Company NameSea Ess Jay Limited
Company StatusDissolved
Company Number07135781
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 3 months ago)
Dissolution Date2 July 2013 (10 years, 10 months ago)

Directors

Director NameMr Christopher Rodney Vaughan Jones
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2012(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (closed 02 July 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSteeple House Church Lane
Chelmsford
Essex
CM1 1NH
Director NameMr Charles Geoffrey Stewart-Jenssen
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Stocks
Chadlington
Chipping Norton
Oxfordshire
OX7 3UB

Location

Registered AddressCharter Court Newcomen Way
Severalls Industrial Park
Colchester
Essex
CO4 9YA
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
27 February 2013Application to strike the company off the register (3 pages)
27 February 2013Application to strike the company off the register (3 pages)
5 September 2012Registered office address changed from 61 Thatcham Avenue Kingsway Quedgeley Gloucester GL2 2BJ England on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from 61 Thatcham Avenue Kingsway Quedgeley Gloucester GL2 2BJ England on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from 61 Thatcham Avenue Kingsway Quedgeley Gloucester GL2 2BJ England on 5 September 2012 (2 pages)
19 July 2012Appointment of Christopher Rodney Vaughan Jones as a director on 4 May 2012 (3 pages)
19 July 2012Restoration by order of the court (3 pages)
19 July 2012Appointment of Christopher Rodney Vaughan Jones as a director (3 pages)
19 July 2012Termination of appointment of Charles Geoffrey Stewart-Jenssen as a director on 4 May 2012 (2 pages)
19 July 2012Restoration by order of the court (3 pages)
19 July 2012Termination of appointment of Charles Stewart-Jenssen as a director (2 pages)
6 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
18 June 2010Registered office address changed from 2 the Stocks Chadlington Chipping Norton Oxfordshire OX7 3UB England on 18 June 2010 (1 page)
18 June 2010Registered office address changed from 2 the Stocks Chadlington Chipping Norton Oxfordshire OX7 3UB England on 18 June 2010 (1 page)
26 January 2010Incorporation
Statement of capital on 2010-01-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 January 2010Incorporation
Statement of capital on 2010-01-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)