Company NameJethro Trading Ltd
Company StatusDissolved
Company Number08432835
CategoryPrivate Limited Company
Incorporation Date6 March 2013(11 years, 1 month ago)
Dissolution Date27 October 2015 (8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Lesley Anne Herman
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2013(8 months, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 27 October 2015)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address43 White Friars
Chester
CH1 1NZ
Wales
Director NameMr Paul Masselis
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2013(8 months, 1 week after company formation)
Appointment Duration1 year, 11 months (closed 27 October 2015)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address43 White Friars
Chester
CH1 1NZ
Wales
Director NameMr Andrew Timothy Wood
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Church Road
Lymm
Cheshire
WA13 0QG

Location

Registered Address43 White Friars
Chester
CH1 1NZ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester

Shareholders

1 at £1Black Kite Fiduciary Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
18 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
21 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
21 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
21 May 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
(4 pages)
29 November 2013Appointment of Mrs Lesley Herman as a director (2 pages)
29 November 2013Appointment of Mr Paul Masselis as a director (2 pages)
29 November 2013Termination of appointment of Andrew Wood as a director (1 page)
29 November 2013Appointment of Mr Paul Masselis as a director (2 pages)
29 November 2013Appointment of Mrs Lesley Herman as a director (2 pages)
29 November 2013Termination of appointment of Andrew Wood as a director (1 page)
27 November 2013Registered office address changed from 9a Church Road Lymm Cheshire WA13 0QG England on 27 November 2013 (1 page)
27 November 2013Registered office address changed from 9a Church Road Lymm Cheshire WA13 0QG England on 27 November 2013 (1 page)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)