Company NameJeskap Limited
Company StatusDissolved
Company Number02015760
CategoryPrivate Limited Company
Incorporation Date30 April 1986(37 years, 11 months ago)
Dissolution Date23 March 2010 (14 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMichael Peter Blakeman
NationalityBritish
StatusClosed
Appointed30 June 2008(22 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 23 March 2010)
RoleSecretary
Correspondence AddressRosemary Cottage Seahill Road
Saughall
Chester
Cheshire
CH1 6BJ
Wales
Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2009(22 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 23 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Dean Drive
Bowdon
Cheshire
WA14 3NE
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2009(22 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 23 March 2010)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Director NameMr Mansukh Sheth
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 02 April 2007)
RolePharmacist
Country of ResidenceEngland
Correspondence Address2 Cumbrae Gardens
Surbiton
Surrey
KT6 5EL
Secretary NameKirtida Sheth
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 8 months after company formation)
Appointment Duration15 years, 3 months (resigned 02 April 2007)
RolePharmacy Technician
Correspondence AddressJedi Lodge 2 Cumbrae Gardens
Ditton Hill
Surbiton
KT6 5EL
Director NameKirtida Sheth
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1996(10 years, 3 months after company formation)
Appointment Duration10 years, 7 months (resigned 02 April 2007)
RolePharmacy Technician
Correspondence AddressJedi Lodge 2 Cumbrae Gardens
Ditton Hill
Surbiton
KT6 5EL
Director NameMr Matthew John Dreaper
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(20 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2009)
RoleFinance Director
Correspondence Address55 Harpes Road
Oxford
OX2 7QJ
Director NameMr Hiten Gunwantlal Trambaklal Rawal
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(20 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2009)
RolePharmacist
Country of ResidenceUnited Kingdom
Correspondence AddressLamberts 27a High Street
Croughton
Brackley
Northamptonshire
NN13 5LT
Director NameMr Mahesh Kumar Shah
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2007(20 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2009)
RolePharmacist Company Director
Country of ResidenceEngland
Correspondence Address17 Woodgate Crescent
Northwood
Middlesex
HA6 3RB
Secretary NameMr Matthew John Dreaper
NationalityBritish
StatusResigned
Appointed02 April 2007(20 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2009)
RoleFinance Director
Correspondence Address55 Harpes Road
Oxford
OX2 7QJ

Location

Registered AddressPhoenix Medical Supplies
Rivington Road Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
23 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2009First Gazette notice for voluntary strike-off (1 page)
1 December 2009Application to strike the company off the register (3 pages)
1 December 2009Application to strike the company off the register (3 pages)
15 May 2009Director appointed kevin robert hudson (2 pages)
15 May 2009Director appointed kevin robert hudson (2 pages)
11 February 2009Director appointed paul johnathan smith (2 pages)
11 February 2009Director appointed paul johnathan smith (2 pages)
8 February 2009Appointment terminated director hiten rawal (1 page)
8 February 2009Appointment terminated secretary matthew dreaper (1 page)
8 February 2009Appointment terminated director matthew dreaper (1 page)
8 February 2009Appointment Terminated Secretary matthew dreaper (1 page)
8 February 2009Appointment Terminated Director matthew dreaper (1 page)
8 February 2009Appointment Terminated Director hiten rawal (1 page)
8 February 2009Appointment Terminated Director mahesh shah (1 page)
8 February 2009Appointment terminated director mahesh shah (1 page)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
16 January 2009Return made up to 31/12/08; full list of members (4 pages)
19 November 2008Full accounts made up to 31 January 2008 (16 pages)
19 November 2008Full accounts made up to 31 January 2008 (16 pages)
9 July 2008Secretary appointed michael peter blakeman (1 page)
9 July 2008Registered office changed on 09/07/2008 from luminar house deltic avenue rooksley milton keynes MK13 8LW united kingdom (1 page)
9 July 2008Registered office changed on 09/07/2008 from luminar house deltic avenue rooksley milton keynes MK13 8LW united kingdom (1 page)
9 July 2008Secretary appointed michael peter blakeman (1 page)
24 February 2008Registered office changed on 24/02/2008 from nimrod house pitfield kiln farm milton keynes bucks MK11 3LW (1 page)
24 February 2008Registered office changed on 24/02/2008 from nimrod house pitfield kiln farm milton keynes bucks MK11 3LW (1 page)
3 January 2008Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page)
3 January 2008Accounting reference date shortened from 31/03/08 to 31/01/08 (1 page)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 April 2007New secretary appointed;new director appointed (2 pages)
