Company NameJaymar HR Services Ltd
Company StatusDissolved
Company Number07087074
CategoryPrivate Limited Company
Incorporation Date25 November 2009(14 years, 5 months ago)
Dissolution Date28 February 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Mordecai Halpern
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32-36 Winders Way
Salford
M6 6AR
Director NameMr Jacob Akiva Halpern
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32-36 Winders Way
Salford
M6 6AR

Contact

Telephone0161 7368100
Telephone regionManchester

Location

Registered AddressC/O Cg&Co
17 St Ann's Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Jacob Halpern
100.00%
Ordinary

Financials

Year2014
Net Worth£25,303
Cash£9,228
Current Liabilities£22,571

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 November

Filing History

28 February 2018Final Gazette dissolved following liquidation (1 page)
29 November 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
29 November 2017Return of final meeting in a creditors' voluntary winding up (21 pages)
20 June 2016Termination of appointment of Jacob Akiva Halpern as a director on 31 May 2016 (1 page)
20 June 2016Termination of appointment of Jacob Akiva Halpern as a director on 31 May 2016 (1 page)
10 May 2016Registered office address changed from 32-36 Winders Way Salford M6 6AR to C/O Cg&Co 17 st Ann's Square Manchester M2 7PW on 10 May 2016 (2 pages)
10 May 2016Registered office address changed from 32-36 Winders Way Salford M6 6AR to C/O Cg&Co 17 st Ann's Square Manchester M2 7PW on 10 May 2016 (2 pages)
4 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-21
(1 page)
4 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-21
(1 page)
4 May 2016Appointment of a voluntary liquidator (1 page)
4 May 2016Statement of affairs with form 4.19 (6 pages)
4 May 2016Statement of affairs with form 4.19 (6 pages)
4 May 2016Appointment of a voluntary liquidator (1 page)
30 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
30 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(4 pages)
31 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
1 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(4 pages)
1 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(4 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
3 September 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
28 August 2014Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(4 pages)
26 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-26
  • GBP 1
(4 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
28 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (4 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
1 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 25 November 2011 with a full list of shareholders (4 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
19 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 25 November 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Mark Halpern on 27 April 2010 (3 pages)
30 April 2010Director's details changed for Mark Halpern on 27 April 2010 (3 pages)
25 November 2009Incorporation (32 pages)
25 November 2009Incorporation (32 pages)