Company NameJaysco Ventilation Limited
Company StatusDissolved
Company Number08522923
CategoryPrivate Limited Company
Incorporation Date9 May 2013(10 years, 11 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr Scott Cooper
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2013(same day as company formation)
RoleAir Con Engineer
Country of ResidenceEngland
Correspondence Address13-17 High Beech Road
Loughton
Essex
IG10 4BN
Director NameMr Jason Mark Fountain
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(10 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (closed 16 May 2017)
RoleDuct Fitter
Country of ResidenceEngland
Correspondence Address13-17 High Beech Road
Loughton
Essex
IG10 4BN

Location

Registered Address13-17 High Beech Road
Loughton
Essex
IG10 4BN
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Jason Fountain
50.00%
Ordinary
50 at £1Scott Cooper
50.00%
Ordinary

Financials

Year2014
Net Worth£17,255
Cash£15,155
Current Liabilities£9,230

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Next Accounts Due29 February 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2016Compulsory strike-off action has been suspended (1 page)
25 June 2016Compulsory strike-off action has been suspended (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
3 May 2016First Gazette notice for compulsory strike-off (1 page)
13 February 2016Amended total exemption small company accounts made up to 31 May 2014 (4 pages)
13 February 2016Amended total exemption small company accounts made up to 31 May 2014 (4 pages)
6 August 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 July 2014Appointment of Jason Fountain as a director (2 pages)
25 July 2014Appointment of Jason Fountain as a director (2 pages)
24 July 2014Appointment of Mr Jason Fountain as a director on 1 April 2014 (2 pages)
24 July 2014Annual return made up to 9 May 2014 with a full list of shareholders (4 pages)
24 July 2014Appointment of Mr Jason Fountain as a director on 1 April 2014 (2 pages)
24 July 2014Appointment of Mr Jason Fountain as a director on 1 April 2014 (2 pages)
24 July 2014Annual return made up to 9 May 2014 with a full list of shareholders (4 pages)
24 July 2014Annual return made up to 9 May 2014 with a full list of shareholders (4 pages)
9 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-09
(27 pages)
9 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-09
(27 pages)