Company NameJessico (Wholesale) Ltd
Company StatusDissolved
Company Number08653307
CategoryPrivate Limited Company
Incorporation Date16 August 2013(10 years, 8 months ago)
Dissolution Date2 June 2017 (6 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Philip Alexander Hirst
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2014(1 year, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 02 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 High Street
Yeadon
Leeds
LS19 7TA
Director NameGurdeep Singh
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIndian
StatusResigned
Appointed16 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton Post Office High Street
Carlton Goole
SN14 9LY

Location

Registered AddressWentworth House 122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

2 June 2017Final Gazette dissolved following liquidation (1 page)
2 June 2017Final Gazette dissolved following liquidation (1 page)
2 March 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
2 March 2017Return of final meeting in a creditors' voluntary winding up (11 pages)
15 March 2016Liquidators' statement of receipts and payments to 22 December 2015 (8 pages)
15 March 2016Liquidators statement of receipts and payments to 22 December 2015 (8 pages)
15 March 2016Liquidators' statement of receipts and payments to 22 December 2015 (8 pages)
22 January 2016Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages)
22 January 2016Registered office address changed from C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016 (2 pages)
26 January 2015Registered office address changed from 72 Oswald Road Scunthorpe DN15 7PG to C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX on 26 January 2015 (2 pages)
26 January 2015Registered office address changed from 72 Oswald Road Scunthorpe DN15 7PG to C/O Live Recoveries Limited Eaton House Station Road Guiseley Leeds LS20 8BX on 26 January 2015 (2 pages)
23 January 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-12-23
(1 page)
23 January 2015Appointment of a voluntary liquidator (1 page)
23 January 2015Statement of affairs with form 4.19 (6 pages)
23 January 2015Statement of affairs with form 4.19 (6 pages)
23 January 2015Appointment of a voluntary liquidator (1 page)
11 December 2014Termination of appointment of Gurdeep Singh as a director on 8 December 2014 (1 page)
11 December 2014Appointment of Mr Philip Hirst as a director on 8 December 2014 (2 pages)
11 December 2014Termination of appointment of Gurdeep Singh as a director on 8 December 2014 (1 page)
11 December 2014Appointment of Mr Philip Hirst as a director on 8 December 2014 (2 pages)
11 December 2014Termination of appointment of Gurdeep Singh as a director on 8 December 2014 (1 page)
11 December 2014Appointment of Mr Philip Hirst as a director on 8 December 2014 (2 pages)
29 October 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
29 October 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1
(3 pages)
16 August 2013Incorporation
Statement of capital on 2013-08-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 August 2013Incorporation
Statement of capital on 2013-08-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)