JAYEM CONSULTING LIMITED
Overview
| Company Name | JAYEM CONSULTING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06404498 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JAYEM CONSULTING LIMITED?
| Company Name | From | Until |
|---|---|---|
| ZYMBOS LIMITED | Nov 21, 2016 | Nov 21, 2016 |
| JAYEM CONSULTING LIMITED | Oct 19, 2007 | Oct 19, 2007 |
What are the latest accounts for JAYEM CONSULTING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for JAYEM CONSULTING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of John Christopher Mcgann as a director on Feb 01, 2021 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Oct 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Claire Sivills as a director on Nov 30, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Oct 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Appointment of Miss Claire Sivills as a director on Nov 21, 2016 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Confirmation statement made on Oct 19, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Oct 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from 4 Mulroy Drive Camberley Surrey GU15 1LX England to 63 Newport Road Aldershot Hampshire GU12 4PW | 1 pages | AD02 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Judith Joanne Mcgann as a director on Aug 01, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Judith Joanne Mcgann as a secretary on Aug 01, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Oct 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Oct 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of JAYEM CONSULTING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGANN, Judith Joanne | Secretary | Loughrask Ballyvaughan Green Island Lodge Co Clare Ireland | British | 125437230001 | ||||||
| AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
| MCGANN, John Christopher | Director | Loughrask Ballyvaughan Green Island Lodge Co Clare Ireland | Ireland | British | 59323310003 | |||||
| MCGANN, Judith Joanne | Director | Loughrask Ballyvaughan Green Island Lodge Co Clare Ireland | Ireland | British | 125437230002 | |||||
| SIVILLS, Claire | Director | Newport Road GU12 4PW Aldershot 63 Hampshire | England | British | 171628950002 | |||||
| BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Who are the persons with significant control of JAYEM CONSULTING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr John Christopher Mcgann | Apr 06, 2016 | Ballyvaughan Ballyvaughan Green Island Lodgeloughrask County Clare Ireland | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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