Company NameJaysigns Limited
Company StatusDissolved
Company Number04419632
CategoryPrivate Limited Company
Incorporation Date18 April 2002(22 years ago)
Dissolution Date11 October 2022 (1 year, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRaymond Mason
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2002(same day as company formation)
RoleSign Writer
Country of ResidenceUnited Kingdom
Correspondence Address14 Salisbury Road
Leigh-On-Sea
Essex
SS9 2JX
Director NameMr Andrew Edward Sellick
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2002(same day as company formation)
RoleSignwriter
Country of ResidenceEngland
Correspondence Address22 Fords Grove
Winchmore Hill
London
N21 3DN
Director NameEdward John Francis Sellick
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleSignwriter
Correspondence Address7 Sittingbourne Avenue
Enfield
Middlesex
EN1 2DA
Secretary NameMr Andrew Edward Sellick
NationalityBritish
StatusResigned
Appointed18 April 2002(same day as company formation)
RoleSignwriter
Country of ResidenceEngland
Correspondence Address22 Fords Grove
Winchmore Hill
London
N21 3DN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitejaysigns.com
Email address[email protected]
Telephone0117 9638811
Telephone regionBristol

Location

Registered Address2 Tudor Way
Waltham Abbey
EN9 1PX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey North East
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

500 at £1Andrew Edward Sellick
50.00%
Ordinary
500 at £1Raymond Mason
50.00%
Ordinary

Financials

Year2014
Net Worth£226,470
Cash£216,367
Current Liabilities£89,494

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

11 October 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2022First Gazette notice for voluntary strike-off (1 page)
18 July 2022Application to strike the company off the register (1 page)
30 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
30 May 2022Confirmation statement made on 5 April 2022 with no updates (3 pages)
29 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
29 May 2021Confirmation statement made on 5 April 2021 with no updates (3 pages)
30 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
14 May 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
31 May 2019Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to 2 Tudor Way Waltham Abbey EN9 1PX on 31 May 2019 (1 page)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
31 May 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
30 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
5 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
26 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 5 April 2017 with updates (7 pages)
21 April 2017Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,002
(3 pages)
21 April 2017Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,002
(3 pages)
31 January 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
31 January 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
5 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(4 pages)
5 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1,000
(4 pages)
8 January 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
8 January 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(4 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(4 pages)
1 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1,000
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
6 January 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(4 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(4 pages)
28 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 1,000
(4 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
24 April 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
10 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
18 January 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
13 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
11 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
11 April 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 August 2010Director's details changed for Raymond Mason on 4 April 2010 (2 pages)
23 August 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Raymond Mason on 4 April 2010 (2 pages)
23 August 2010Director's details changed for Andrew Edward Sellick on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Raymond Mason on 4 April 2010 (2 pages)
23 August 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
23 August 2010Director's details changed for Andrew Edward Sellick on 1 October 2009 (2 pages)
23 August 2010Director's details changed for Andrew Edward Sellick on 1 October 2009 (2 pages)
23 August 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
28 May 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
22 June 2009Return made up to 05/04/09; full list of members (3 pages)
22 June 2009Return made up to 05/04/09; full list of members (3 pages)
29 May 2009Nc inc already adjusted 06/04/08 (1 page)
29 May 2009Nc inc already adjusted 06/04/08 (1 page)
29 May 2009Ad 06/04/08\gbp si 2@1=2\gbp ic 1000/1002\ (2 pages)
29 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
29 May 2009Ad 06/04/08\gbp si 2@1=2\gbp ic 1000/1002\ (2 pages)
29 May 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 May 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
21 May 2009Registered office changed on 21/05/2009 from c/o upper street accounts LTD 3 tolpuddle street london N1 oxt (1 page)
21 May 2009Registered office changed on 21/05/2009 from c/o upper street accounts LTD 3 tolpuddle street london N1 oxt (1 page)
24 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
24 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
2 May 2008Return made up to 05/04/08; full list of members (4 pages)
2 May 2008Appointment terminated secretary andrew sellick (1 page)
2 May 2008Return made up to 05/04/08; full list of members (4 pages)
2 May 2008Appointment terminated secretary andrew sellick (1 page)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
25 June 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
13 June 2007Return made up to 05/04/07; no change of members (7 pages)
13 June 2007Return made up to 05/04/07; no change of members (7 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
21 June 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
12 April 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2006Return made up to 05/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 October 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
20 October 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
14 April 2005Return made up to 05/04/05; full list of members (8 pages)
14 April 2005Return made up to 05/04/05; full list of members (8 pages)
7 April 2005Director resigned (1 page)
7 April 2005Director resigned (1 page)
15 January 2004Registered office changed on 15/01/04 from: c/o higgisons higgison house 381-383 city road london EC1V 1NW (2 pages)
15 January 2004Registered office changed on 15/01/04 from: c/o higgisons higgison house 381-383 city road london EC1V 1NW (2 pages)
5 January 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
5 January 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
18 May 2003Return made up to 18/04/03; full list of members (7 pages)
18 May 2003Return made up to 18/04/03; full list of members (7 pages)
20 August 2002Ad 08/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
20 August 2002Accounting reference date extended from 30/04/03 to 31/08/03 (1 page)
20 August 2002Accounting reference date extended from 30/04/03 to 31/08/03 (1 page)
20 August 2002Ad 08/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New secretary appointed;new director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002Director resigned (1 page)
25 April 2002Secretary resigned (1 page)
25 April 2002Director resigned (1 page)
25 April 2002New secretary appointed;new director appointed (2 pages)
25 April 2002New director appointed (2 pages)
25 April 2002Secretary resigned (1 page)
18 April 2002Incorporation (20 pages)
18 April 2002Incorporation (20 pages)