Company NameJolton Limited
Company StatusDissolved
Company Number08064064
CategoryPrivate Limited Company
Incorporation Date10 May 2012(11 years, 11 months ago)
Dissolution Date21 June 2016 (7 years, 10 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 Andrew Charles Phillips
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 April 2014(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (closed 21 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressFirst Floor Roxburghe House
273-287 Regent Street
London
W1B 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Andrew Charles Phillips
100.00%
Ordinary

Financials

Year2014
Net Worth£641
Cash£501
Current Liabilities£10,360

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

21 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016First Gazette notice for voluntary strike-off (1 page)
29 March 2016Application to strike the company off the register (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
7 July 2015Director's details changed for Mr Andrew Charles Phillips on 10 May 2015 (2 pages)
7 July 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
(3 pages)
30 December 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
1 October 2014Director's details changed for Mr Andrew Charles Phillips on 1 October 2014 (2 pages)
1 October 2014Director's details changed for Mr Andrew Charles Phillips on 1 October 2014 (2 pages)
6 June 2014Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 6 June 2014 (1 page)
6 June 2014Registered office address changed from Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom on 6 June 2014 (1 page)
6 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1
(3 pages)
3 April 2014Appointment of Mr Andrew Charles Phillips as a director (2 pages)
3 April 2014Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 3 April 2014 (1 page)
3 April 2014Termination of appointment of Andrew Davis as a director (1 page)
9 July 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
20 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
10 May 2012Incorporation (43 pages)