Company NameJessel International Ltd
Company StatusDissolved
Company Number05808036
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 12 months ago)
Dissolution Date18 December 2012 (11 years, 4 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 NameDeborah Helen Dyer
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Highams Road
Hockley
Essex
SS5 4DG
Secretary NameMy Andrew James Dyer
NationalityBritish
StatusResigned
Appointed05 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Highams Road
Hockley
Essex
SS5 4DG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address108 Sandford Road
Chelmsford
Essex
CM2 6DH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardTrinity
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Deborah Helen Dyer
100.00%
Ordinary

Financials

Year2014
Net Worth£74
Cash£16,853
Current Liabilities£17,231

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

18 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
18 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
4 September 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 1
(3 pages)
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 1
(3 pages)
17 May 2011Annual return made up to 5 May 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 1
(3 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
9 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
24 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Deborah Helen Dyer on 5 May 2010 (2 pages)
21 May 2010Termination of appointment of Andrew Dyer as a secretary (1 page)
21 May 2010Director's details changed for Deborah Helen Dyer on 5 May 2010 (2 pages)
21 May 2010Termination of appointment of Andrew Dyer as a secretary (1 page)
21 May 2010Director's details changed for Deborah Helen Dyer on 5 May 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
20 May 2009Return made up to 05/05/09; full list of members (3 pages)
20 May 2009Return made up to 05/05/09; full list of members (3 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 April 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
8 May 2008Return made up to 05/05/08; full list of members (3 pages)
8 May 2008Return made up to 05/05/08; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
19 February 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
9 May 2007Return made up to 05/05/07; full list of members (2 pages)
9 May 2007Return made up to 05/05/07; full list of members (2 pages)
5 June 2006New director appointed (2 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006New director appointed (2 pages)
5 June 2006New secretary appointed (2 pages)
5 June 2006Director resigned (1 page)
5 June 2006New secretary appointed (2 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006Director resigned (1 page)
5 May 2006Incorporation (16 pages)
5 May 2006Incorporation (16 pages)