Company NameJocasi Limited
Company StatusDissolved
Company Number04530240
CategoryPrivate Limited Company
Incorporation Date9 September 2002(21 years, 8 months ago)
Dissolution Date17 August 2017 (6 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameSimon Ashley Swinnerton
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 April 2003(7 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months (closed 17 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24b Princess Avenue
Muswell Hill
London
N10 3LR
Secretary NameCarla Swinnerton
NationalityBritish
StatusClosed
Appointed09 June 2003(9 months after company formation)
Appointment Duration14 years, 2 months (closed 17 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24b Princes Avenue
Muswell Hill
London
N10 3LR
Director NameCarla Swinnerton
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2005(2 years, 8 months after company formation)
Appointment Duration12 years, 3 months (closed 17 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24b Princes Avenue
Muswell Hill
London
N10 3LR
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed09 September 2002(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressFalcon Mill 3rd Fllor
Handel Street
Bolton
Lancashire
BL1 8BL
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardCrompton
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth-£113,273
Cash£5,685
Current Liabilities£60,275

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 August 2017Final Gazette dissolved following liquidation (1 page)
17 May 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
9 February 2017Liquidators' statement of receipts and payments to 11 March 2016 (10 pages)
13 May 2016Registered office address changed from 3 the Studios 320 Chorley Old Road Bolton BL1 4JU to Falcon Mill 3rd Fllor Handel Street Bolton Lancashire BL1 8BL on 13 May 2016 (2 pages)
28 September 2015Liquidators statement of receipts and payments to 11 March 2015 (9 pages)
28 September 2015Liquidators' statement of receipts and payments to 11 March 2015 (9 pages)
19 March 2014Registered office address changed from Arches 1 and 2 Southside the Viaduct St James Lane London N10 3QX on 19 March 2014 (2 pages)
18 March 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2014Appointment of a voluntary liquidator (1 page)
18 March 2014Statement of affairs with form 4.19 (6 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(5 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
14 September 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
10 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
28 September 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 May 2011Total exemption small company accounts made up to 30 September 2009 (5 pages)
13 October 2010Compulsory strike-off action has been discontinued (1 page)
12 October 2010Director's details changed for Carla Swinnerton on 1 October 2009 (2 pages)
12 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
12 October 2010Director's details changed for Carla Swinnerton on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Simon Ashley Swinnerton on 1 October 2009 (2 pages)
12 October 2010Director's details changed for Simon Ashley Swinnerton on 1 October 2009 (2 pages)
12 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2009Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 9 November 2009 (2 pages)
9 November 2009Registered office address changed from 73/75 Mortimer Street London W1W 7SQ on 9 November 2009 (2 pages)
28 September 2009Return made up to 09/09/09; full list of members (4 pages)
27 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
26 August 2009Registered office changed on 26/08/2009 from elite house 155 main road biggin hill westerham kent TN16 3JP (1 page)
26 August 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
22 April 2009Registered office changed on 22/04/2009 from 73/75 mortimer street london W1W 7SQ (1 page)
17 November 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 September 2008Return made up to 09/09/08; full list of members (4 pages)
18 September 2008Director and secretary's change of particulars / carla swinnerton / 09/09/2008 (1 page)
17 September 2008Director's change of particulars / simon swinnerton / 09/09/2008 (1 page)
23 June 2008Director's change of particulars / simon swinnerton / 09/09/2007 (1 page)
23 June 2008Return made up to 09/09/07; full list of members (4 pages)
23 June 2008Director and secretary's change of particulars / carla swinnerton / 09/09/2007 (1 page)
23 June 2008Registered office changed on 23/06/2008 from 73-75 mortimer street london W1W 7SQ (1 page)
20 June 2008Director's change of particulars / simon swinnerton / 09/09/2007 (2 pages)
20 June 2008Director and secretary's change of particulars / carla swinnerton / 09/09/2007 (2 pages)
16 June 2008Registered office changed on 16/06/2008 from the viaduct 1-2 southside st james lane london N10 3QX (1 page)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 November 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
19 September 2006Return made up to 09/09/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2006Delivery ext'd 3 mth 30/09/05 (1 page)
7 November 2005Total exemption full accounts made up to 30 September 2004 (7 pages)
22 September 2005Return made up to 09/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 August 2005Delivery ext'd 3 mth 30/09/04 (1 page)
24 May 2005New director appointed (2 pages)
16 December 2004Registered office changed on 16/12/04 from: 123 chase side london N14 5HD (1 page)
23 September 2004Return made up to 09/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 July 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
30 September 2003Return made up to 09/09/03; full list of members (6 pages)
25 June 2003New secretary appointed (2 pages)
11 May 2003New director appointed (2 pages)
17 September 2002Director resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002Registered office changed on 17/09/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
9 September 2002Incorporation (6 pages)