Company NameJessops Estate Agents Limited
Company StatusDissolved
Company Number04575339
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 5 months ago)
Dissolution Date16 May 2012 (11 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMrs Gillian Higginson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2002(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address14 St Helens Road
Overton
Morecambe
Lancashire
LA3 3HY
Director NameMr Nigel John Higginson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2002(same day as company formation)
RoleEstate Agents
Country of ResidenceEngland
Correspondence Address14 St Helens Road
Overton
Morecambe
Lancashire
LA3 3HY
Secretary NameMr Nigel John Higginson
NationalityBritish
StatusClosed
Appointed28 October 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 St Helens Road
Overton
Morecambe
Lancashire
LA3 3HY

Location

Registered AddressHodgsons Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£35,558
Current Liabilities£64,578

Accounts

Latest Accounts31 October 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 May 2012Final Gazette dissolved following liquidation (1 page)
16 May 2012Final Gazette dissolved following liquidation (1 page)
16 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
16 February 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
16 February 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
22 December 2011Liquidators statement of receipts and payments to 20 November 2011 (5 pages)
22 December 2011Liquidators' statement of receipts and payments to 20 November 2011 (5 pages)
22 December 2011Liquidators' statement of receipts and payments to 20 November 2011 (5 pages)
15 June 2011Liquidators' statement of receipts and payments to 20 May 2011 (5 pages)
15 June 2011Liquidators' statement of receipts and payments to 20 May 2011 (5 pages)
15 June 2011Liquidators statement of receipts and payments to 20 May 2011 (5 pages)
7 December 2010Liquidators statement of receipts and payments to 20 November 2010 (5 pages)
7 December 2010Liquidators' statement of receipts and payments to 20 November 2010 (5 pages)
7 December 2010Liquidators' statement of receipts and payments to 20 November 2010 (5 pages)
21 June 2010Liquidators statement of receipts and payments to 20 May 2010 (5 pages)
21 June 2010Liquidators' statement of receipts and payments to 20 May 2010 (5 pages)
21 June 2010Liquidators' statement of receipts and payments to 20 May 2010 (5 pages)
6 February 2010Liquidators' statement of receipts and payments to 20 November 2009 (5 pages)
6 February 2010Liquidators statement of receipts and payments to 20 November 2009 (5 pages)
6 February 2010Liquidators' statement of receipts and payments to 20 November 2009 (5 pages)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
19 February 2009Notice of ceasing to act as a voluntary liquidator (1 page)
18 February 2009Registered office changed on 18/02/2009 from 14 wood street bolton BL1 1DZ (1 page)
18 February 2009Registered office changed on 18/02/2009 from 14 wood street bolton BL1 1DZ (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
16 February 2009Appointment of a voluntary liquidator (1 page)
12 February 2009Insolvency:secretary of state release of liquidator (1 page)
12 February 2009Insolvency:secretary of state release of liquidator (1 page)
1 December 2008Registered office changed on 01/12/2008 from 36 claremont road morecambe lancs LA4 4HL (1 page)
1 December 2008Registered office changed on 01/12/2008 from 36 claremont road morecambe lancs LA4 4HL (1 page)
27 November 2008Statement of affairs with form 4.19 (6 pages)
27 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2008Appointment of a voluntary liquidator (1 page)
27 November 2008Statement of affairs with form 4.19 (6 pages)
27 November 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-11-21
(1 page)
27 November 2008Appointment of a voluntary liquidator (1 page)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
27 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
22 October 2007Return made up to 08/10/07; full list of members (2 pages)
22 October 2007Return made up to 08/10/07; full list of members (2 pages)
8 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
8 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 October 2006Return made up to 08/10/06; full list of members (2 pages)
17 October 2006Return made up to 08/10/06; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 September 2005Return made up to 08/10/05; full list of members (7 pages)
30 September 2005Return made up to 08/10/05; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
18 October 2004Return made up to 08/10/04; full list of members (7 pages)
18 October 2004Return made up to 08/10/04; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
3 September 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
3 November 2003Return made up to 28/10/03; full list of members (7 pages)
3 November 2003Return made up to 28/10/03; full list of members (7 pages)
6 November 2002Ad 01/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 November 2002Ad 01/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 October 2002Incorporation (10 pages)
28 October 2002Incorporation (10 pages)