Company NameJessrae Services Ltd
Company StatusDissolved
Company Number08912930
CategoryPrivate Limited Company
Incorporation Date26 February 2014(10 years, 2 months ago)
Dissolution Date4 July 2023 (9 months, 3 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Colin Roy Gratton
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Knight Brown Accountants 3 Crewe Road
Sandbach
Cheshire
CW11 4NE
Director NameMrs Deborah Jane Gratton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2014(same day as company formation)
RoleTextile Consultant
Country of ResidenceEngland
Correspondence AddressC/O Knight Brown Accountants 3 Crewe Road
Sandbach
Cheshire
CW11 4NE

Location

Registered AddressC/O Knight Brown Accountants
3 Crewe Road
Sandbach
Cheshire
CW11 4NE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishSandbach
WardSandbach Heath and East
Built Up AreaSandbach
Address MatchesOver 100 other UK companies use this postal address

Shareholders

65 at £1Deborah Jane Gratton
65.00%
Ordinary
35 at £1Colin Roy Gratton
35.00%
Ordinary

Financials

Year2014
Net Worth£5,884
Cash£12,079
Current Liabilities£12,438

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 March 2021Change of share class name or designation (2 pages)
15 March 2021Memorandum and Articles of Association (18 pages)
15 March 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
2 July 2020Micro company accounts made up to 31 March 2020 (5 pages)
4 March 2020Confirmation statement made on 26 February 2020 with updates (5 pages)
4 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
6 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 March 2018Director's details changed for Mr Colin Roy Gratton on 10 March 2018 (2 pages)
22 March 2018Change of details for Mr Colin Roy Gratton as a person with significant control on 11 March 2018 (2 pages)
22 March 2018Director's details changed for Mrs Deborah Jane Gratton on 11 March 2018 (2 pages)
22 March 2018Change of details for Mr Colin Roy Gratton as a person with significant control on 6 April 2016 (2 pages)
22 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
22 March 2018Change of details for Mrs Deborah Jane Gratton as a person with significant control on 11 March 2018 (2 pages)
22 March 2018Change of details for Mrs Deborah Jane Gratton as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
8 August 2017Micro company accounts made up to 31 March 2017 (7 pages)
22 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
26 October 2016Registered office address changed from Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ to Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF on 26 October 2016 (1 page)
26 October 2016Registered office address changed from Frederick House Princes Court Beam Heath Way Nantwich Cheshire CW5 6PQ to Unit 10 Alvaston Business Park Nantwich Cheshire CW5 6PF on 26 October 2016 (1 page)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 100
(4 pages)
28 February 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-02-28
  • GBP 100
(4 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
23 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(4 pages)
1 April 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
1 April 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
20 March 2014Director's details changed for Mrs Deborah Jane Gratton on 20 March 2014 (2 pages)
20 March 2014Director's details changed for Mrs Deborah Jane Gratton on 20 March 2014 (2 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
26 February 2014Incorporation
Statement of capital on 2014-02-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)