Company NameJayda Graphics Limited
Company StatusDissolved
Company Number09446684
CategoryPrivate Limited Company
Incorporation Date18 February 2015(9 years, 2 months ago)
Dissolution Date29 November 2016 (7 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 18121Manufacture of printed labels

Directors

Director NameMr Jay Anthony Spencer Smith
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Rosebery Road
Epsom
Surrey
KT18 6AF
Director NameMr David Sullivan
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Rosebery Road
Epsom
Surrey
KT18 6AF

Location

Registered Address9a Rosebery Road
Epsom
Surrey
KT18 6AF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardWoodcote
Built Up AreaLangley Vale

Shareholders

100 at £1Jay Spencer Smith
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016First Gazette notice for compulsory strike-off (1 page)
23 September 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr jay anthony spencer smith
  • ANNOTATION Clarification Correction of a director's date of birth which was incorrectly stated on incorporation
(2 pages)
23 September 2015Correction of a Director's date of birth incorrectly stated on incorporation / mr jay anthony spencer smith
  • ANNOTATION Clarification Correction of a director's date of birth which was incorrectly stated on incorporation
(2 pages)
4 August 2015Director's details changed for Mr Jay Spencer Smith on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Jay Spencer Smith on 4 August 2015 (2 pages)
4 August 2015Director's details changed for Mr Jay Spencer Smith on 4 August 2015 (2 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
18 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
8 May 2015Termination of appointment of David Sullivan as a director on 15 March 2015 (1 page)
8 May 2015Termination of appointment of David Sullivan as a director on 15 March 2015 (1 page)
18 February 2015Incorporation
Statement of capital on 2015-02-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Director's details on the IN01 were removed from the public register on 23/09/2015 as they were factually inaccurate
(8 pages)
18 February 2015Incorporation
Statement of capital on 2015-02-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Director's details on the IN01 were removed from the public register on 23/09/2015 as they were factually inaccurate
(8 pages)