Company NameJaykel Services Limited
Company StatusDissolved
Company Number07112443
CategoryPrivate Limited Company
Incorporation Date24 December 2009(14 years, 3 months ago)
Dissolution Date5 December 2017 (6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Harry Beadnall
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaumont Accountancy Services First Floor , Enterp
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director NameMr Paul Eastwood
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont Accountancy Services First Floor , Enterp
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
CM16 7LX

Location

Registered AddressBeaumont Accountancy Services First Floor , Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Harry Beadnall
50.00%
Ordinary
50 at £1Paul Eastwood
50.00%
Ordinary

Financials

Year2014
Net Worth-£3,690
Cash£1,793
Current Liabilities£29,774

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
11 September 2017Application to strike the company off the register (3 pages)
11 September 2017Application to strike the company off the register (3 pages)
6 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
4 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
4 October 2016Micro company accounts made up to 31 March 2016 (2 pages)
19 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy Services First Floor , Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 May 2015 (1 page)
13 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy Services First Floor , Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 13 May 2015 (1 page)
22 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
22 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
23 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 100
(3 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 March 2012Director's details changed for Harry Beadnall on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Paul Eastwood on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Harry Beadnall on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Paul Eastwood on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Harry Beadnall on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Paul Eastwood on 7 March 2012 (2 pages)
7 March 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (4 pages)
22 January 2010Appointment of Paul Eastwood as a director (3 pages)
22 January 2010Appointment of Paul Eastwood as a director (3 pages)
14 January 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
14 January 2010Appointment of Harry Beadnall as a director (3 pages)
14 January 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
14 January 2010Appointment of Harry Beadnall as a director (3 pages)
24 December 2009Incorporation (22 pages)
24 December 2009Termination of appointment of Elizabeth Davies as a director (1 page)
24 December 2009Termination of appointment of Elizabeth Davies as a director (1 page)
24 December 2009Incorporation (22 pages)