Company NameJakes Housing Limited
Company StatusDissolved
Company Number04682115
CategoryPrivate Limited Company
Incorporation Date28 February 2003(21 years, 1 month ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)

Business Activity

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

Directors

Director NameMrs Jacqueline Finch
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(4 weeks after company formation)
Appointment Duration12 years, 11 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Villa Road
Benfleet
Essex
SS7 5QL
Director NameMr James Andrew Finch
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(4 weeks after company formation)
Appointment Duration12 years, 11 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Villa Road
Benfleet
Essex
SS7 5QL
Director NameDenise Wheeler
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(4 weeks after company formation)
Appointment Duration12 years, 11 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Burnisde Road
Dagenham
Essex
RM8 1YD
Director NameKevin Wheeler
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2003(4 weeks after company formation)
Appointment Duration12 years, 11 months (closed 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Burnside Road
Dagenham
Essex
RM8 1YD
Secretary NameJacqueline Finch
NationalityBritish
StatusClosed
Appointed28 March 2003(4 weeks after company formation)
Appointment Duration12 years, 11 months (closed 01 March 2016)
RoleCompany Director
Correspondence Address31 Villa Road
Benfleet
Essex
SS7 5QL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressConstruction House, Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

40 at £1Jacqueline Finch
40.00%
Ordinary
40 at £1Ms D. Wheeler
40.00%
Ordinary
10 at £1J.a. Finch
10.00%
Ordinary
10 at £1Mr K. Wheeler
10.00%
Ordinary

Financials

Year2014
Net Worth-£4,636
Cash£2,116
Current Liabilities£6,752

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
4 December 2015Application to strike the company off the register (3 pages)
4 December 2015Application to strike the company off the register (3 pages)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(7 pages)
17 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(7 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
15 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(7 pages)
15 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(7 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
19 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (7 pages)
19 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
19 October 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
9 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 28 February 2012 with a full list of shareholders (7 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
23 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (7 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
10 March 2010Director's details changed for Denise Wheeler on 28 October 2009 (2 pages)
10 March 2010Director's details changed for James Andrew Finch on 28 October 2009 (2 pages)
10 March 2010Secretary's details changed for Jacqueline Finch on 28 October 2009 (1 page)
10 March 2010Director's details changed for Kevin Wheeler on 28 October 2009 (2 pages)
10 March 2010Director's details changed for James Andrew Finch on 28 October 2009 (2 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (6 pages)
10 March 2010Secretary's details changed for Jacqueline Finch on 28 October 2009 (1 page)
10 March 2010Director's details changed for Denise Wheeler on 28 October 2009 (2 pages)
10 March 2010Director's details changed for Jacqueline Finch on 28 October 2009 (2 pages)
10 March 2010Director's details changed for Kevin Wheeler on 28 October 2009 (2 pages)
10 March 2010Director's details changed for Jacqueline Finch on 28 October 2009 (2 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
30 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 March 2009Return made up to 28/02/09; full list of members (5 pages)
17 March 2009Return made up to 28/02/09; full list of members (5 pages)
1 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
1 October 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
4 March 2008Return made up to 28/02/08; full list of members (5 pages)
4 March 2008Return made up to 28/02/08; full list of members (5 pages)
21 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
21 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
22 March 2007Return made up to 28/02/07; full list of members (3 pages)
22 March 2007Return made up to 28/02/07; full list of members (3 pages)
28 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
28 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
7 March 2006Return made up to 28/02/06; full list of members (3 pages)
7 March 2006Return made up to 28/02/06; full list of members (3 pages)
5 July 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
5 July 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
1 April 2005Return made up to 28/02/05; full list of members
  • 363(287) ‐ Registered office changed on 01/04/05
(3 pages)
1 April 2005Return made up to 28/02/05; full list of members
  • 363(287) ‐ Registered office changed on 01/04/05
(3 pages)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
23 December 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
24 February 2004Return made up to 28/02/04; full list of members (8 pages)
24 February 2004Return made up to 28/02/04; full list of members (8 pages)
28 August 2003Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 August 2003Particulars of a mortgage or charge / charge no: 1 (3 pages)
18 April 2003New director appointed (2 pages)
18 April 2003Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 April 2003New secretary appointed;new director appointed (2 pages)
18 April 2003New secretary appointed;new director appointed (2 pages)
18 April 2003New director appointed (2 pages)
18 April 2003New director appointed (2 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Director resigned (1 page)
5 March 2003Director resigned (1 page)
28 February 2003Incorporation (9 pages)
28 February 2003Incorporation (9 pages)