Company NameJaysoft Computing Services Ltd.
Company StatusDissolved
Company Number02934644
CategoryPrivate Limited Company
Incorporation Date1 June 1994(29 years, 11 months ago)
Dissolution Date9 August 2005 (18 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameAndrew Craig Jacobs
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSouth Cottage
Athelstaneford
North Berwick
East Lothian
EH39 5BE
Scotland
Secretary NameAmanda Jayne Jacobs
NationalityBritish
StatusClosed
Appointed01 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSouth Cottage
Athelstaneford
North Berwick
East Lothian
EH39 5BE
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address4 Northgate
Hessle
East Riding
Yorkshire
HU13 9AA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth-£13,296
Current Liabilities£13,296

Accounts

Latest Accounts31 May 2003 (20 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

9 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2005First Gazette notice for voluntary strike-off (1 page)
15 March 2005Application for striking-off (1 page)
9 February 2005Total exemption small company accounts made up to 31 May 2003 (5 pages)
18 June 2004Return made up to 28/05/04; full list of members (6 pages)
11 January 2004Total exemption full accounts made up to 31 May 2002 (10 pages)
29 May 2003Return made up to 28/05/03; full list of members
  • 363(287) ‐ Registered office changed on 29/05/03
(6 pages)
28 March 2003Total exemption full accounts made up to 31 May 2001 (10 pages)
30 May 2002Return made up to 28/05/02; full list of members (6 pages)
27 September 2001Total exemption full accounts made up to 31 May 2000 (11 pages)
25 June 2001Full accounts made up to 31 May 1999 (11 pages)
7 June 2001Return made up to 28/05/01; full list of members (6 pages)
8 August 2000Return made up to 01/06/00; full list of members (6 pages)
14 September 1999Accounts for a small company made up to 31 May 1998 (6 pages)
27 July 1999Return made up to 24/05/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 1998Accounts for a small company made up to 31 May 1997 (7 pages)
3 November 1997Return made up to 01/06/97; no change of members (4 pages)
27 March 1997Accounts for a small company made up to 31 May 1996 (7 pages)
28 July 1996Return made up to 01/06/96; full list of members
  • 363(287) ‐ Registered office changed on 28/07/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 March 1996Full accounts made up to 31 May 1995 (9 pages)
16 January 1996Ad 01/01/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
9 June 1995Return made up to 01/06/95; full list of members (6 pages)