Company NameJalac Limited
Company StatusDissolved
Company Number05712684
CategoryPrivate Limited Company
Incorporation Date16 February 2006(18 years, 2 months ago)
Dissolution Date1 September 2009 (14 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameStephen Michael Yarwood
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2006(1 week, 4 days after company formation)
Appointment Duration3 years, 6 months (closed 01 September 2009)
RoleElectrician
Correspondence Address7 Albert Gardens
Harlow
Essex
CM17 9QF
Secretary NameAmanda Jane Yarwood
NationalityBritish
StatusClosed
Appointed27 February 2006(1 week, 4 days after company formation)
Appointment Duration3 years, 6 months (closed 01 September 2009)
RoleSecretary
Correspondence Address7 Albert Gardens
Harlow
Essex
CM17 9QF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 February 2006(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressStudio 10 Rochester House
275 Baddow Road
Chelmsford
Essex
CM2 7QA
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Financials

Year2014
Net Worth£4,247
Cash£2,558
Current Liabilities£8,335

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
15 February 2008Registered office changed on 15/02/08 from: 7 albert gardens harlow essex CM17 9QF (1 page)
15 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
19 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 May 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
2 March 2007Return made up to 16/02/07; full list of members (2 pages)
7 March 2006Registered office changed on 07/03/06 from: studio 10 rochester house 275 baddow road chelmsford essex CM2 7QA (1 page)
7 March 2006New director appointed (2 pages)
7 March 2006New secretary appointed (2 pages)
22 February 2006Director resigned (1 page)
22 February 2006Secretary resigned (1 page)
22 February 2006Registered office changed on 22/02/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)