Company NameJerdak Limited
Company StatusDissolved
Company Number04424371
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)
Dissolution Date5 January 2016 (8 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6512Other monetary intermediation
SIC 64192Building societies
SIC 6521Financial leasing
SIC 64910Financial leasing
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicolas John Brooks
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2010(7 years, 11 months after company formation)
Appointment Duration5 years, 9 months (closed 05 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9a Centre Road
Willows Riverside Park
Windsor
Director NameDavid James Hughes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(6 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 10 October 2003)
RoleScrap Metal Dealer
Correspondence AddressTilts House
Tilts Lane Bentley
Doncaster
South Yorkshire
DN5 0LJ
Director NameJohn Arnold Shelton
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(1 year, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 May 2004)
RoleDriver
Country of ResidenceEngland
Correspondence Address104 Low Leys Road
Bottesford
Scunthorpe
North Lincolnshire
DN17 2SN
Director NameKeith Roland Garnier
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2004(1 year, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 04 May 2004)
RoleEngineer
Correspondence Address10 Ransome Court
Kirmington
North Lincolnshire
DN39 6YN
Director NameMr Darren Lee Bayliss
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(4 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 March 2009)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address19 Moorgate View
Moorgate
Rotherham
South Yorkshire
S60 2UG
Director NameMrs Jeanene Bayliss
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(4 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 08 July 2009)
RoleShop Manager
Correspondence Address11 Longwood Close
Woodlaiths Village, Bramley
Rotherham
South Yorkshire
S66 3XQ
Director NameMr Craig Patrick Bayliss
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(6 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 23 May 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Broom Crescent
Rotherham
South Yorkshire
S60 2SS
Secretary NameMr Craig Patrick Bayliss
NationalityBritish
StatusResigned
Appointed23 May 2008(6 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 23 May 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address1 Broom Crescent
Rotherham
South Yorkshire
S60 2SS
Director NameMr Lee Colcombe
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(6 years, 2 months after company formation)
Appointment Duration1 year (resigned 07 July 2009)
RoleCompany Director
Correspondence Address17 King Oswald Road
Hepworth
Doncaster
South Yorkshire
DN9 1GW
Director NameMr Malcolm McIntyre
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 January 2011)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7 West Street
Folkingham
Sleaford
Lincolnshire
NG34 0SN
Director NameMrs Jeanene Bayliss
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2011(8 years, 9 months after company formation)
Appointment Duration1 day (resigned 21 January 2011)
RoleManager
Country of ResidenceEngland
Correspondence Address1 Moorgate View
Rotherham
South Yorkshire
S60 2UG
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Director NameAxholme Directors Limited (Corporation)
StatusResigned
Appointed23 October 2002(6 months after company formation)
Appointment Duration1 week, 5 days (resigned 04 November 2002)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Director NameAxholme Directors Limited (Corporation)
StatusResigned
Appointed23 October 2002(6 months after company formation)
Appointment Duration1 week, 5 days (resigned 04 November 2002)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2002(6 months after company formation)
Appointment Duration6 years, 8 months (resigned 08 July 2009)
Correspondence AddressAxholme House North Street
Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Director NameAxholme Directors Limited (Corporation)
StatusResigned
Appointed10 October 2003(1 year, 5 months after company formation)
Appointment Duration4 months, 1 week (resigned 19 February 2004)
Correspondence AddressAxholme House
North Street, Crowle
Scunthorpe
North Lincolnshire
DN17 4NB
Secretary NameAxholme Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 2011(8 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 April 2011)
Correspondence AddressAxholme House North Street
Crowle
Scunthorpe
North Lincolnshire
DN17 4NB

Location

Registered AddressMeadow Hall Riverside
Meadowhall Road
Sheffield
South Yorkshire
S9 1BW
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardShiregreen and Brightside
Built Up AreaSheffield

