Company NameJaydee Secretarial Limited
Company StatusDissolved
Company Number07472901
CategoryPrivate Limited Company
Incorporation Date17 December 2010(13 years, 4 months ago)
Dissolution Date4 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Dale Edward Watler
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed17 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown Chambers Princes Street
Harrogate
North Yorkshire
HG1 1NJ
Secretary NameMrs June Mary Watler
StatusClosed
Appointed17 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressBwc Dakota House
28 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX

Location

Registered AddressBwc Dakota House
28 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

51 at £1Dale Edward Watler
51.00%
Ordinary
49 at £1June Mary Watler
49.00%
Ordinary

Financials

Year2014
Net Worth£123,514
Cash£14,224
Current Liabilities£14,960

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2015Final Gazette dissolved following liquidation (1 page)
4 September 2015Final Gazette dissolved following liquidation (1 page)
4 June 2015Return of final meeting in a members' voluntary winding up (7 pages)
4 June 2015Return of final meeting in a members' voluntary winding up (7 pages)
22 April 2015Certificate that Creditors have been paid in full (2 pages)
22 April 2015Certificate that Creditors have been paid in full (2 pages)
3 November 2014Registered office address changed from Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ to Bwc Dakota House 28 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 3 November 2014 (2 pages)
3 November 2014Registered office address changed from Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ to Bwc Dakota House 28 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 3 November 2014 (2 pages)
3 November 2014Registered office address changed from Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ to Bwc Dakota House 28 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 3 November 2014 (2 pages)
31 October 2014Declaration of solvency (3 pages)
31 October 2014Appointment of a voluntary liquidator (1 page)
31 October 2014Declaration of solvency (3 pages)
31 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-22
(1 page)
31 October 2014Appointment of a voluntary liquidator (1 page)
22 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(4 pages)
17 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
17 December 2012Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
20 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
17 March 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
17 March 2011Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
15 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
17 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
17 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)