Company NameJalco UK Pty Limited
Company StatusDissolved
Company Number07030107
CategoryPrivate Limited Company
Incorporation Date25 September 2009(14 years, 6 months ago)
Dissolution Date13 January 2015 (9 years, 2 months ago)
Previous NameSevco 2006 Limited

Business Activity

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

Directors

Director NameMr John Andrew Barrington Moore
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAustralian
StatusClosed
Appointed14 October 2009(2 weeks, 5 days after company formation)
Appointment Duration5 years, 3 months (closed 13 January 2015)
RoleFinance Director
Country of ResidenceAustralia
Correspondence Address4 Greenhaven Drive
Pennant Hills
Sydney
Nsw
2120
Director NameMr Barry Smorgon
Date of BirthOctober 1949 (Born 74 years ago)
NationalityAustralian
StatusClosed
Appointed14 October 2009(2 weeks, 5 days after company formation)
Appointment Duration5 years, 3 months (closed 13 January 2015)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address19a Colong Road
Vaucluse
Sydney
Nsw
2030
Director NameMr John Edward Tisdale
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAustralian
StatusClosed
Appointed14 October 2009(2 weeks, 5 days after company formation)
Appointment Duration5 years, 3 months (closed 13 January 2015)
RoleManaging Director
Country of ResidenceAustralia
Correspondence Address205 Denham Court Road
Denham Court
Nsw
2565
Secretary NameMr Barry Smorgon
StatusClosed
Appointed14 October 2009(2 weeks, 5 days after company formation)
Appointment Duration5 years, 3 months (closed 13 January 2015)
RoleCompany Director
Correspondence Address19a Colong Road
Vaucluse
Sydney
Nsw
2030
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address2 Ffordd Morgannwg
Longwood Park Whitchurch
Cardiff
CF14 7JS
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed25 September 2009(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Location

Registered AddressKpmg Llp
1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Jalco Group Pty LTD
100.00%
Ordinary

Financials

Year2014
Turnover£985,641
Gross Profit-£39,535
Net Worth-£2,706,229
Cash£15,793
Current Liabilities£3,374,736

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2015Final Gazette dissolved following liquidation (1 page)
13 January 2015Final Gazette dissolved following liquidation (1 page)
13 October 2014Liquidators statement of receipts and payments to 4 September 2014 (17 pages)
13 October 2014Liquidators' statement of receipts and payments to 4 September 2014 (17 pages)
13 October 2014Liquidators statement of receipts and payments to 4 September 2014 (17 pages)
13 October 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
13 October 2014Liquidators' statement of receipts and payments to 4 September 2014 (17 pages)
13 October 2014Return of final meeting in a creditors' voluntary winding up (16 pages)
30 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 October 2013Statement of affairs with form 4.19 (6 pages)
30 October 2013Statement of affairs with form 4.19 (6 pages)
30 October 2013Appointment of a voluntary liquidator (1 page)
30 October 2013Appointment of a voluntary liquidator (1 page)
30 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 October 2013Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG England on 17 October 2013 (2 pages)
17 October 2013Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG England on 17 October 2013 (2 pages)
8 May 2013Director's details changed for Mr John Edward Tisdale on 7 May 2013 (2 pages)
8 May 2013Director's details changed for Mr John Andrew Barrington Moore on 7 May 2013 (2 pages)
8 May 2013Secretary's details changed for Mr Barry Smorgon on 7 May 2013 (2 pages)
8 May 2013Director's details changed for Mr John Edward Tisdale on 7 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Barry Smorgon on 7 May 2013 (2 pages)
8 May 2013Director's details changed for Mr John Andrew Barrington Moore on 7 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Barry Smorgon on 7 May 2013 (2 pages)
8 May 2013Director's details changed for Mr Barry Smorgon on 7 May 2013 (2 pages)
8 May 2013Secretary's details changed for Mr Barry Smorgon on 7 May 2013 (2 pages)
8 May 2013Director's details changed for Mr John Andrew Barrington Moore on 7 May 2013 (2 pages)
8 May 2013Secretary's details changed for Mr Barry Smorgon on 7 May 2013 (2 pages)
8 May 2013Director's details changed for Mr John Edward Tisdale on 7 May 2013 (2 pages)
19 March 2013Annual return made up to 25 September 2012 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 2
(6 pages)
19 March 2013Annual return made up to 25 September 2012 with a full list of shareholders
Statement of capital on 2013-03-19
  • GBP 2
(6 pages)
11 January 2013Full accounts made up to 30 June 2012 (12 pages)
11 January 2013Full accounts made up to 30 June 2012 (12 pages)
29 March 2012Full accounts made up to 30 June 2011 (12 pages)
29 March 2012Full accounts made up to 30 June 2011 (12 pages)
19 October 2011Full accounts made up to 30 June 2010 (12 pages)
19 October 2011Full accounts made up to 30 June 2010 (12 pages)
14 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
14 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
27 June 2011Previous accounting period shortened from 30 September 2010 to 30 June 2010 (3 pages)
27 June 2011Previous accounting period shortened from 30 September 2010 to 30 June 2010 (3 pages)
10 December 2010Register inspection address has been changed (1 page)
10 December 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
10 December 2010Register(s) moved to registered inspection location (1 page)
10 December 2010Register(s) moved to registered inspection location (1 page)
10 December 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
10 December 2010Register inspection address has been changed (1 page)
4 November 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
4 November 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
15 October 2009Company name changed sevco 2006 LIMITED\certificate issued on 15/10/09
  • CONNOT ‐
(3 pages)
15 October 2009Appointment of Mr John Andrew Barrington Moore as a director (2 pages)
15 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-14
(1 page)
15 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-14
(1 page)
15 October 2009Termination of appointment of Samuel Lloyd as a director (1 page)
15 October 2009Appointment of Mr John Andrew Barrington Moore as a director (2 pages)
15 October 2009Termination of appointment of Samuel Lloyd as a director (1 page)
15 October 2009Company name changed sevco 2006 LIMITED\certificate issued on 15/10/09
  • CONNOT ‐
(3 pages)
15 October 2009Appointment of Mr John Edward Tisdale as a director (2 pages)
15 October 2009Appointment of Mr John Edward Tisdale as a director (2 pages)
14 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-14
(1 page)
14 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-14
(1 page)
14 October 2009Termination of appointment of 7Side Secretarial Limited as a secretary (1 page)
14 October 2009Appointment of Mr Barry Smorgon as a director (2 pages)
14 October 2009Registered office address changed from 14-18 City Road Cardiff CF24 3DL on 14 October 2009 (1 page)
14 October 2009Appointment of Mr Barry Smorgon as a secretary (1 page)
14 October 2009Statement of capital following an allotment of shares on 14 October 2009
  • GBP 2.00
(2 pages)
14 October 2009Statement of capital following an allotment of shares on 14 October 2009
  • GBP 2.00
(2 pages)
14 October 2009Termination of appointment of 7Side Secretarial Limited as a secretary (1 page)
14 October 2009Appointment of Mr Barry Smorgon as a director (2 pages)
14 October 2009Appointment of Mr Barry Smorgon as a secretary (1 page)
14 October 2009Registered office address changed from 14-18 City Road Cardiff CF24 3DL on 14 October 2009 (1 page)
25 September 2009Incorporation (14 pages)
25 September 2009Incorporation (14 pages)