Shareholders

20k at £1Darren Bayliss
99.95%
Ordinary
10 at £1Jeanene Bayliss
0.05%
Ordinary

Financials

Year2014
Net Worth£60,331
Cash£14,617
Current Liabilities£11,751

Accounts

Latest Accounts30 April 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
22 September 2015First Gazette notice for voluntary strike-off (1 page)
6 March 2015Compulsory strike-off action has been suspended (1 page)
6 March 2015Compulsory strike-off action has been suspended (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
2 July 2014Compulsory strike-off action has been suspended (1 page)
2 July 2014Compulsory strike-off action has been suspended (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
13 May 2014First Gazette notice for voluntary strike-off (1 page)
30 October 2013Compulsory strike-off action has been suspended (1 page)
30 October 2013Compulsory strike-off action has been suspended (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
27 February 2013Compulsory strike-off action has been suspended (1 page)
27 February 2013Compulsory strike-off action has been suspended (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
22 January 2013First Gazette notice for compulsory strike-off (1 page)
10 July 2012Compulsory strike-off action has been suspended (1 page)
10 July 2012Compulsory strike-off action has been suspended (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
11 July 2011Annual return made up to 25 April 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 20,010
(3 pages)
11 July 2011Termination of appointment of Jeanene Bayliss as a director (1 page)
11 July 2011Annual return made up to 25 April 2011 with a full list of shareholders
Statement of capital on 2011-07-11
  • GBP 20,010
(3 pages)
11 July 2011Termination of appointment of Jeanene Bayliss as a director (1 page)
20 April 2011Appointment of Mr Nicolas John Brooks as a director (2 pages)
20 April 2011Appointment of Mr Nicolas John Brooks as a director (2 pages)
12 April 2011Termination of appointment of Axholme Secretaries Limited as a secretary (1 page)
12 April 2011Termination of appointment of Axholme Secretaries Limited as a secretary (1 page)
12 April 2011Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on 12 April 2011 (1 page)
12 April 2011Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB on 12 April 2011 (1 page)
23 March 2011Annual return made up to 25 April 2010 with a full list of shareholders (3 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 March 2011Annual return made up to 25 April 2010 with a full list of shareholders (3 pages)
23 March 2011Director's details changed for Mr Malcolm Mcintyre on 23 March 2010 (2 pages)
23 March 2011Director's details changed for Mr Malcolm Mcintyre on 23 March 2010 (2 pages)
23 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
14 March 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 March 2011Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 March 2011Total exemption small company accounts made up to 30 April 2009 (6 pages)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
29 January 2011Compulsory strike-off action has been discontinued (1 page)
26 January 2011Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 January 2011Termination of appointment of Malcolm Mcintyre as a director (2 pages)
21 January 2011Appointment of Miss Jeanene Bayliss as a director (3 pages)
21 January 2011Appointment of Miss Jeanene Bayliss as a director (3 pages)
21 January 2011Termination of appointment of Malcolm Mcintyre as a director (2 pages)
21 January 2011Appointment of Axholme Secretaries Limited as a secretary (3 pages)
21 January 2011Registered office address changed from 7 West Street Folkingham Sleaford Lincolnshire NG34 0SN on 21 January 2011 (2 pages)
21 January 2011Registered office address changed from 7 West Street Folkingham Sleaford Lincolnshire NG34 0SN on 21 January 2011 (2 pages)
21 January 2011Appointment of Axholme Secretaries Limited as a secretary (3 pages)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
14 April 2010Compulsory strike-off action has been suspended (1 page)
14 April 2010Compulsory strike-off action has been suspended (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
9 February 2010First Gazette notice for compulsory strike-off (1 page)
8 July 2009Appointment terminated director jeanene bayliss (1 page)
8 July 2009Director appointed mr malcolm mcintyre (1 page)
8 July 2009Appointment terminated secretary axholme secretaries LIMITED (1 page)
8 July 2009Appointment terminated director jeanene bayliss (1 page)
8 July 2009Registered office changed on 08/07/2009 from axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
8 July 2009Appointment terminated secretary axholme secretaries LIMITED (1 page)
8 July 2009Registered office changed on 08/07/2009 from axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
8 July 2009Appointment terminated director lee colcombe (1 page)
8 July 2009Appointment terminated director lee colcombe (1 page)
8 July 2009Director appointed mr malcolm mcintyre (1 page)
21 May 2009Location of register of members (1 page)
21 May 2009Location of debenture register (1 page)
21 May 2009Registered office changed on 21/05/2009 from axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
21 May 2009Location of register of members (1 page)
21 May 2009Return made up to 25/04/09; full list of members (3 pages)
21 May 2009Registered office changed on 21/05/2009 from axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
21 May 2009Director's change of particulars / jeanene smith / 15/03/2009 (2 pages)
21 May 2009Return made up to 25/04/09; full list of members (3 pages)
