Company NameJay K Services Limited
Company StatusDissolved
Company Number11846010
CategoryPrivate Limited Company
Incorporation Date25 February 2019(5 years, 2 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kieron Graham Nelson
Date of BirthAugust 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed04 November 2019(8 months, 1 week after company formation)
Appointment Duration2 years, 1 month (closed 07 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4, Prospect Park Business Centre Grangefield
Stanningley
Pudsey
LS28 6LF
Director NameMr Jamie Kernachan
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4, Prospect Park Business Centre Grangefield
Stanningley
Pudsey
LS28 6LF

Location

Registered AddressSuite 4, Prospect Park Business Centre Grangefield Road
Stanningley
Pudsey
LS28 6LF
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardCalverley and Farsley
Built Up AreaWest Yorkshire

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

21 October 2020Compulsory strike-off action has been discontinued (1 page)
14 October 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
6 November 2019Appointment of Mr Kieron Graham Nelson as a director on 4 November 2019 (2 pages)
6 November 2019Notification of Kieron Graham Nelson as a person with significant control on 4 November 2019 (2 pages)
28 October 2019Termination of appointment of Jamie Kernachan as a director on 28 October 2019 (1 page)
28 October 2019Cessation of Jamie Kernachan as a person with significant control on 28 October 2019 (1 page)
4 August 2019Registered office address changed from Suite 4, Prospect Park Business Centre Richardshaw Road Stanningley Pudsey LS28 6LF England to Suite 4, Prospect Park Business Centre Grangefield Road Stanningley Pudsey LS28 6LF on 4 August 2019 (1 page)
31 July 2019Registered office address changed from Suite 4, Prospect Park Business Centre Grangefield Road Stanningley Pudsey LS28 6LF England to Suite 4, Prospect Park Business Centre Richardshaw Road Stanningley Pudsey LS28 6LF on 31 July 2019 (1 page)
24 April 2019Registered office address changed from Suite 4 Prospect Park Business Centre Richardshae Road Pudsey LS28 6LS United Kingdom to Suite 4, Prospect Park Business Centre Grangefield Road Stanningley Pudsey LS28 6LF on 24 April 2019 (1 page)
25 February 2019Incorporation
Statement of capital on 2019-02-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)