Company NameJimmy J Limited
Company StatusDissolved
Company Number05421108
CategoryPrivate Limited Company
Incorporation Date11 April 2005(18 years, 11 months ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichele Jane Falconer
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 April 2005(1 day after company formation)
Appointment Duration11 years, 10 months (closed 21 February 2017)
RoleCompany Director
Correspondence Address49 Eastgate Road
Holmes Chapel
Cheshire
CW4 7BN
Secretary NameMrs Elizabeth Jean Falconer
NationalityBritish
StatusClosed
Appointed03 June 2008(3 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 21 February 2017)
RoleCompany Director
Correspondence Address2 Northway
Holmes Chapel
Nr Crewe
Cheshire
CW4 2NE
Director NameRobert George Bruce Marshall
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleChartered Accountant
Correspondence Address54 Manor Road
Sandbach
Cheshire
CW11 2ND
Secretary NameMr Robert Martin Withenshaw
NationalityBritish
StatusResigned
Appointed11 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Berrystead
Hartford
Northwich
Cheshire
CW8 1NG
Secretary NameKaren Adeline Maria Ryder
NationalityBritish
StatusResigned
Appointed12 April 2005(1 day after company formation)
Appointment Duration3 years, 1 month (resigned 01 June 2008)
RoleCompany Director
Correspondence Address39 Westway
Holmes Chapel
Crewe
Cheshire
CW4 7DG

Location

Registered Address3 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Ms Michelle Jane Falconer
100.00%
Ordinary A

Financials

Year2014
Net Worth£10
Cash£1,056
Current Liabilities£2,810

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2016Voluntary strike-off action has been suspended (1 page)
16 November 2016Voluntary strike-off action has been suspended (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
28 October 2016Application to strike the company off the register (3 pages)
28 October 2016Application to strike the company off the register (3 pages)
19 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
19 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
14 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(4 pages)
10 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
11 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 2
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
23 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 August 2011Director's details changed for Michelle Jane Falconer on 11 August 2011 (4 pages)
25 August 2011Director's details changed for Michelle Jane Falconer on 11 August 2011 (4 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
12 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (4 pages)
12 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
14 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
1 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
1 July 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
15 April 2009Return made up to 11/04/09; full list of members (3 pages)
15 April 2009Return made up to 11/04/09; full list of members (3 pages)
6 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 June 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 June 2008Appointment terminated secretary karen ryder (1 page)
4 June 2008Secretary appointed mrs elizabeth jean falconer (1 page)
4 June 2008Appointment terminated secretary karen ryder (1 page)
4 June 2008Secretary appointed mrs elizabeth jean falconer (1 page)
16 April 2008Return made up to 11/04/08; full list of members (3 pages)
16 April 2008Return made up to 11/04/08; full list of members (3 pages)
14 June 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
14 June 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 April 2007Return made up to 11/04/07; full list of members (2 pages)
23 April 2007Return made up to 11/04/07; full list of members (2 pages)
26 May 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 May 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Return made up to 11/04/06; full list of members (2 pages)
11 April 2006Return made up to 11/04/06; full list of members (2 pages)
11 April 2006Director's particulars changed (1 page)
27 May 2005Secretary's particulars changed (1 page)
27 May 2005Secretary's particulars changed (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005Director resigned (1 page)
27 April 2005Secretary resigned (1 page)
27 April 2005New secretary appointed (2 pages)
27 April 2005New secretary appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005New director appointed (2 pages)
27 April 2005Director resigned (1 page)
11 April 2005Incorporation (19 pages)
11 April 2005Incorporation (19 pages)