JAYEM CONSULTING LIMITED

JAYEM CONSULTING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameJAYEM CONSULTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06404498
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JAYEM CONSULTING LIMITED?

    • Information technology consultancy activities (62020) / Information and communication

    Where is JAYEM CONSULTING LIMITED located?

    Registered Office Address
    63 Newport Road
    GU12 4PW Aldershot
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of JAYEM CONSULTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZYMBOS LIMITEDNov 21, 2016Nov 21, 2016
    JAYEM CONSULTING LIMITEDOct 19, 2007Oct 19, 2007

    What are the latest accounts for JAYEM CONSULTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for JAYEM CONSULTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of John Christopher Mcgann as a director on Feb 01, 2021

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Oct 19, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Oct 19, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Claire Sivills as a director on Nov 30, 2018

    1 pagesTM01

    Confirmation statement made on Oct 19, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 10, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 03, 2017

    RES15

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    Appointment of Miss Claire Sivills as a director on Nov 21, 2016

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 21, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 08, 2016

    RES15

    Confirmation statement made on Oct 19, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Oct 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 12, 2016

    Statement of capital on Jan 12, 2016

    • Capital: GBP 100
    SH01

    Register inspection address has been changed from 4 Mulroy Drive Camberley Surrey GU15 1LX England to 63 Newport Road Aldershot Hampshire GU12 4PW

    1 pagesAD02

    Registered office address changed from 4 Mulroy Drive Camberley Surrey GU15 1LX to 63 Newport Road Aldershot Hampshire GU12 4PW on Dec 29, 2015

    1 pagesAD01

    Termination of appointment of Judith Joanne Mcgann as a director on Aug 01, 2015

    1 pagesTM01

    Termination of appointment of Judith Joanne Mcgann as a secretary on Aug 01, 2015

    1 pagesTM02

    Annual return made up to Oct 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2015

    Statement of capital on Jan 20, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Oct 19, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2014

    Statement of capital on Feb 05, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of JAYEM CONSULTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGANN, Judith Joanne
    Loughrask
    Ballyvaughan
    Green Island Lodge
    Co Clare
    Ireland
    Secretary
    Loughrask
    Ballyvaughan
    Green Island Lodge
    Co Clare
    Ireland
    British125437230001
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    MCGANN, John Christopher
    Loughrask
    Ballyvaughan
    Green Island Lodge
    Co Clare
    Ireland
    Director
    Loughrask
    Ballyvaughan
    Green Island Lodge
    Co Clare
    Ireland
    IrelandBritish59323310003
    MCGANN, Judith Joanne
    Loughrask
    Ballyvaughan
    Green Island Lodge
    Co Clare
    Ireland
    Director
    Loughrask
    Ballyvaughan
    Green Island Lodge
    Co Clare
    Ireland
    IrelandBritish125437230002
    SIVILLS, Claire
    Newport Road
    GU12 4PW Aldershot
    63
    Hampshire
    Director
    Newport Road
    GU12 4PW Aldershot
    63
    Hampshire
    EnglandBritish171628950002
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    Nominee Director
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    900002620001

    Who are the persons with significant control of JAYEM CONSULTING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Christopher Mcgann
    Ballyvaughan
    Ballyvaughan
    Green Island Lodgeloughrask
    County Clare
    Ireland
    Apr 06, 2016
    Ballyvaughan
    Ballyvaughan
    Green Island Lodgeloughrask
    County Clare
    Ireland
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0