Company NameJacfay Finance Limited
Company StatusDissolved
Company Number05984544
CategoryPrivate Limited Company
Incorporation Date1 November 2006(17 years, 5 months ago)
Dissolution Date3 October 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Henry Richardson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressA1 Marquis Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
Secretary NameMr Jonathan Robert Mills
NationalityBritish
StatusClosed
Appointed01 November 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Hobart
Whitley Bay
Tyne & Wear
NE26 3TA
Director NameCF Client Director Ltd (Corporation)
StatusResigned
Appointed01 November 2006(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE
Secretary NameCF Client Secretary Ltd (Corporation)
StatusResigned
Appointed01 November 2006(same day as company formation)
Correspondence Address14 Bridge House
Bridge Street
Sunderland
Tyne & Wear
SR1 1TE

Location

Registered AddressA1 Marquis Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10k at £1Metcalfe International Holdings LTD
5.00%
Ordinary
290k at £1Metcalfe International Holdings LTD
145.00%
Redeemable Preference

Financials

Year2014
Net Worth£10,615
Cash£53
Current Liabilities£5,765

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
18 July 2017First Gazette notice for voluntary strike-off (1 page)
7 July 2017Application to strike the company off the register (3 pages)
7 July 2017Application to strike the company off the register (3 pages)
21 March 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
21 March 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
19 December 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
22 April 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 200,000
(4 pages)
22 October 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 200,000
(4 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 300,000
(4 pages)
20 October 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 300,000
(4 pages)
20 October 2015Director's details changed for Mr David Henry Richardson on 20 October 2015 (2 pages)
20 October 2015Director's details changed for Mr David Henry Richardson on 20 October 2015 (2 pages)
7 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
7 April 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
14 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 300,000
(5 pages)
14 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 300,000
(5 pages)
14 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 300,000
(5 pages)
28 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 300,000
(5 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 300,000
(5 pages)
5 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 300,000
(5 pages)
27 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
27 March 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (5 pages)
20 April 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
20 April 2012Total exemption small company accounts made up to 30 November 2011 (3 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
4 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
25 March 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
4 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
15 April 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
15 April 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
6 January 2010Registered office address changed from Unit B8 Marquis Court, Team Valley, Gateshead Tyne & Wear NE11 0RU on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Unit B8 Marquis Court, Team Valley, Gateshead Tyne & Wear NE11 0RU on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Unit B8 Marquis Court, Team Valley, Gateshead Tyne & Wear NE11 0RU on 6 January 2010 (1 page)
4 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
28 March 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
28 March 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
5 November 2008Return made up to 01/11/08; full list of members (3 pages)
5 November 2008Return made up to 01/11/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
28 March 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
7 December 2007Return made up to 01/11/07; full list of members (2 pages)
7 December 2007Return made up to 01/11/07; full list of members (2 pages)
17 February 2007Ad 01/02/07-01/02/07 £ si 299999@1=299999 £ ic 1/300000 (2 pages)
17 February 2007Ad 01/02/07-01/02/07 £ si 299999@1=299999 £ ic 1/300000 (2 pages)
5 December 2006New director appointed (1 page)
5 December 2006New secretary appointed (1 page)
5 December 2006New director appointed (1 page)
5 December 2006New secretary appointed (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006Director resigned (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006Director resigned (1 page)
1 November 2006Incorporation (13 pages)
1 November 2006Incorporation (13 pages)