Company NameJaycast Services Limited
Company StatusDissolved
Company Number02186697
CategoryPrivate Limited Company
Incorporation Date2 November 1987(36 years, 6 months ago)
Dissolution Date12 July 2011 (12 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDuncan Charles Stewart Macpherson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1991(3 years, 8 months after company formation)
Appointment Duration20 years (closed 12 July 2011)
RoleBarrister
Correspondence Address144 High Street
Epping
Essex
CM16 4AS
Secretary NameLady Jean Henrietta Stewart Macpherson
StatusClosed
Appointed24 August 2009(21 years, 10 months after company formation)
Appointment Duration1 year, 10 months (closed 12 July 2011)
RoleCompany Director
Correspondence Address27 Archery Close
London
W2 2BE
Director NameLady Jean Henrietta Stewart Macpherson
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(3 years, 6 months after company formation)
Appointment Duration2 years (resigned 12 May 1993)
RoleKindergarten Consultant
Correspondence Address27 Archery Close
London
W2 2BE
Secretary NameMrs Janine Elaine Flasz
NationalityBritish
StatusResigned
Appointed29 January 1993(5 years, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 26 July 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address36 Courtland Drive
Chigwell
Essex
IG7 6PW
Secretary NameMrs Jennifer Janice Coles
NationalityBritish
StatusResigned
Appointed26 July 1996(8 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 24 August 2009)
RoleSecretary
Correspondence Address48 Ardmore Lane
Buckhurst Hill
Essex
IG9 5SA
Secretary NameMrs Jennifer Janice Coles
NationalityBritish
StatusResigned
Appointed26 July 1996(8 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 24 August 2009)
RoleSecretary
Correspondence Address48 Ardmore Lane
Buckhurst Hill
Essex
IG9 5SA
Director NameLady Jean Henrietta Stewart Macpherson
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(9 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 13 June 2007)
RoleCompany Director
Correspondence Address27 Archery Close
London
W2 2BE

Location

Registered Address144 High Street
Epping
Essex
CM16 4AS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Financials

Year2014
Net Worth£46,012
Cash£47,187
Current Liabilities£1,175

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
29 March 2011First Gazette notice for voluntary strike-off (1 page)
21 March 2011Application to strike the company off the register (3 pages)
21 March 2011Application to strike the company off the register (3 pages)
28 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
28 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
21 July 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (1 page)
21 July 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (1 page)
20 May 2010Annual return made up to 11 May 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 100
(4 pages)
20 May 2010Annual return made up to 11 May 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 100
(4 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 April 2010Annual return made up to 11 May 2009 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 11 May 2008 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 11 May 2008 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 11 May 2009 with a full list of shareholders (5 pages)
17 March 2010Secretary's details changed for {officer_name} (1 page)
17 March 2010Secretary's details changed (1 page)
16 March 2010Director's details changed for Duncan Charles Stewart Macpherson on 16 March 2010 (2 pages)
16 March 2010Director's details changed for Duncan Charles Stewart Macpherson on 16 March 2010 (2 pages)
22 October 2009Appointment of Lady Jean Henrietta Stewart Macpherson as a secretary (1 page)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 October 2009Termination of appointment of Jennifer Coles as a secretary (1 page)
22 October 2009Termination of appointment of Jennifer Coles as a secretary (1 page)
22 October 2009Appointment of Lady Jean Henrietta Stewart Macpherson as a secretary (1 page)
17 June 2009Director's Change of Particulars / duncan macpherson / 12/05/2009 / HouseName/Number was: , now: 27; Street was: 27 archery close, now: archery close; Country was: , now: england; Occupation was: trainee barrister, now: barrister (1 page)
17 June 2009Director's change of particulars / duncan macpherson / 12/05/2009 (1 page)
9 June 2009Return made up to 11/05/09; full list of members (3 pages)
9 June 2009Return made up to 11/05/09; full list of members (3 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 June 2008Return made up to 11/05/08; full list of members (3 pages)
20 June 2008Return made up to 11/05/08; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
7 June 2007Return made up to 11/05/07; full list of members (3 pages)
7 June 2007Return made up to 11/05/07; full list of members (3 pages)
18 May 2006Return made up to 11/05/06; full list of members (7 pages)
18 May 2006Return made up to 11/05/06; full list of members (7 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
26 September 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
10 May 2005Return made up to 11/05/05; full list of members (7 pages)
10 May 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
20 September 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
8 May 2004Return made up to 11/05/04; full list of members (7 pages)
8 May 2004Return made up to 11/05/04; full list of members (7 pages)
23 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
23 July 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
13 May 2003Return made up to 11/05/03; full list of members (7 pages)
13 May 2003Return made up to 11/05/03; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
1 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 May 2002Return made up to 11/05/02; full list of members (7 pages)
14 May 2002Return made up to 11/05/02; full list of members (7 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
2 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
21 May 2001Return made up to 11/05/01; full list of members (6 pages)
21 May 2001Return made up to 11/05/01; full list of members (6 pages)
6 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
6 November 2000Accounts for a small company made up to 31 December 1999 (3 pages)
24 May 2000Return made up to 11/05/00; full list of members (6 pages)
24 May 2000Return made up to 11/05/00; full list of members (6 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
21 May 1999Return made up to 11/05/99; full list of members (8 pages)
21 May 1999Return made up to 11/05/99; full list of members (8 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
24 May 1998Return made up to 11/05/98; no change of members (4 pages)
24 May 1998Return made up to 11/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
23 May 1997Return made up to 11/05/97; no change of members (4 pages)
23 May 1997Return made up to 11/05/97; no change of members (4 pages)
7 February 1997New director appointed (2 pages)
7 February 1997New director appointed (2 pages)
28 October 1996Full accounts made up to 31 December 1995 (9 pages)
28 October 1996Full accounts made up to 31 December 1995 (9 pages)
31 July 1996New secretary appointed (1 page)
31 July 1996Secretary resigned (2 pages)
15 May 1996Return made up to 11/05/96; full list of members (6 pages)
15 May 1996Return made up to 11/05/96; full list of members (6 pages)
13 September 1995Full accounts made up to 31 December 1994 (10 pages)
13 September 1995Full accounts made up to 31 December 1994 (10 pages)
4 May 1995Registered office changed on 04/05/95 from: 141 high street epping essex CM16 4BD (1 page)
4 May 1995Registered office changed on 04/05/95 from: 141 high street epping essex CM16 4BD (1 page)
3 May 1995Return made up to 11/05/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
17 November 1992Particulars of mortgage/charge (4 pages)
17 November 1992Particulars of mortgage/charge (4 pages)
2 November 1987Incorporation (13 pages)
2 November 1987Incorporation (13 pages)