Company NameJason Lea Ventures Limited
Company StatusDissolved
Company Number04601325
CategoryPrivate Limited Company
Incorporation Date26 November 2002(21 years, 5 months ago)
Dissolution Date30 June 2010 (13 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameJohn Andrew Lea
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2002(same day as company formation)
RoleHairdresser
Correspondence AddressChristleton House Pepper Street
Christleton
Chester
CH3 7AG
Wales
Secretary NameJill Lea
NationalityBritish
StatusClosed
Appointed24 December 2004(2 years after company formation)
Appointment Duration5 years, 6 months (closed 30 June 2010)
RoleCompany Director
Correspondence AddressChristleton House Pepper Street
Christleton
Chester
CH3 7AG
Wales
Secretary NameJohn Andrew Lea
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleHairdresser
Correspondence AddressChristleton House Pepper Street
Christleton
Chester
CH3 7AG
Wales
Secretary NameStephanie Justine Such
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RolePersonnal Assistant
Correspondence Address9 Chepstow Close
Winsford
Cheshire
CW7 1LL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Cowgill Holloway Business
Recovery Llp 49 Peter Street
Manchester
M2 3NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£8,140
Cash£2,667
Current Liabilities£56,630

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 June 2010Final Gazette dissolved following liquidation (1 page)
30 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
30 March 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
12 February 2010Liquidators statement of receipts and payments to 30 January 2010 (5 pages)
12 February 2010Liquidators' statement of receipts and payments to 30 January 2010 (5 pages)
14 August 2009Liquidators' statement of receipts and payments to 30 July 2009 (5 pages)
14 August 2009Liquidators statement of receipts and payments to 30 July 2009 (5 pages)
13 February 2009Liquidators statement of receipts and payments to 30 January 2009 (5 pages)
13 February 2009Liquidators' statement of receipts and payments to 30 January 2009 (5 pages)
18 August 2008Liquidators' statement of receipts and payments to 30 July 2008 (5 pages)
18 August 2008Liquidators statement of receipts and payments to 30 July 2008 (5 pages)
12 February 2008Liquidators statement of receipts and payments (5 pages)
12 February 2008Liquidators' statement of receipts and payments (5 pages)
23 November 2007Registered office changed on 23/11/07 from: regency house 45-51 chorley new road bolton BL1 4QR (1 page)
23 November 2007Registered office changed on 23/11/07 from: regency house 45-51 chorley new road bolton BL1 4QR (1 page)
14 February 2007Registered office changed on 14/02/07 from: st john's chambers, love street chester cheshire CH1 1QN (1 page)
14 February 2007Statement of affairs (5 pages)
14 February 2007Registered office changed on 14/02/07 from: st john's chambers, love street chester cheshire CH1 1QN (1 page)
14 February 2007Statement of affairs (5 pages)
14 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2007Appointment of a voluntary liquidator (1 page)
14 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 February 2007Appointment of a voluntary liquidator (1 page)
14 March 2006Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 March 2006Total exemption small company accounts made up to 31 December 2003 (6 pages)
14 December 2005Return made up to 26/11/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
14 December 2005Return made up to 26/11/05; full list of members (8 pages)
16 March 2005Return made up to 26/11/04; full list of members (8 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005New secretary appointed (2 pages)
16 March 2005Return made up to 26/11/04; full list of members (8 pages)
16 March 2005New secretary appointed (2 pages)
16 March 2005Secretary resigned (1 page)
20 April 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
20 April 2004Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
6 April 2004Return made up to 26/11/03; full list of members (8 pages)
6 April 2004Return made up to 26/11/03; full list of members (8 pages)
26 March 2003Ad 03/01/03--------- £ si 50@1=50 £ ic 150/200 (2 pages)
26 March 2003Ad 03/01/03--------- £ si 50@1=50 £ ic 150/200 (2 pages)
28 February 2003Ad 03/01/03--------- £ si 50@1=50 £ ic 100/150 (2 pages)
28 February 2003Ad 03/01/03--------- £ si 50@1=50 £ ic 100/150 (2 pages)
11 February 2003Ad 28/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 February 2003Ad 28/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 2002New secretary appointed (1 page)
5 December 2002Director resigned (1 page)
5 December 2002New secretary appointed (1 page)
5 December 2002Director resigned (1 page)
5 December 2002Secretary resigned (1 page)
5 December 2002New secretary appointed;new director appointed (1 page)
5 December 2002Secretary resigned (1 page)
5 December 2002New secretary appointed;new director appointed (1 page)
26 November 2002Incorporation (20 pages)
26 November 2002Incorporation (20 pages)