Company NameJaygate Homes Limited
Company StatusDissolved
Company Number04334852
CategoryPrivate Limited Company
Incorporation Date5 December 2001(22 years, 5 months ago)
Dissolution Date7 July 2009 (14 years, 10 months ago)
Previous NameJaygate Land Developments Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Peter Brian Edmondson
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2001(1 day after company formation)
Appointment Duration7 years, 7 months (closed 07 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Long House
73 Third Avenue
Frinton On Sea
Essex
CO13 9EF
Director NameArthur Robin Winwood Tomkins
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2001(1 day after company formation)
Appointment Duration7 years, 7 months (closed 07 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow Brook First Avenue
Frinton On Sea
Essex
CO13 9EY
Secretary NameMr Robert William Smith
NationalityBritish
StatusClosed
Appointed06 December 2001(1 day after company formation)
Appointment Duration7 years, 7 months (closed 07 July 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBramleigh 180 Frinton Road
Kirby Cross
Frinton On Sea
Essex
CO13 0PD
Director NameDavid Black
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2001(same day as company formation)
RoleCompany Director
Correspondence Address347 Ipswich Road
Colchester
Essex
CO4 0HN
Secretary NameForemost Formations Company Services Limited (Corporation)
StatusResigned
Appointed05 December 2001(same day as company formation)
Correspondence AddressAnglia House
North Station Road
Colchester
Essex
CO1 1SB

Location

Registered Address143 Connaught Avenue
Frinton On Sea
Essex
CO13 9AB
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardFrinton
Built Up AreaWalton-on-the-Naze
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 2008 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

28 February 2013Bona Vacantia disclaimer (1 page)
26 February 2010Bona Vacantia disclaimer (1 page)
7 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 March 2009First Gazette notice for voluntary strike-off (1 page)
13 March 2009Application for striking-off (1 page)
19 December 2008Return made up to 05/12/08; full list of members (4 pages)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
23 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
13 June 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
10 December 2007Return made up to 05/12/07; full list of members (4 pages)
15 June 2007Accounts for a small company made up to 31 January 2007 (7 pages)
5 December 2006Return made up to 05/12/06; full list of members (4 pages)
21 June 2006Accounts for a small company made up to 31 January 2006 (6 pages)
13 June 2006Particulars of mortgage/charge (3 pages)
17 May 2006Particulars of mortgage/charge (3 pages)
27 April 2006Declaration of satisfaction of mortgage/charge (1 page)
27 April 2006Declaration of satisfaction of mortgage/charge (1 page)
27 April 2006Declaration of satisfaction of mortgage/charge (1 page)
7 December 2005Return made up to 05/12/05; full list of members (4 pages)
19 November 2005Particulars of mortgage/charge (3 pages)
28 June 2005Accounts for a small company made up to 31 January 2005 (6 pages)
20 December 2004Return made up to 05/12/04; no change of members (7 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
21 August 2004Particulars of mortgage/charge (3 pages)
12 May 2004Full accounts made up to 31 January 2004 (18 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
21 April 2004Particulars of mortgage/charge (3 pages)
11 December 2003Return made up to 05/12/03; no change of members
  • 363(287) ‐ Registered office changed on 11/12/03
(7 pages)
25 November 2003Resolutions
  • RES13 ‐ Auditors appointment 19/11/03
(1 page)
25 November 2003Auditor's resignation (1 page)
24 May 2003Full accounts made up to 31 January 2003 (19 pages)
12 March 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 February 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
30 December 2002Return made up to 05/12/02; full list of members (8 pages)
22 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
9 January 2002Accounting reference date extended from 31/12/02 to 30/04/03 (1 page)
9 January 2002Ad 06/12/01--------- £ si 96@1=96 £ ic 1/97 (3 pages)
18 December 2001Secretary resigned (1 page)
18 December 2001Director resigned (1 page)
13 December 2001New director appointed (3 pages)
13 December 2001New secretary appointed (2 pages)
13 December 2001New director appointed (3 pages)
5 December 2001Incorporation (18 pages)