Company NameJ'Adore Js Bridal Limited
Company StatusDissolved
Company Number07792211
CategoryPrivate Limited Company
Incorporation Date29 September 2011(12 years, 6 months ago)
Dissolution Date17 November 2015 (8 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 NameMiss Julia Hull
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88e Fleming Way
Flanderwell
Rotherham
South Yorkshire
S66 2HB
Director NameMr Matthew Stevenson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 First Avenue
Rotherham
S65 2RW

Location

Registered Address6 South Parade
Doncaster
South Yorkshire
DN1 2DY
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Julia Hull
25.00%
Ordinary
50 at £1Julia Hull
25.00%
Ordinary A
50 at £1Matthew Stevenson
25.00%
Ordinary
50 at £1Matthew Stevenson
25.00%
Ordinary B

Financials

Year2014
Net Worth-£4,848
Cash£515
Current Liabilities£26,667

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
9 October 2014Compulsory strike-off action has been suspended (1 page)
9 October 2014Compulsory strike-off action has been suspended (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
17 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 200
(7 pages)
17 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 200
(7 pages)
17 October 2013Director's details changed for Miss Julia Hull on 17 October 2013 (2 pages)
17 October 2013Director's details changed for Miss Julia Hull on 17 October 2013 (2 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
6 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (7 pages)
6 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (7 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
29 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
29 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)