Company NameJezzards Limited
Company StatusDissolved
Company Number08655652
CategoryPrivate Limited Company
Incorporation Date19 August 2013(10 years, 8 months ago)
Dissolution Date26 October 2023 (5 months, 3 weeks ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Ross Alexander Jezzard
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2013(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address66 Prescot Street
London
E1 8NN
Director NameMrs Victoria Claire Jezzard
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2013(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressBuilding 3 Chiswick Park Chiswick High Road
London
W4 5YA
Director NameMiss Victoria Claire Phillips
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2013(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address9 Tulip Close
Hampton
Middlesex
TW12 3SA

Contact

Websitejezzards.co.uk
Email address[email protected]
Telephone029 19104126
Telephone regionCardiff

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Ross Jezzard
50.00%
Ordinary
50 at £1Victoria Phillips
50.00%
Ordinary

Financials

Year2014
Net Worth£5,932
Cash£9,335
Current Liabilities£23,255

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

26 October 2023Final Gazette dissolved following liquidation (1 page)
26 July 2023Return of final meeting in a creditors' voluntary winding up (24 pages)
21 December 2022Liquidators' statement of receipts and payments to 18 November 2022 (22 pages)
14 January 2022Liquidators' statement of receipts and payments to 18 November 2021 (22 pages)
10 December 2020Registered office address changed from 12 Buckingham Road Hampton TW12 3JA England to 66 Prescot Street London E1 8NN on 10 December 2020 (2 pages)
7 December 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
7 December 2020Notice to Registrar of Companies of Notice of disclaimer (5 pages)
7 December 2020Statement of affairs (8 pages)
7 December 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-19
(1 page)
25 November 2020Appointment of a voluntary liquidator (3 pages)
8 November 2020Micro company accounts made up to 30 November 2019 (3 pages)
27 September 2020Confirmation statement made on 31 August 2020 with updates (4 pages)
22 April 2020Registered office address changed from 9-11 High Street Hampton TW12 2SA England to 12 Buckingham Road Hampton TW12 3JA on 22 April 2020 (1 page)
28 March 2020Previous accounting period extended from 30 June 2019 to 30 November 2019 (1 page)
24 October 2019Registered office address changed from Building 3 Chiswick Park Chiswick High Road London W4 5YA England to 9-11 High Street Hampton TW12 2SA on 24 October 2019 (1 page)
12 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 June 2018 (2 pages)
1 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
31 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
31 August 2017Director's details changed for Miss Victoria Claire Phillips on 30 August 2017 (2 pages)
31 August 2017Change of details for Miss Victoria Claire Phillips as a person with significant control on 30 August 2017 (2 pages)
31 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
31 August 2017Director's details changed for Miss Victoria Claire Phillips on 30 August 2017 (2 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
31 August 2017Confirmation statement made on 31 August 2017 with updates (4 pages)
31 August 2017Change of details for Miss Victoria Claire Phillips as a person with significant control on 30 August 2017 (2 pages)
10 March 2017Registered office address changed from 9-11 High Street Hampton Middlesex TW12 2SA to Building 3 Chiswick Park Chiswick High Road London W4 5YA on 10 March 2017 (1 page)
10 March 2017Registered office address changed from 9-11 High Street Hampton Middlesex TW12 2SA to Building 3 Chiswick Park Chiswick High Road London W4 5YA on 10 March 2017 (1 page)
4 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
2 September 2016Confirmation statement made on 19 August 2016 with updates (6 pages)
28 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
28 September 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
17 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
17 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
(3 pages)
29 June 2015Registered office address changed from 3 New Court Station Road Hampton Middlesex TW12 2AX to 9-11 High Street Hampton Middlesex TW12 2SA on 29 June 2015 (1 page)
29 June 2015Registered office address changed from 3 New Court Station Road Hampton Middlesex TW12 2AX to 9-11 High Street Hampton Middlesex TW12 2SA on 29 June 2015 (1 page)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 March 2015Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
16 March 2015Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page)
30 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 100
(3 pages)
30 August 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-08-30
  • GBP 100
(3 pages)
14 August 2014Registered office address changed from Thames House Mount Mews High Street Hampton Middlesex TW12 2SH England to 3 New Court Station Road Hampton Middlesex TW12 2AX on 14 August 2014 (1 page)
14 August 2014Registered office address changed from Thames House Mount Mews High Street Hampton Middlesex TW12 2SH England to 3 New Court Station Road Hampton Middlesex TW12 2AX on 14 August 2014 (1 page)
10 July 2014Appointment of Miss Victoria Claire Phillips as a director (2 pages)
10 July 2014Appointment of Miss Victoria Claire Phillips as a director (2 pages)
18 January 2014Registered office address changed from 9 Tulip Close Hampton Middlesex TW12 3SA England on 18 January 2014 (1 page)
18 January 2014Registered office address changed from 9 Tulip Close Hampton Middlesex TW12 3SA England on 18 January 2014 (1 page)
3 October 2013Termination of appointment of Victoria Phillips as a director (2 pages)
3 October 2013Termination of appointment of Victoria Phillips as a director (2 pages)
28 September 2013Termination of appointment of Victoria Phillips as a director (1 page)
28 September 2013Termination of appointment of Victoria Phillips as a director (1 page)
19 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)