Company NameJerseygold Ltd
Company StatusDissolved
Company Number06832180
CategoryPrivate Limited Company
Incorporation Date27 February 2009(15 years, 2 months ago)
Dissolution Date2 November 2021 (2 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Peter Instone
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2009(2 weeks, 6 days after company formation)
Appointment Duration12 years, 7 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Blackwell Lane
Darlington
County Durham
DL3 8QG
Secretary NameMr Peter Instone
NationalityBritish
StatusClosed
Appointed19 March 2009(2 weeks, 6 days after company formation)
Appointment Duration12 years, 7 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Yarm Road
Stockton-On-Tees
Cleveland
TS18 3NJ
Director NameMiss Deborah Patricia Inglett
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2017(8 years, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Yarm Road
Stockton-On-Tees
Cleveland
TS18 3NJ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered Address23 Yarm Road
Stockton-On-Tees
Cleveland
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Deborah Patricia Inglett
50.00%
Ordinary
50 at £1Peter Instone
50.00%
Ordinary

Financials

Year2014
Net Worth£1,410
Cash£10,610
Current Liabilities£10,640

Accounts

Latest Accounts29 April 2021 (2 years, 12 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End29 April

Filing History

15 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
9 September 2020Unaudited abridged accounts made up to 31 March 2020 (6 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
25 February 2020Current accounting period extended from 28 February 2020 to 31 March 2020 (1 page)
23 September 2019Unaudited abridged accounts made up to 28 February 2019 (6 pages)
14 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
19 November 2018Unaudited abridged accounts made up to 28 February 2018 (7 pages)
8 March 2018Notification of Deborah Patricia Inglett as a person with significant control on 30 June 2016 (2 pages)
8 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
5 December 2017Appointment of Deborah Patricia Inglett as a director on 26 November 2017 (2 pages)
5 December 2017Appointment of Deborah Patricia Inglett as a director on 26 November 2017 (2 pages)
1 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
1 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
14 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
4 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
4 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(4 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(3 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
25 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
14 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
14 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
14 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
17 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
17 September 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
11 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
11 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
13 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
5 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
10 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 August 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
17 March 2010Director's details changed for Peter Instone on 1 December 2009 (2 pages)
17 March 2010Secretary's details changed for Peter Instone on 1 December 2009 (1 page)
17 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
17 March 2010Director's details changed for Peter Instone on 1 December 2009 (2 pages)
17 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
17 March 2010Secretary's details changed for Peter Instone on 1 December 2009 (1 page)
17 March 2010Secretary's details changed for Peter Instone on 1 December 2009 (1 page)
17 March 2010Director's details changed for Peter Instone on 1 December 2009 (2 pages)
30 March 2009Ad 19/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 March 2009Ad 19/03/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
30 March 2009Director and secretary appointed peter instone (2 pages)
30 March 2009Director and secretary appointed peter instone (2 pages)
17 March 2009Appointment terminated director yomtov jacobs (1 page)
17 March 2009Registered office changed on 17/03/2009 from 39A leicester road salford manchester M7 4AS (1 page)
17 March 2009Appointment terminated director yomtov jacobs (1 page)
17 March 2009Registered office changed on 17/03/2009 from 39A leicester road salford manchester M7 4AS (1 page)
27 February 2009Incorporation (9 pages)
27 February 2009Incorporation (9 pages)