Company NameJessica Holdings Limited
DirectorHon Wei Leung
Company StatusActive - Proposal to Strike off
Company Number11835957
CategoryPrivate Limited Company
Incorporation Date19 February 2019(5 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Hon Wei Leung
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2020(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleLogistics
Country of ResidenceEngland
Correspondence AddressThe Counting House Watling Lane
Thaxted
Dunmow
CM6 2QY
Director NameXu Liu
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityChinese
StatusResigned
Appointed19 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 2 Ground Floor, Guildford Business Park
Guildford
GU2 8XH
Director NameMr Henry Hon Wei Leung
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2019(same day as company formation)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence AddressThe Counting House Watling Lane
Thaxted
Dunmow
CM6 2QY
Director NameMs Xu Liu
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityChinese
StatusResigned
Appointed07 September 2020(1 year, 6 months after company formation)
Appointment Duration1 month (resigned 12 October 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressThe Counting House Watling Lane
Thaxted
Dunmow
CM6 2QY

Location

Registered AddressThe Counting House Watling Lane
Thaxted
Dunmow
CM6 2QY
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishThaxted
WardThaxted & the Eastons
Built Up AreaThaxted
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Next Accounts Due30 November 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return18 February 2020 (4 years, 2 months ago)
Next Return Due1 April 2021 (overdue)

Filing History

10 February 2022Compulsory strike-off action has been suspended (1 page)
8 September 2021Compulsory strike-off action has been suspended (1 page)
18 June 2021Withdraw the company strike off application (1 page)
21 May 2021Voluntary strike-off action has been suspended (1 page)
30 March 2021First Gazette notice for voluntary strike-off (1 page)
17 March 2021Application to strike the company off the register (3 pages)
12 January 2021Total exemption full accounts made up to 28 February 2020 (7 pages)
12 October 2020Notification of Hon Wei Leung as a person with significant control on 12 October 2020 (2 pages)
12 October 2020Cessation of Xu Liu as a person with significant control on 12 October 2020 (1 page)
12 October 2020Termination of appointment of Xu Liu as a director on 12 October 2020 (1 page)
12 October 2020Appointment of Mr Hon Wei Leung as a director on 12 October 2020 (2 pages)
7 September 2020Withdraw the company strike off application (1 page)
7 September 2020Appointment of Ms Xu Liu as a director on 7 September 2020 (2 pages)
7 September 2020Termination of appointment of Henry Hon Wei Leung as a director on 7 September 2020 (1 page)
7 September 2020Cessation of Henry Hon Wei Leung as a person with significant control on 7 September 2020 (1 page)
11 August 2020First Gazette notice for voluntary strike-off (1 page)
29 July 2020Application to strike the company off the register (3 pages)
7 May 2020Termination of appointment of Xu Liu as a director on 30 April 2020 (1 page)
6 March 2020Registered office address changed from Building 2 Ground Floor, Guildford Business Park Guildford GU2 8XH United Kingdom to The Counting House Watling Lane Thaxted Dunmow CM6 2QY on 6 March 2020 (1 page)
6 March 2020Confirmation statement made on 18 February 2020 with updates (4 pages)
16 October 2019Correction of a Director's date of birth incorrectly stated on incorporation / xu liu (2 pages)
21 July 2019Director's details changed for Eliza Liu on 19 February 2019 (2 pages)
21 July 2019Change of details for Eliza Liu as a person with significant control on 19 February 2019 (2 pages)
24 April 2019Statement of capital following an allotment of shares on 4 March 2019
  • GBP 200.00
(4 pages)
24 April 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-share for share exchange 04/03/2019
(1 page)
19 February 2019Incorporation
Statement of capital on 2019-02-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Director`s date of birth was removed from the IN01 on 16/10/19 as it was factually inaccurate.
(14 pages)