Company NameJeanography Ltd
Company StatusDissolved
Company Number07198036
CategoryPrivate Limited Company
Incorporation Date22 March 2010(14 years ago)
Dissolution Date5 October 2016 (7 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Alexander Paul Heaton
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2010(same day as company formation)
RoleDigital Account Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMoorgate Croft Business Centre South Grove
Rotherham
South Yorkshire
S60 2DH
Director NameMr Jonathan Barclay Heaton
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2010(same day as company formation)
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence AddressMoorgate Croft Business Centre South Grove
Rotherham
South Yorkshire
S60 2DH
Director NameMr Joseph Elsworth Simons
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorgate Croft Business Centre South Grove
Rotherham
South Yorkshire
S60 2DH
Director NameMr William James Armitage
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2013(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 05 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMoorgate Croft Business Centre South Grove
Rotherham
South Yorkshire
S60 2DH
Director NameMr Rajeev Ramanandi
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2013(3 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 05 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorgate Croft Business Centre South Grove
Rotherham
South Yorkshire
S60 2DH

Location

Registered AddressMoorgate Croft Business Centre
South Grove
Rotherham
South Yorkshire
S60 2DH
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£413
Cash£2,343
Current Liabilities£2,582

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 October 2016Final Gazette dissolved following liquidation (1 page)
5 July 2016Return of final meeting in a creditors' voluntary winding up (9 pages)
24 June 2015Liquidators' statement of receipts and payments to 23 April 2015 (9 pages)
24 June 2015Liquidators statement of receipts and payments to 23 April 2015 (9 pages)
19 May 2014Statement of affairs with form 4.19 (6 pages)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014Registered office address changed from 30-38 Dock Street Leeds LS10 1JF United Kingdom on 9 May 2014 (2 pages)
9 May 2014Registered office address changed from 30-38 Dock Street Leeds LS10 1JF United Kingdom on 9 May 2014 (2 pages)
8 May 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 May 2014Appointment of a voluntary liquidator (1 page)
31 March 2014Statement of capital following an allotment of shares on 15 August 2013
  • GBP 135,308.2
(3 pages)
27 June 2013Appointment of William Armitage as a director (3 pages)
27 June 2013Appointment of Mr. Rajeev Ramanandi as a director (3 pages)
12 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
12 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
21 May 2013Sub-division of shares on 26 March 2013 (5 pages)
21 May 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 316.40
(4 pages)
21 May 2013Statement of capital following an allotment of shares on 14 May 2013
  • GBP 135,308.20
(4 pages)
4 April 2013Sub-division of shares on 26 March 2013 (5 pages)
25 March 2013Registered office address changed from Unit 6 30-38 Dock Street Leeds West Yorkshire LS10 1JF England on 25 March 2013 (1 page)
11 February 2013Registered office address changed from Jordangate House Jordangate Macclesfield Cheshire SK10 1EQ on 11 February 2013 (1 page)
26 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 June 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
16 May 2011Registered office address changed from 1 Providence Place Leeds West Yorkshire LS2 8EN United Kingdom on 16 May 2011 (2 pages)
22 March 2010Incorporation (24 pages)