Company NameJimmyvac Services Ltd
Company StatusDissolved
Company Number06322144
CategoryPrivate Limited Company
Incorporation Date24 July 2007(16 years, 9 months ago)
Dissolution Date27 April 2010 (14 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameJohn Robert Garth
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Niffany Gardens
Skipton
North Yorkshire
BD23 1SZ
Director NameJames Hunter Murray
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2007(same day as company formation)
RoleManager
Correspondence Address5 Niffany Gardens
Skipton
North Yorkshire
BD23 1SZ
Secretary NameSusan Botham
NationalityBritish
StatusClosed
Appointed24 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Niffany Gardens
Skipton
North Yorkshire
BD23 1SZ
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed24 July 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address5 Niffany Gardens
Broughton Road
Skipton
North Yorkshire
BD23 1SZ
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishSkipton
WardSkipton West
Built Up AreaSkipton

Accounts

Latest Accounts31 July 2008 (15 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 May 2009Return made up to 31/07/08; full list of members (6 pages)
12 May 2009Return made up to 31/07/08; full list of members (6 pages)
27 November 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
27 November 2008Total exemption full accounts made up to 31 July 2008 (9 pages)
1 October 2008Registered office changed on 01/10/2008 from 46 high street gargrave nr skipton north yorkshire BD23 3RB (1 page)
1 October 2008Registered office changed on 01/10/2008 from 46 high street gargrave nr skipton north yorkshire BD23 3RB (1 page)
13 August 2008Registered office changed on 13/08/2008 from 10 &14 bank leeming oxenhope keighley west yorkshire BD22 9NS (1 page)
13 August 2008Registered office changed on 13/08/2008 from 10 &14 bank leeming oxenhope keighley west yorkshire BD22 9NS (1 page)
19 November 2007Registered office changed on 19/11/07 from: 5 niffany gardens broughton road skipton BD23 1SZ (1 page)
19 November 2007Registered office changed on 19/11/07 from: 5 niffany gardens broughton road skipton BD23 1SZ (1 page)
4 October 2007Ad 24/07/07--------- £ si 610@1 (2 pages)
4 October 2007Ad 24/07/07--------- £ si 610@1 (2 pages)
9 September 2007New secretary appointed (2 pages)
9 September 2007New director appointed (2 pages)
9 September 2007New director appointed (2 pages)
9 September 2007New director appointed (2 pages)
9 September 2007New director appointed (2 pages)
9 September 2007New secretary appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007New director appointed (2 pages)
23 August 2007Ad 24/07/07--------- £ si 560@1=560 £ ic 2/562 (2 pages)
23 August 2007Ad 24/07/07--------- £ si 560@1=560 £ ic 2/562 (2 pages)
25 July 2007Director resigned (1 page)
25 July 2007Director resigned (1 page)
25 July 2007Secretary resigned (1 page)
25 July 2007Secretary resigned (1 page)
24 July 2007Incorporation (13 pages)
24 July 2007Incorporation (13 pages)