Company NameJefferson Buckley Limited
Company StatusDissolved
Company Number06580931
CategoryPrivate Limited Company
Incorporation Date30 April 2008(15 years, 11 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameGemma Buckley
NationalityBritish
StatusClosed
Appointed30 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Clayton Hall Road
Cross Hills
Keighley
West Yorkshire
BD20 7TA
Director NameGemma Buckley
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2008(1 week, 2 days after company formation)
Appointment Duration7 years, 8 months (closed 19 January 2016)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address63 Clayton Hall Road
Cross Hills
Keighley
West Yorkshire
BD20 7TA
Director NameMrs Sinead Jefferson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2008(1 week, 2 days after company formation)
Appointment Duration7 years, 8 months (closed 19 January 2016)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address38 Canal Road
Riddlesden
Keighley
West Yorkshire
BD20 5AP
Director NameMark David Buckley
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address63 Clayton Hall Road
Cross Hills
Near Skipton
North Yorkshire
BD20 7TA
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed30 April 2008(same day as company formation)
Correspondence AddressRegis House 134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressDeb House 19 Middlewoods Way
Wharncliffe Business Park Carlton
Barnsley
South Yorkshire
S71 3HR
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardSt Helens
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Gemma Buckley
50.00%
Ordinary
1 at £1Sinead Jefferson
50.00%
Ordinary

Financials

Year2014
Net Worth£700
Cash£8,164
Current Liabilities£22,310

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

19 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(5 pages)
28 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
7 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (5 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 May 2010Director's details changed for Gemma Buckley on 30 April 2010 (2 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Sinead Jefferson on 30 April 2010 (2 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 May 2009Return made up to 30/04/09; full list of members (4 pages)
21 May 2008Ad 09/05/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
16 May 2008Nc inc already adjusted 30/04/08 (2 pages)
16 May 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
16 May 2008Director appointed gemma buckley (1 page)
16 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 May 2008Appointment terminated director mark buckley (1 page)
16 May 2008Director appointed sinead jefferson (1 page)
12 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 May 2008Appointment terminated secretary rwl registrars LIMITED (1 page)
30 April 2008Incorporation (22 pages)