Company NameJaymac Project Services Limited
Company StatusDissolved
Company Number06341445
CategoryPrivate Limited Company
Incorporation Date13 August 2007(16 years, 8 months ago)
Dissolution Date14 December 2010 (13 years, 4 months ago)

Business Activity

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

Directors

Director NameJoseph McKenna
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2007(same day as company formation)
RoleEngineer
Correspondence AddressVia San Bernardino,26 Salo
Brescia
25087
Secretary NameEthel McKenna
NationalityBritish
StatusClosed
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address50 Scalpay
East Kilbride
Lanarkshire
G74 2BU
Scotland
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed13 August 2007(same day as company formation)
Correspondence Address47/49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressC/O. Lerman Quaile
56 Hamilton Square
Birkenhead
Merseyside
CH41 5AS
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Accounts

Latest Accounts31 August 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
14 December 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
31 August 2010First Gazette notice for compulsory strike-off (1 page)
18 August 2009Return made up to 13/08/09; full list of members (3 pages)
18 August 2009Return made up to 13/08/09; full list of members (3 pages)
17 August 2009Director's change of particulars / joseph mckenna / 17/12/2008 (1 page)
17 August 2009Director's Change of Particulars / joseph mckenna / 17/12/2008 / HouseName/Number was: , now: via san bernardino,26; Street was: 50 scalpay, now: salo; Post Town was: east kilbride, now: brescia; Region was: lanarkshire, now: ; Post Code was: G74 2BU, now: 25087; Country was: , now: italy (1 page)
14 October 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
14 October 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 August 2008Return made up to 13/08/08; full list of members (3 pages)
18 August 2008Return made up to 13/08/08; full list of members (3 pages)
30 August 2007New secretary appointed (2 pages)
30 August 2007New director appointed (2 pages)
30 August 2007New secretary appointed (2 pages)
30 August 2007New director appointed (2 pages)
22 August 2007Secretary resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Director resigned (1 page)
22 August 2007Secretary resigned (1 page)
13 August 2007Incorporation (14 pages)
13 August 2007Incorporation (14 pages)