Company NameJackfield Personnel Services Ltd
Company StatusDissolved
Company Number08892033
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)
Dissolution Date30 June 2015 (8 years, 9 months ago)
Previous NamesJackfield Personnel Services Ltd and Mykey Personnel Limited

Directors

Director NameJozef Konev
Date of BirthDecember 1971 (Born 52 years ago)
NationalitySlovak
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Broadgate Tower Floor 12
20 Primrose Street
London
EC2A 2EW
Director NameMs Corina Veruta
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityRomanian
StatusResigned
Appointed19 August 2014(6 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 19 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
Cleveland
TS22 5TB
Director NameMr Franco Villar
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed19 August 2014(6 months, 1 week after company formation)
Appointment Duration8 months (resigned 17 April 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
Cleveland
TS22 5TB

Location

Registered AddressWynyard Park House Wynyard Avenue
Wynyard
Billingham
Cleveland
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 60 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End13 March

Filing History

30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2015Termination of appointment of Franco Villar as a director on 17 April 2015 (1 page)
17 April 2015Termination of appointment of Franco Villar as a director on 17 April 2015 (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
17 March 2015First Gazette notice for voluntary strike-off (1 page)
5 March 2015Application to strike the company off the register (3 pages)
5 March 2015Application to strike the company off the register (3 pages)
27 January 2015Appointment of Mr Franco Villar as a director on 19 August 2014 (2 pages)
27 January 2015Termination of appointment of Corina Veruta as a director on 19 August 2014 (1 page)
27 January 2015Appointment of Mr Franco Villar as a director on 19 August 2014 (2 pages)
27 January 2015Termination of appointment of Corina Veruta as a director on 19 August 2014 (1 page)
26 September 2014Registered office address changed from 6 London Street Regus Fenchurch Street Station 2Nd Floor New London House London EC3R 3LP England to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 26 September 2014 (1 page)
26 September 2014Registered office address changed from 6 London Street Regus Fenchurch Street Station 2Nd Floor New London House London EC3R 3LP England to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 26 September 2014 (1 page)
24 September 2014Company name changed mykey personnel LIMITED\certificate issued on 24/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-24
(3 pages)
24 September 2014Company name changed mykey personnel LIMITED\certificate issued on 24/09/14
  • NM01 ‐ Change of name by resolution
(3 pages)
19 August 2014Termination of appointment of Jozef Konev as a director on 19 August 2014 (1 page)
19 August 2014Appointment of Ms Corina Veruta as a director on 19 August 2014 (2 pages)
19 August 2014Termination of appointment of Jozef Konev as a director on 19 August 2014 (1 page)
19 August 2014Appointment of Ms Corina Veruta as a director on 19 August 2014 (2 pages)
26 June 2014Current accounting period extended from 28 February 2015 to 13 March 2015 (1 page)
26 June 2014Registered office address changed from C/O Acal Group Accountants Regus City Point 1 Ropemaker Street London EC2Y 9HT England on 26 June 2014 (1 page)
26 June 2014Registered office address changed from C/O Acal Group Accountants Regus City Point 1 Ropemaker Street London EC2Y 9HT England on 26 June 2014 (1 page)
26 June 2014Current accounting period extended from 28 February 2015 to 13 March 2015 (1 page)
19 June 2014Company name changed jackfield personnel services LTD\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 June 2014Company name changed jackfield personnel services LTD\certificate issued on 19/06/14
  • RES15 ‐ Change company name resolution on 2014-06-18
  • NM01 ‐ Change of name by resolution
(3 pages)
19 February 2014Registered office address changed from the Broadgate Tower Floor 12 20 Primrose Street London EC2A 2EW England on 19 February 2014 (1 page)
19 February 2014Registered office address changed from the Broadgate Tower Floor 12 20 Primrose Street London EC2A 2EW England on 19 February 2014 (1 page)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)