28 April 2007Registered office changed on 28/04/07 from: jedi lodge 2 cumbrae gardens ditton hill surbiton KT6 5EL (1 page)
28 April 2007New director appointed (2 pages)
28 April 2007New secretary appointed;new director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007New director appointed (2 pages)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
28 April 2007Secretary resigned;director resigned (1 page)
28 April 2007Secretary resigned;director resigned (1 page)
28 April 2007New director appointed (2 pages)
28 April 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
28 April 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
28 April 2007Registered office changed on 28/04/07 from: jedi lodge 2 cumbrae gardens ditton hill surbiton KT6 5EL (1 page)
11 April 2007Declaration of satisfaction of mortgage/charge (3 pages)
11 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2007Declaration of satisfaction of mortgage/charge (3 pages)
27 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
14 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 February 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
24 January 2007Return made up to 31/12/06; full list of members (7 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 March 2006Return made up to 31/12/05; full list of members (7 pages)
20 March 2006Return made up to 31/12/05; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
29 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 March 2005Return made up to 31/12/04; full list of members (7 pages)
11 March 2005Return made up to 31/12/04; full list of members (7 pages)
16 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
16 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
7 June 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 June 2003Return made up to 31/12/02; full list of members (8 pages)
1 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
1 May 2003Accounts for a small company made up to 30 June 2002 (6 pages)
6 September 2002Registered office changed on 06/09/02 from: 86 elgar avenue surbiton surrey KT5 9JN (1 page)
6 September 2002Registered office changed on 06/09/02 from: 86 elgar avenue surbiton surrey KT5 9JN (1 page)
22 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
22 April 2002Accounts for a small company made up to 30 June 2001 (6 pages)
8 March 2002Return made up to 31/12/01; full list of members (6 pages)
8 March 2002Return made up to 31/12/01; full list of members (6 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
26 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
4 January 2001Return made up to 31/12/00; full list of members (6 pages)
4 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 04/01/01
(6 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
28 April 2000Accounts for a small company made up to 30 June 1999 (7 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 January 2000Return made up to 31/12/99; full list of members (6 pages)
16 April 1999Return made up to 31/12/98; full list of members (6 pages)
16 April 1999Return made up to 31/12/98; full list of members (6 pages)
15 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
15 April 1999Accounts for a small company made up to 30 June 1998 (8 pages)
18 April 1998Accounts for a small company made up to 30 June 1997 (9 pages)
18 April 1998Accounts for a small company made up to 30 June 1997 (9 pages)
11 February 1998Return made up to 31/12/97; no change of members (4 pages)
11 February 1998Return made up to 31/12/97; no change of members (4 pages)
8 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
8 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
26 February 1997Return made up to 31/12/96; full list of members (6 pages)
26 February 1997Return made up to 31/12/96; full list of members (6 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
24 December 1996Particulars of mortgage/charge (3 pages)
30 September 1996New director appointed (2 pages)
30 September 1996New director appointed (2 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
19 September 1996Particulars of mortgage/charge (3 pages)
21 March 1995Return made up to 31/12/94; no change of members (4 pages)
21 March 1995Return made up to 31/12/94; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
13 March 1989Return made up to 31/12/88; full list of members (4 pages)
13 March 1989Return made up to 31/12/88; full list of members (4 pages)
26 August 1988Director resigned (2 pages)
26 August 1988Director resigned (2 pages)
1 February 1988Director resigned (2 pages)
1 February 1988Director resigned (2 pages)
20 January 1988Return made up to 31/12/87; full list of members (4 pages)
20 January 1988Return made up to 31/12/87; full list of members (4 pages)
13 September 1986Allotment of shares (2 pages)
13 September 1986Allotment of shares (2 pages)
14 May 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
14 May 1986Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
30 April 1986Incorporation (16 pages)
30 April 1986Incorporation (16 pages)
30 April 1986Incorporation (16 pages)
30 April 1986Incorporation (17 pages)