Company NameJay & Gus Services Limited
Company StatusDissolved
Company Number07245210
CategoryPrivate Limited Company
Incorporation Date6 May 2010(13 years, 11 months ago)
Dissolution Date23 October 2020 (3 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher John Marsh
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed08 September 2016(6 years, 4 months after company formation)
Appointment Duration4 years, 1 month (closed 23 October 2020)
RoleManager
Country of ResidenceEngland
Correspondence AddressThe Venture 491 Mill Street
Manchester
M11 2AD
Director NameMr Godspower Obamwonyi
Date of BirthJune 1976 (Born 47 years ago)
NationalityNigerian
StatusResigned
Appointed06 May 2010(same day as company formation)
RoleGeneral Manger
Country of ResidenceUnited Kingdom
Correspondence AddressThe Venture 491 Mill Street
Manchester
M11 2AD
Secretary NameMrs Yejide Obamwonyi
StatusResigned
Appointed06 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Venture 491 Mill Street
Manchester
M11 2AD

Location

Registered AddressThe Venture 491 Mill Street
Manchester
M11 2AD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardBradford
Built Up AreaGreater Manchester

Shareholders

100 at £1Godspower Obamwonyi
100.00%
Ordinary

Financials

Year2014
Net Worth£942
Cash£7,085
Current Liabilities£5,627

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 October 2020Final Gazette dissolved following liquidation (1 page)
6 November 2018Dissolution deferment (1 page)
6 November 2018Completion of winding up (1 page)
13 March 2017Order of court to wind up (2 pages)
13 March 2017Order of court to wind up (2 pages)
3 October 2016Termination of appointment of Godspower Obamwonyi as a director on 8 September 2016 (1 page)
3 October 2016Appointment of Mr Christopher John Marsh as a director on 8 September 2016 (2 pages)
3 October 2016Appointment of Mr Christopher John Marsh as a director on 8 September 2016 (2 pages)
3 October 2016Termination of appointment of Godspower Obamwonyi as a director on 8 September 2016 (1 page)
30 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
23 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
10 October 2013Termination of appointment of Yejide Obamwonyi as a secretary (1 page)
10 October 2013Termination of appointment of Yejide Obamwonyi as a secretary (1 page)
10 October 2013Termination of appointment of Yejide Obamwonyi as a secretary (1 page)
10 October 2013Termination of appointment of Yejide Obamwonyi as a secretary (1 page)
16 June 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
16 June 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
29 May 2013Compulsory strike-off action has been discontinued (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
23 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (3 pages)
18 February 2013Registered office address changed from 11 Abernant Close Beswick Manchester M11 3QJ United Kingdom on 18 February 2013 (1 page)
18 February 2013Registered office address changed from 11 Abernant Close Beswick Manchester M11 3QJ United Kingdom on 18 February 2013 (1 page)
29 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (3 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
14 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
14 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
14 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (3 pages)
6 May 2010Incorporation (22 pages)
6 May 2010Incorporation (22 pages)