Company NameHouse Of Jaye Ltd
Company StatusDissolved
Company Number09095609
CategoryPrivate Limited Company
Incorporation Date20 June 2014(9 years, 10 months ago)
Dissolution Date7 August 2018 (5 years, 9 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Director

Director NameMs Jean Pearl Sylvia Lindsay
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2014(same day as company formation)
RoleSocial Worker
Country of ResidenceUnited Kingdom
Correspondence Address55 Richmond Road
Leytonstone
London
Greater London
E11 4BX

Location

Registered Address55 Richmond Road
Leytonstone
London
Greater London
E11 4BX
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardGrove Green
Built Up AreaGreater London

Shareholders

1 at £1Jean Pearl Sylvia Lindsay
100.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

7 August 2018Final Gazette dissolved via voluntary strike-off (1 page)
10 March 2018Voluntary strike-off action has been suspended (1 page)
20 February 2018First Gazette notice for voluntary strike-off (1 page)
7 February 2018Application to strike the company off the register (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 July 2017Notification of Jean Pearl Sylvia Lindsay as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Jean Pearl Sylvia Lindsay as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
24 July 2017Notification of Jean Pearl Sylvia Lindsay as a person with significant control on 6 April 2016 (2 pages)
10 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
10 March 2017Previous accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
22 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 1
(6 pages)
22 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-22
  • GBP 1
(6 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
14 November 2015Compulsory strike-off action has been discontinued (1 page)
12 November 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
12 November 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 1
(3 pages)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2015First Gazette notice for compulsory strike-off (1 page)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 June 2014Incorporation
Statement of capital on 2014-06-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)