Company NameJesscallco Limited
Company StatusDissolved
Company Number08123442
CategoryPrivate Limited Company
Incorporation Date28 June 2012(11 years, 9 months ago)
Dissolution Date10 May 2016 (7 years, 11 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMrs Gina Valerie Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2012(same day as company formation)
RoleDirectoe
Country of ResidenceUnited Kingdom
Correspondence Address301a Sunderland Road
South Shields
Tyne And Wear
NE34 6RB
Director NameMr John Smith
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address301a Sunderland Road
South Shields
Tyne And Wear
NE34 6RB
Secretary NameMr John Smith
StatusClosed
Appointed28 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address301a Sunderland Road
South Shields
Tyne And Wear
NE34 6RB

Location

Registered Address301a Sunderland Road
South Shields
Tyne And Wear
NE34 6RB
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardHarton
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Gina Smith
50.00%
Ordinary
1 at £1John Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£13,964
Cash£10,484
Current Liabilities£16,761

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2016Voluntary strike-off action has been suspended (1 page)
26 January 2016Voluntary strike-off action has been suspended (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
7 December 2015Application to strike the company off the register (4 pages)
7 December 2015Application to strike the company off the register (4 pages)
8 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
8 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(4 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
18 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
4 June 2014Registered office address changed from Unit 9 Starting Point Wawn Street South Shields Tyne and Wear NE33 4EB England on 4 June 2014 (1 page)
4 June 2014Registered office address changed from Unit 9 Starting Point Wawn Street South Shields Tyne and Wear NE33 4EB England on 4 June 2014 (1 page)
4 June 2014Registered office address changed from Unit 9 Starting Point Wawn Street South Shields Tyne and Wear NE33 4EB England on 4 June 2014 (1 page)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
9 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(4 pages)
11 July 2012Registered office address changed from 57 Olive Street South Shields Tyne & Wear NE33 4RH United Kingdom on 11 July 2012 (1 page)
11 July 2012Registered office address changed from 57 Olive Street South Shields Tyne & Wear NE33 4RH United Kingdom on 11 July 2012 (1 page)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
28 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)