Company NameJawfoot Ltd
Company StatusDissolved
Company Number08873443
CategoryPrivate Limited Company
Incorporation Date3 February 2014(10 years, 1 month ago)
Dissolution Date26 September 2017 (6 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Directors

Director NameMrs Helen Crossley
Date of BirthJune 1972 (Born 51 years ago)
NationalityEnglish
StatusClosed
Appointed03 February 2014(same day as company formation)
RoleSwimming Coach
Country of ResidenceEngland
Correspondence Address17 St. Ann's Square
Manchester
M2 7PW
Director NameMr Mark Crossley
Date of BirthApril 1971 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed03 February 2014(same day as company formation)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address17 St. Ann's Square
Manchester
M2 7PW
Secretary NameHelen Crossley
StatusClosed
Appointed03 February 2014(same day as company formation)
RoleCompany Director
Correspondence Address17 St. Ann's Square
Manchester
M2 7PW

Location

Registered Address17 St. Ann's Square
Manchester
M2 7PW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

51 at £1Helen Crossley
51.00%
Ordinary
49 at £1Mark Crossley
49.00%
Ordinary

Accounts

Latest Accounts29 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
11 July 2017First Gazette notice for voluntary strike-off (1 page)
30 June 2017Application to strike the company off the register (3 pages)
30 June 2017Application to strike the company off the register (3 pages)
14 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
7 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
7 December 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
9 February 2016Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to C/O Alexander & Co 17 st. Ann's Square Manchester M2 7PW on 9 February 2016 (1 page)
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
9 February 2016Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to C/O Alexander & Co 17 st. Ann's Square Manchester M2 7PW on 9 February 2016 (1 page)
9 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(4 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
9 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Director's details changed for Mrs Helen Crossley on 3 February 2015 (2 pages)
9 March 2015Director's details changed for Mr Mark Crossley on 3 February 2015 (2 pages)
9 March 2015Director's details changed for Mr Mark Crossley on 3 February 2015 (2 pages)
9 March 2015Secretary's details changed for Helen Crossley on 3 February 2015 (1 page)
9 March 2015Secretary's details changed for Helen Crossley on 3 February 2015 (1 page)
9 March 2015Director's details changed for Mrs Helen Crossley on 3 February 2015 (2 pages)
9 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Secretary's details changed for Helen Crossley on 3 February 2015 (1 page)
9 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(4 pages)
9 March 2015Director's details changed for Mrs Helen Crossley on 3 February 2015 (2 pages)
9 March 2015Director's details changed for Mr Mark Crossley on 3 February 2015 (2 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 100
(22 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 100
(22 pages)