Company NameJaygrade Limited
Company StatusDissolved
Company Number01301746
CategoryPrivate Limited Company
Incorporation Date8 March 1977(47 years, 2 months ago)
Dissolution Date11 April 2017 (7 years ago)

Business Activity

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

Directors

Director NameMr Gary Maxwell Bennett
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2008(31 years after company formation)
Appointment Duration9 years (closed 11 April 2017)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Martins Mews
Benfleet
Essex
SS7 5PQ
Secretary NameTracey Chatsworth
NationalityBritish
StatusClosed
Appointed27 March 2008(31 years after company formation)
Appointment Duration9 years (closed 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 The Birches
Benfleet
Essex
SS7 4NT
Director NameMr John Brian Dennis
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(14 years, 4 months after company formation)
Appointment Duration16 years, 11 months (resigned 01 July 2008)
RoleCompany Director
Correspondence Address2 Leamington Road
Hockley
Essex
SS5 5HP
Director NameMrs Lilian Dennis
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(14 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 27 March 2008)
RoleCompany Director
Correspondence Address2 Leamington Road
Hockley
Essex
SS5 5HP
Secretary NameMrs Lilian Dennis
NationalityBritish
StatusResigned
Appointed14 July 1991(14 years, 4 months after company formation)
Appointment Duration16 years, 8 months (resigned 27 March 2008)
RoleCompany Director
Correspondence Address2 Leamington Road
Hockley
Essex
SS5 5HP

Contact

Websitejaygrade.com
Email address[email protected]
Telephone01268 757876
Telephone regionBasildon

Location

Registered Address1007 London Road
Leigh-On-Sea
Essex
SS9 3JY
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Gary Bennett
100.00%
Ordinary

Financials

Year2014
Net Worth£29,037
Current Liabilities£40,645

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

15 December 2015Delivered on: 18 December 2015
Persons entitled: Igf Invoice Finance Limited

Classification: A registered charge
Outstanding

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)
11 January 2017Application to strike the company off the register (3 pages)
11 January 2017Application to strike the company off the register (3 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
24 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
18 December 2015Registration of charge 013017460001, created on 15 December 2015 (39 pages)
18 December 2015Registration of charge 013017460001, created on 15 December 2015 (39 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
8 May 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(4 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
28 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
29 April 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 April 2012Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh-on-Sea Essex SS9 2UW on 27 April 2012 (1 page)
27 April 2012Registered office address changed from 1St Floor Cobat House 1446-1448 London Road Leigh-on-Sea Essex SS9 2UW on 27 April 2012 (1 page)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
27 April 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
6 September 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
6 September 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 14 July 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (4 pages)
27 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
27 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
21 August 2009Return made up to 14/07/09; full list of members; amend (9 pages)
21 August 2009Return made up to 14/07/09; full list of members; amend (9 pages)
20 August 2009Appointment terminated director john dennis (1 page)
20 August 2009Appointment terminated director john dennis (1 page)
24 July 2009Return made up to 14/07/09; full list of members (4 pages)
24 July 2009Return made up to 14/07/09; full list of members (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
22 July 2008Return made up to 14/07/08; full list of members (4 pages)
22 July 2008Return made up to 14/07/08; full list of members (4 pages)
15 April 2008Director appointed gary bennett (2 pages)
15 April 2008Director appointed gary bennett (2 pages)
1 April 2008Secretary appointed tracey chatsworth (2 pages)
1 April 2008Appointment terminated director and secretary lilian dennis (1 page)
1 April 2008Registered office changed on 01/04/2008 from 2 leamington road hockley essex SS5 5HP (1 page)
1 April 2008Secretary appointed tracey chatsworth (2 pages)
1 April 2008Appointment terminated director and secretary lilian dennis (1 page)
1 April 2008Registered office changed on 01/04/2008 from 2 leamington road hockley essex SS5 5HP (1 page)
3 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
3 March 2008Total exemption small company accounts made up to 30 June 2007 (8 pages)
16 July 2007Return made up to 14/07/07; full list of members (2 pages)
16 July 2007Return made up to 14/07/07; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
15 November 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
7 August 2006Return made up to 14/07/06; full list of members (2 pages)
7 August 2006Return made up to 14/07/06; full list of members (2 pages)
8 September 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
8 September 2005Total exemption small company accounts made up to 30 June 2005 (8 pages)
24 July 2005Return made up to 14/07/05; full list of members (7 pages)
24 July 2005Return made up to 14/07/05; full list of members (7 pages)
12 November 2004Partial exemption accounts made up to 30 June 2004 (9 pages)
12 November 2004Partial exemption accounts made up to 30 June 2004 (9 pages)
1 July 2004Return made up to 14/07/04; full list of members (7 pages)
1 July 2004Return made up to 14/07/04; full list of members (7 pages)
10 December 2003Partial exemption accounts made up to 30 June 2003 (9 pages)
10 December 2003Partial exemption accounts made up to 30 June 2003 (9 pages)
23 July 2003Return made up to 14/07/03; full list of members (7 pages)
23 July 2003Return made up to 14/07/03; full list of members (7 pages)
7 February 2003Partial exemption accounts made up to 30 June 2002 (9 pages)
7 February 2003Partial exemption accounts made up to 30 June 2002 (9 pages)
23 July 2002Return made up to 14/07/02; full list of members (7 pages)
23 July 2002Return made up to 14/07/02; full list of members (7 pages)
27 February 2002Amended accounts made up to 30 June 2001 (9 pages)
27 February 2002Amended accounts made up to 30 June 2001 (9 pages)
23 October 2001Partial exemption accounts made up to 30 June 2001 (9 pages)
23 October 2001Partial exemption accounts made up to 30 June 2001 (9 pages)
23 July 2001Return made up to 14/07/01; full list of members (6 pages)
23 July 2001Return made up to 14/07/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
3 May 2001Full accounts made up to 30 June 2000 (9 pages)
5 October 2000Return made up to 14/07/00; full list of members (6 pages)
5 October 2000Return made up to 14/07/00; full list of members (6 pages)
27 March 2000Full accounts made up to 30 June 1999 (9 pages)
27 March 2000Full accounts made up to 30 June 1999 (9 pages)
16 September 1999Return made up to 14/07/99; no change of members (4 pages)
16 September 1999Return made up to 14/07/99; no change of members (4 pages)
7 January 1999Full accounts made up to 30 June 1998 (9 pages)
7 January 1999Full accounts made up to 30 June 1998 (9 pages)
26 August 1998Return made up to 14/07/98; full list of members (6 pages)
26 August 1998Return made up to 14/07/98; full list of members (6 pages)
5 February 1998Full accounts made up to 30 June 1997 (9 pages)
5 February 1998Full accounts made up to 30 June 1997 (9 pages)
14 August 1997Return made up to 14/07/97; no change of members (4 pages)
14 August 1997Return made up to 14/07/97; no change of members (4 pages)
22 October 1996Full accounts made up to 30 June 1996 (10 pages)
22 October 1996Full accounts made up to 30 June 1996 (10 pages)
10 September 1996Return made up to 14/07/96; full list of members (6 pages)
10 September 1996Return made up to 14/07/96; full list of members (6 pages)