Company NameSpotted Sphere Ltd
Company StatusDissolved
Company Number07077330
CategoryPrivate Limited Company
Incorporation Date16 November 2009(14 years, 5 months ago)
Dissolution Date21 October 2022 (1 year, 6 months ago)
Previous NamesJancy Engineering (Industrial) Ltd and JEI Solutions Ltd

Business Activity

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

Directors

Director NameMr David Gerard McFadden
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Chapel Hill Barn Hurst Lane
Rawenstall
Rossendale
Lancashire
BB4 8TB
Secretary NameMrs Adina Janet Pollard
StatusClosed
Appointed16 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address295 Holcombe Road
Helmshore
Rossendale
Lancashire
BB4 4NP

Contact

Websitejeiuk.com
Telephone01706 229490
Telephone regionRochdale

Location

Registered AddressUnit 2 Railway Court
Ten Pound Walk
Doncaster
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster

Shareholders

350k at £1Mr David Gerard Mcfadden
99.94%
E
100 at £1Mr David Gerard Mcfadden
0.03%
Ordinary
100 at £1Ms Lynette Mcfadden
0.03%
Ordinary A
1 at £1Mr David Mcfadden
0.00%
Ordinary C
1 at £1Mrs Adina Janet Pollard
0.00%
Ordinary F
1 at £1Mrs Janice Mcfadden
0.00%
Ordinary D
1 at £1Ms Lynette Mcfadden
0.00%
Ordinary B

Financials

Year2014
Net Worth£119,742
Cash£28,597
Current Liabilities£517,388

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

1 July 2014Delivered on: 1 July 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
19 April 2011Delivered on: 28 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 December 2009Delivered on: 24 December 2009
Satisfied on: 18 June 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

18 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 November 2017Confirmation statement made on 18 November 2017 with updates (5 pages)
21 November 2016Confirmation statement made on 18 November 2016 with updates (7 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 June 2016Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House 2 Chichester Street Rochdale Lancashire OL16 2AX on 16 June 2016 (1 page)
2 March 2016Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 2 March 2016 (1 page)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 November 2015Annual return made up to 16 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 350,204
(7 pages)
20 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 350,204
(6 pages)
1 May 2015Statement of capital following an allotment of shares on 17 November 2014
  • GBP 350,204
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 November 2014Annual return made up to 16 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 350,203
(7 pages)
18 August 2014Statement of capital following an allotment of shares on 17 November 2013
  • GBP 350,203
(4 pages)
18 August 2014Statement of capital following an allotment of shares on 17 November 2013
  • GBP 350,203
(4 pages)
1 July 2014Registration of charge 070773300003 (8 pages)
28 November 2013Annual return made up to 16 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 350,201
(5 pages)
25 November 2013Director's details changed for Mr David Gerard Mcfadden on 15 November 2013 (2 pages)
4 October 2013Secretary's details changed for Adina Janet Barnes on 27 September 2013 (1 page)
9 August 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 August 2013Statement of capital following an allotment of shares on 20 June 2013
  • GBP 350,201
(7 pages)
19 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 November 2012Annual return made up to 16 November 2012 with a full list of shareholders (5 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Remove auth share cap, contract 20/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(49 pages)
10 July 2012Statement of capital following an allotment of shares on 20 March 2012
  • GBP 150,201
(7 pages)
31 January 2012Annual return made up to 16 November 2011 with a full list of shareholders (5 pages)
27 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 April 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 January 2011Company name changed jancy engineering (industrial) LTD\certificate issued on 25/01/11
  • CONNOT ‐
(2 pages)
18 January 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-01
(3 pages)
25 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (5 pages)
17 November 2010Statement of capital following an allotment of shares on 16 November 2009
  • GBP 201
(3 pages)
5 March 2010Statement of capital following an allotment of shares on 16 November 2009
  • GBP 200
(4 pages)
24 December 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
3 December 2009Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
16 November 2009Incorporation (35 pages)