WU England on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 31 Mallards Way Bicester OX26 6WU England on 8 July 2013 (1 page)
14 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
14 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (3 pages)
2 September 2011Incorporation (24 pages)
2 September 2011Incorporation (24 pages)