Company NameJESS Davis Ltd
Company StatusDissolved
Company Number05692092
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 3 months ago)
Dissolution Date30 March 2021 (3 years, 1 month ago)
Previous NameJ A Lister Ltd

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMrs Jessica Anne Davis
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
Secretary NameJudi Ann Lister
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 8 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB

Location

Registered AddressUnit 8 Acorn Business Park
Woodseats Close
Sheffield
South Yorkshire
S8 0TB
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield

Shareholders

100 at £1Jessica Anne Lister
100.00%
Ordinary

Financials

Year2014
Net Worth£1,006
Cash£11,404
Current Liabilities£10,580

Accounts

Latest Accounts31 January 2020 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

30 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2021First Gazette notice for voluntary strike-off (1 page)
5 January 2021Termination of appointment of Judi Ann Lister as a secretary on 4 January 2021 (1 page)
5 January 2021Application to strike the company off the register (1 page)
3 December 2020Micro company accounts made up to 31 January 2020 (9 pages)
26 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
15 March 2019Micro company accounts made up to 31 January 2019 (9 pages)
4 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
3 May 2018Micro company accounts made up to 31 January 2018 (6 pages)
31 January 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
2 May 2017Micro company accounts made up to 31 January 2017 (5 pages)
2 May 2017Micro company accounts made up to 31 January 2017 (5 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
5 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
14 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
14 March 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
(3 pages)
30 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
30 April 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
3 March 2015Registered office address changed from 20 Oldfield Road Stannington Sheffield South Yorkshire S6 6DT to C/O Henry Bramall & Co Limited Unit 8 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 20 Oldfield Road Stannington Sheffield South Yorkshire S6 6DT to C/O Henry Bramall & Co Limited Unit 8 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 20 Oldfield Road Stannington Sheffield South Yorkshire S6 6DT to C/O Henry Bramall & Co Limited Unit 8 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB on 3 March 2015 (1 page)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
13 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
13 May 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
15 March 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
15 March 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
26 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 April 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
18 March 2011Director's details changed for Mrs Jessica Anne Davis on 31 January 2011 (2 pages)
18 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
18 March 2011Secretary's details changed for Judi Ann Lister on 31 January 2011 (1 page)
18 March 2011Secretary's details changed for Judi Ann Lister on 31 January 2011 (1 page)
18 March 2011Director's details changed for Mrs Jessica Anne Davis on 31 January 2011 (2 pages)
18 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (3 pages)
15 September 2010Director's details changed for Jessica Anne Lister on 8 September 2010 (2 pages)
15 September 2010Director's details changed for Jessica Anne Lister on 8 September 2010 (2 pages)
15 September 2010Director's details changed for Jessica Anne Lister on 8 September 2010 (2 pages)
14 September 2010Change of name notice (2 pages)
14 September 2010Change of name notice (2 pages)
14 September 2010Company name changed j a lister LTD\certificate issued on 14/09/10
  • RES15 ‐ Change company name resolution on 2010-09-08
(2 pages)
14 September 2010Company name changed j a lister LTD\certificate issued on 14/09/10
  • RES15 ‐ Change company name resolution on 2010-09-08
(2 pages)
25 June 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
18 March 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
18 March 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 November 2009Registered office address changed from 35 Truswell Road Crookes Sheffield South Yorkshire S10 1WH on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 35 Truswell Road Crookes Sheffield South Yorkshire S10 1WH on 2 November 2009 (1 page)
2 November 2009Registered office address changed from 35 Truswell Road Crookes Sheffield South Yorkshire S10 1WH on 2 November 2009 (1 page)
24 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
24 March 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
17 March 2009Return made up to 31/01/09; no change of members (3 pages)
17 March 2009Return made up to 31/01/09; no change of members (3 pages)
4 April 2008Return made up to 31/01/08; full list of members (3 pages)
4 April 2008Return made up to 31/01/08; full list of members (3 pages)
19 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
19 March 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
25 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
20 March 2007Return made up to 31/01/07; full list of members (2 pages)
20 March 2007Return made up to 31/01/07; full list of members (2 pages)
14 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 February 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
31 January 2006Incorporation (23 pages)
31 January 2006Incorporation (23 pages)