21 May 2009Director's change of particulars / jeanene smith / 15/03/2009 (2 pages)
21 May 2009Location of debenture register (1 page)
9 March 2009Appointment terminated director darren bayliss (1 page)
9 March 2009Appointment terminated director darren bayliss (1 page)
27 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 July 2008Director appointed mr lee colcombe (1 page)
3 July 2008Director appointed mr lee colcombe (1 page)
28 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 May 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
23 May 2008Director's change of particulars / darren bayliss / 23/05/2008 (1 page)
23 May 2008Secretary appointed mr craig patrick bayliss (1 page)
23 May 2008Director appointed mr craig patrick bayliss (1 page)
23 May 2008Appointment terminated director craig bayliss (1 page)
23 May 2008Secretary appointed mr craig patrick bayliss (1 page)
23 May 2008Appointment terminated director craig bayliss (1 page)
23 May 2008Director appointed mr craig patrick bayliss (1 page)
23 May 2008Appointment terminated secretary craig bayliss (1 page)
23 May 2008Director's change of particulars / darren bayliss / 23/05/2008 (1 page)
23 May 2008Appointment terminated secretary craig bayliss (1 page)
7 May 2008Return made up to 25/04/08; full list of members (4 pages)
7 May 2008Return made up to 25/04/08; full list of members (4 pages)
6 May 2008Location of register of members (1 page)
6 May 2008Secretary's change of particulars / axholme secretaries LIMITED / 01/04/2008 (1 page)
6 May 2008Secretary's change of particulars / axholme secretaries LIMITED / 01/04/2008 (1 page)
6 May 2008Registered office changed on 06/05/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Location of debenture register (1 page)
6 May 2008Registered office changed on 06/05/2008 from axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
6 May 2008Location of debenture register (1 page)
29 November 2007Ad 28/11/07-28/11/07 £ si 9@1=9 £ ic 1/10 (1 page)
29 November 2007Ad 28/11/07-28/11/07 £ si 9@1=9 £ ic 1/10 (1 page)
30 May 2007Secretary's particulars changed (1 page)
30 May 2007Return made up to 25/04/07; full list of members (2 pages)
30 May 2007Registered office changed on 30/05/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
30 May 2007Registered office changed on 30/05/07 from: axholme house, north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Secretary's particulars changed (1 page)
30 May 2007Director's particulars changed (1 page)
30 May 2007Return made up to 25/04/07; full list of members (2 pages)
6 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
6 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
1 December 2006New director appointed (1 page)
1 December 2006New director appointed (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
1 December 2006New director appointed (1 page)
1 December 2006New director appointed (1 page)
3 May 2006Return made up to 25/04/06; full list of members (2 pages)
3 May 2006Return made up to 25/04/06; full list of members (2 pages)
3 May 2006Director's particulars changed (1 page)
3 May 2006Secretary's particulars changed (1 page)
3 May 2006Registered office changed on 03/05/06 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
3 May 2006Secretary's particulars changed (1 page)
3 May 2006Director's particulars changed (1 page)
3 May 2006Registered office changed on 03/05/06 from: axholme house north street crowle scunthorpe north lincolnshire DN17 4NB (1 page)
2 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
24 May 2005Return made up to 25/04/05; full list of members (2 pages)
24 May 2005Return made up to 25/04/05; full list of members (2 pages)
21 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
21 February 2005Accounts for a dormant company made up to 30 April 2004 (1 page)
19 May 2004New director appointed (2 pages)
19 May 2004New director appointed (2 pages)
18 May 2004Return made up to 25/04/04; full list of members (7 pages)
18 May 2004Return made up to 25/04/04; full list of members (7 pages)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Director resigned (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004Director resigned (1 page)
26 March 2004New director appointed (2 pages)
26 March 2004New director appointed (2 pages)
12 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
12 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
16 October 2003Director resigned (1 page)
16 October 2003Director resigned (1 page)
16 October 2003New director appointed (2 pages)
16 October 2003New director appointed (2 pages)
30 May 2003Return made up to 25/04/03; full list of members (6 pages)
30 May 2003Return made up to 25/04/03; full list of members (6 pages)
14 November 2002Director resigned (1 page)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002Director resigned (1 page)
8 November 2002Director resigned (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002Secretary resigned (1 page)
8 November 2002Director resigned (1 page)
31 October 2002New secretary appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002Registered office changed on 31/10/02 from: 88A tooley street london bridge london SE1 2TF (1 page)
31 October 2002New secretary appointed (2 pages)
31 October 2002New director appointed (2 pages)
31 October 2002Registered office changed on 31/10/02 from: 88A tooley street london bridge london SE1 2TF (1 page)
28 August 2002Registered office changed on 28/08/02 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
28 August 2002Registered office changed on 28/08/02 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page)
25 April 2002Incorporation (10 pages)
25 April 2002Incorporation (10 pages)