Company NameJaytek Ltd
Company StatusDissolved
Company Number06530459
CategoryPrivate Limited Company
Incorporation Date11 March 2008(16 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Christopher John Jenkinson
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2008(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address38 Grange Road
Doncaster
South Yorkshire
DN4 6SA
Secretary NameMrs Shona Louise Jenkinson
StatusClosed
Appointed11 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address38 Grange Road
Doncaster
South Yorkshire
DN4 6SA
Director NameMrs Shona Louise Jenkinson
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2013(5 years, 3 months after company formation)
Appointment Duration7 years, 2 months (closed 22 September 2020)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address38 Grange Road
Doncaster
South Yorkshire
DN4 6SA

Location

Registered Address38 Grange Road
Doncaster
South Yorkshire
DN4 6SA
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
WardFinningley
Built Up AreaDoncaster

Shareholders

60 at £1Christopher John Jenkinson
60.00%
Ordinary
40 at £1Shona Louise Jenkinson
40.00%
Ordinary

Financials

Year2014
Net Worth£44,114
Cash£55,987
Current Liabilities£17,917

Accounts

Latest Accounts31 March 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2020First Gazette notice for voluntary strike-off (1 page)
30 January 2020Application to strike the company off the register (3 pages)
21 October 2019Micro company accounts made up to 31 March 2019 (4 pages)
12 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
5 October 2018Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
22 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
26 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 100
(4 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
12 August 2013Appointment of Mrs Shona Louise Jenkinson as a director (2 pages)
12 August 2013Appointment of Mrs Shona Louise Jenkinson as a director (2 pages)
19 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (3 pages)
18 March 2013Secretary's details changed for Miss Shona Louise Mccorquodale on 2 December 2012 (1 page)
18 March 2013Secretary's details changed for Miss Shona Louise Mccorquodale on 2 December 2012 (1 page)
18 March 2013Secretary's details changed for Miss Shona Louise Mccorquodale on 2 December 2012 (1 page)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (3 pages)
20 March 2012Registered office address changed from 1 the Square Harrogate North Yorkshire HG1 5RG England on 20 March 2012 (1 page)
20 March 2012Registered office address changed from 1 the Square Harrogate North Yorkshire HG1 5RG England on 20 March 2012 (1 page)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 May 2011Director's details changed for Mr Christopher John Jenkinson on 22 April 2010 (2 pages)
5 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
5 May 2011Annual return made up to 11 March 2011 with a full list of shareholders (3 pages)
5 May 2011Director's details changed for Mr Christopher John Jenkinson on 22 April 2010 (2 pages)
3 November 2010Registered office address changed from 24 Swannington Close Doncaster South Yorkshire DN4 6UA on 3 November 2010 (1 page)
3 November 2010Registered office address changed from 24 Swannington Close Doncaster South Yorkshire DN4 6UA on 3 November 2010 (1 page)
3 November 2010Registered office address changed from 24 Swannington Close Doncaster South Yorkshire DN4 6UA on 3 November 2010 (1 page)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 August 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 March 2010Director's details changed for Mr Christopher John Jenkinson on 31 October 2009 (2 pages)
20 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
20 March 2010Director's details changed for Mr Christopher John Jenkinson on 31 October 2009 (2 pages)
20 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (4 pages)
20 March 2010Secretary's details changed for Miss Shona Louise Mccorquodale on 31 October 2009 (1 page)
20 March 2010Secretary's details changed for Miss Shona Louise Mccorquodale on 31 October 2009 (1 page)
30 December 2009Registered office address changed from the Elms Doncaster Road Rotherham S65 1DY United Kingdom on 30 December 2009 (2 pages)
30 December 2009Registered office address changed from the Elms Doncaster Road Rotherham S65 1DY United Kingdom on 30 December 2009 (2 pages)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 March 2009Return made up to 11/03/09; full list of members (3 pages)
19 March 2009Return made up to 11/03/09; full list of members (3 pages)
11 March 2008Incorporation (13 pages)
11 March 2008Incorporation (13 pages)