Company NameJessup Ltd
Company StatusDissolved
Company Number05858810
CategoryPrivate Limited Company
Incorporation Date27 June 2006(17 years, 10 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Graham
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(3 weeks, 2 days after company formation)
Appointment Duration10 years, 8 months (closed 11 April 2017)
RoleActuary
Country of ResidenceEngland
Correspondence Address91 Cavendish Road
Salford
Lancashire
M7 4NB
Secretary NameRochelle Graham
NationalityBritish
StatusClosed
Appointed20 July 2006(3 weeks, 2 days after company formation)
Appointment Duration10 years, 8 months (closed 11 April 2017)
RoleCompany Director
Correspondence Address91 Cavendish Road
Salford
Lancashire
M7 4NB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed27 June 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address6th Floor Cardinal House
20 St Mary's Parsonage
Manchester
M3 2LG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

40 at £1Richard Halliwell & Anne Halliwell
40.00%
Ordinary
20 at £1Heather Patoff
20.00%
Ordinary
20 at £1Mashers Top Up Pension Scheme (Furbs)
20.00%
Ordinary
20 at £1Robert Graham
20.00%
Ordinary

Financials

Year2014
Net Worth£227,235
Cash£8,442
Current Liabilities£503,679

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 December

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
16 January 2017Application to strike the company off the register (3 pages)
16 January 2017Application to strike the company off the register (3 pages)
19 December 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
19 December 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
29 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
7 September 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 100
(6 pages)
7 September 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 100
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
30 September 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
9 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
9 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 100
(4 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
8 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 July 2009Return made up to 27/06/09; no change of members (5 pages)
20 July 2009Return made up to 27/06/09; no change of members (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 August 2008Return made up to 27/06/08; no change of members (6 pages)
4 August 2008Return made up to 27/06/08; no change of members (6 pages)
8 November 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
8 November 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
4 November 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
4 November 2007Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
4 November 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
4 November 2007Accounting reference date shortened from 31/12/06 to 30/06/06 (1 page)
24 August 2007Return made up to 27/06/07; full list of members (6 pages)
24 August 2007Return made up to 27/06/07; full list of members (6 pages)
18 June 2007Ad 21/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2007Ad 21/07/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
15 September 2006New director appointed (1 page)
15 September 2006Accounting reference date shortened from 30/06/07 to 31/12/06 (1 page)
15 September 2006New secretary appointed (1 page)
15 September 2006New director appointed (1 page)
15 September 2006New secretary appointed (1 page)
17 August 2006Nc inc already adjusted 20/07/06 (1 page)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
17 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
(5 pages)
17 August 2006Nc inc already adjusted 20/07/06 (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006Registered office changed on 20/07/06 from: 39A leicester road salford manchester M7 4AS (1 page)
20 July 2006Director resigned (1 page)
20 July 2006Registered office changed on 20/07/06 from: 39A leicester road salford manchester M7 4AS (1 page)
27 June 2006Incorporation (12 pages)
27 June 2006Incorporation (12 pages)