Company NameJastec Enterprises Limited
Company StatusDissolved
Company Number04761227
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 10 months ago)
Dissolution Date18 May 2016 (7 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring

Directors

Director NameJacqueline Wiltshire
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2003(1 month, 1 week after company formation)
Appointment Duration12 years, 11 months (closed 18 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellhead House Hall Lane
Chapelthorpe
Wakefield
West Yorkshire
WF4 3JE
Secretary NameJacqueline Wiltshire
NationalityBritish
StatusClosed
Appointed18 June 2003(1 month, 1 week after company formation)
Appointment Duration12 years, 11 months (closed 18 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellhead House Hall Lane
Chapelthorpe
Wakefield
West Yorkshire
WF4 3JE
Director NameBarry Joseph Wiltshire
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2003(1 month, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellhead House Hall Lane
Chapelthorpe
Wakefield
West Yorkshire
WF4 3JE
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address26 York Place
Leeds
LS1 2EY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£16,585
Current Liabilities£82,724

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

18 May 2016Final Gazette dissolved following liquidation (1 page)
18 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2016Final Gazette dissolved following liquidation (1 page)
18 February 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
18 February 2016Return of final meeting in a creditors' voluntary winding up (13 pages)
7 April 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 April 2015Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 March 2015Registered office address changed from Wellhead House Hall Lane, Chapelthorpe Wakefield West Yorkshire WF4 3JE to 26 York Place Leeds LS1 2EY on 6 March 2015 (2 pages)
6 March 2015Registered office address changed from Wellhead House Hall Lane, Chapelthorpe Wakefield West Yorkshire WF4 3JE to 26 York Place Leeds LS1 2EY on 6 March 2015 (2 pages)
6 March 2015Registered office address changed from Wellhead House Hall Lane, Chapelthorpe Wakefield West Yorkshire WF4 3JE to 26 York Place Leeds LS1 2EY on 6 March 2015 (2 pages)
3 March 2015Statement of affairs with form 4.19 (6 pages)
3 March 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-17
(1 page)
3 March 2015Appointment of a voluntary liquidator (1 page)
3 March 2015Statement of affairs with form 4.19 (6 pages)
3 March 2015Appointment of a voluntary liquidator (1 page)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
6 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
6 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 2
(4 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 May 2013Termination of appointment of Barry Wiltshire as a director (1 page)
30 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
30 May 2013Termination of appointment of Barry Wiltshire as a director (1 page)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
25 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Barry Joseph Wiltshire on 12 May 2010 (2 pages)
6 July 2010Director's details changed for Jacqueline Wiltshire on 12 May 2010 (2 pages)
6 July 2010Director's details changed for Jacqueline Wiltshire on 12 May 2010 (2 pages)
6 July 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
6 July 2010Director's details changed for Barry Joseph Wiltshire on 12 May 2010 (2 pages)
16 July 2009Return made up to 12/05/09; full list of members (4 pages)
16 July 2009Return made up to 12/05/09; full list of members (4 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 July 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
28 July 2008Return made up to 12/05/08; full list of members (7 pages)
28 July 2008Return made up to 12/05/08; full list of members (7 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 July 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 June 2007Return made up to 12/05/07; full list of members (7 pages)
11 June 2007Return made up to 12/05/07; full list of members (7 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 June 2006Return made up to 12/05/06; full list of members (7 pages)
15 June 2006Return made up to 12/05/06; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 May 2005Return made up to 12/05/05; full list of members (7 pages)
16 May 2005Return made up to 12/05/05; full list of members (7 pages)
7 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 June 2004Return made up to 12/05/04; full list of members (7 pages)
7 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 June 2004Return made up to 12/05/04; full list of members (7 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
23 September 2003Particulars of mortgage/charge (3 pages)
19 July 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
19 July 2003Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003Registered office changed on 07/07/03 from: mp beahan & co brook house anston sheffield S25 4BA (1 page)
7 July 2003New secretary appointed;new director appointed (2 pages)
7 July 2003Registered office changed on 07/07/03 from: mp beahan & co brook house anston sheffield S25 4BA (1 page)
7 July 2003New director appointed (2 pages)
7 July 2003New secretary appointed;new director appointed (2 pages)
18 June 2003Registered office changed on 18/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (2 pages)
18 June 2003Registered office changed on 18/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (2 pages)
18 June 2003Director resigned (1 page)
18 June 2003Secretary resigned (1 page)
18 June 2003Director resigned (1 page)
18 June 2003Secretary resigned (1 page)
12 May 2003Incorporation (6 pages)
12 May 2003Incorporation (6 pages)