Company NameJa Advertising Limited
Company StatusDissolved
Company Number07136954
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 2 months ago)
Dissolution Date12 July 2016 (7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMrs Janice Auton
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeech Grove Stockton Road
Castle Eden
Hartlepool
Cleveland
TS27 4SH
Director NameMr Jonathan Robert Auton
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(2 months after company formation)
Appointment Duration10 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor 20 Victoria Road
Hartlepool
Cleveland
TS26 8DD

Contact

Websitenotjustanywedding.co.uk
Email address[email protected]

Location

Registered AddressFirst Floor
20 Victoria Road
Hartlepool
Cleveland
TS26 8DD
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Shareholders

1 at £1Janice Auton
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,363
Cash£33
Current Liabilities£21,396

Accounts

Latest Accounts31 January 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
1 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1
(3 pages)
1 March 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-03-01
  • GBP 1
(3 pages)
31 March 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
31 March 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
19 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
19 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(3 pages)
8 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
8 April 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
4 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
28 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 June 2012Compulsory strike-off action has been discontinued (1 page)
12 June 2012Compulsory strike-off action has been discontinued (1 page)
11 June 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
11 June 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
14 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 April 2011Termination of appointment of Jonathan Auton as a director (1 page)
26 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
26 April 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
26 April 2011Termination of appointment of Jonathan Auton as a director (1 page)
2 October 2010Registered office address changed from Beech Grove Stockton Road Castle Eden Hartlepool Cleveland TS27 4SH United Kingdom on 2 October 2010 (1 page)
2 October 2010Registered office address changed from Beech Grove Stockton Road Castle Eden Hartlepool Cleveland TS27 4SH United Kingdom on 2 October 2010 (1 page)
2 October 2010Registered office address changed from Beech Grove Stockton Road Castle Eden Hartlepool Cleveland TS27 4SH United Kingdom on 2 October 2010 (1 page)
22 April 2010Appointment of Mr Jonathan Robert Auton as a director (2 pages)
22 April 2010Appointment of Mr Jonathan Robert Auton as a director (2 pages)
26 January 2010Incorporation (22 pages)
26 January 2010Incorporation (22 pages)