Company NameJake's Electrical Services Ltd
Company StatusDissolved
Company Number08657587
CategoryPrivate Limited Company
Incorporation Date20 August 2013(10 years, 8 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Director

Director NameMr Martin Elam
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2013(same day as company formation)
RoleElectrician
Country of ResidenceEngland
Correspondence Address437 Great Knightleys
Basildon
Essex
SS15 5ER

Location

Registered Address437 Great Knightleys
Basildon
Essex
SS15 5ER
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardLee Chapel North
Built Up AreaBasildon

Shareholders

10 at £1Martin Elam
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 September 2015Compulsory strike-off action has been suspended (1 page)
18 September 2015Compulsory strike-off action has been suspended (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
16 April 2015Registered office address changed from C/O Hb Counters - Suffolk 20 Coronation Drive Felixstowe Suffolk IP11 2NU to C/O Martin Elam 437 Great Knightleys Basildon Essex SS15 5ER on 16 April 2015 (1 page)
16 April 2015Registered office address changed from C/O Hb Counters - Suffolk 20 Coronation Drive Felixstowe Suffolk IP11 2NU to C/O Martin Elam 437 Great Knightleys Basildon Essex SS15 5ER on 16 April 2015 (1 page)
9 December 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10
(3 pages)
9 December 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 10
(3 pages)
30 September 2014Registered office address changed from C/O Hb Counters-Suffolk 7 Mallard House the Street Little Bealings Woodbridge Suffolk IP13 6LT England to C/O Hb Counters - Suffolk 20 Coronation Drive Felixstowe Suffolk IP11 2NU on 30 September 2014 (1 page)
30 September 2014Registered office address changed from C/O Hb Counters-Suffolk 7 Mallard House the Street Little Bealings Woodbridge Suffolk IP13 6LT England to C/O Hb Counters - Suffolk 20 Coronation Drive Felixstowe Suffolk IP11 2NU on 30 September 2014 (1 page)
23 September 2013Registered office address changed from 7 Mallard House Little Bealings Woodbridge Suffolk IP13 6LT United Kingdom on 23 September 2013 (1 page)
23 September 2013Registered office address changed from 7 Mallard House Little Bealings Woodbridge Suffolk IP13 6LT United Kingdom on 23 September 2013 (1 page)
20 August 2013Incorporation
Statement of capital on 2013-08-20
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
20 August 2013Incorporation
Statement of capital on 2013-08-20
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)