Company NameSuperior Window Cleaning Ltd
Company StatusDissolved
Company NumberSC283504
CategoryPrivate Limited Company
Incorporation Date20 April 2005(19 years ago)
Dissolution Date11 January 2020 (4 years, 3 months ago)
Previous NameJEX Enterprises Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Jeremy Colin Jex
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2005(1 week, 3 days after company formation)
Appointment Duration14 years, 8 months (closed 11 January 2020)
RoleContract Cleaner
Country of ResidenceScotland
Correspondence Address45 Commercial Street
Markinch
Fife
KY7 6DF
Scotland
Secretary NameJennifer Anne Jex
NationalityBritish
StatusClosed
Appointed30 April 2005(1 week, 3 days after company formation)
Appointment Duration14 years, 8 months (closed 11 January 2020)
RoleSecretary
Correspondence Address45 Commercial Street
Markinch
Fife
KY7 6DF
Scotland
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 April 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitekingdomclear.co.uk
Email address[email protected]
Telephone0845 6800302
Telephone regionUnknown

Location

Registered AddressSecond Floor, Excel House
Semple Street
Edinburgh
EH3 8BL
Scotland
ConstituencyEdinburgh South West
WardFountainbridge/Craiglockhart

Shareholders

500 at £1Jennifer Anne Jex
50.00%
Ordinary
500 at £1Jeremy Colin Jex
50.00%
Ordinary

Financials

Year2014
Net Worth£16,860
Cash£39,015
Current Liabilities£257,375

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

27 February 2009Delivered on: 13 March 2009
Persons entitled: Rbs Invoice Finance Limited

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
13 February 2009Delivered on: 19 February 2009
Persons entitled: Royal Bank of Scotland PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

11 January 2020Final Gazette dissolved following liquidation (1 page)
11 October 2019Court order for early dissolution in a winding-up by the court (4 pages)
13 March 2017Registered office address changed from Suite 14 Buko Tower Dalton Road Glenrothes Fife KY6 2SS to Second Floor, Excel House Semple Street Edinburgh EH3 8BL on 13 March 2017 (2 pages)
13 March 2017Registered office address changed from Suite 14 Buko Tower Dalton Road Glenrothes Fife KY6 2SS to Second Floor, Excel House Semple Street Edinburgh EH3 8BL on 13 March 2017 (2 pages)
2 March 2017Court order notice of winding up (1 page)
2 March 2017Notice of winding up order (1 page)
2 March 2017Court order notice of winding up (1 page)
2 March 2017Notice of winding up order (1 page)
25 January 2017Appointment of a provisional liquidator (2 pages)
25 January 2017Appointment of a provisional liquidator (2 pages)
22 July 2016Company name changed jex enterprises LIMITED\certificate issued on 22/07/16 (3 pages)
22 July 2016Company name changed jex enterprises LIMITED\certificate issued on 22/07/16 (3 pages)
17 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(4 pages)
17 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
12 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(4 pages)
12 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
18 September 2014Previous accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
18 September 2014Previous accounting period extended from 30 April 2014 to 31 May 2014 (1 page)
14 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(4 pages)
14 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(4 pages)
19 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
31 May 2013Registered office address changed from 45 Commercial Street Markinch Fife KY7 6DF on 31 May 2013 (1 page)
31 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
31 May 2013Registered office address changed from 45 Commercial Street Markinch Fife KY7 6DF on 31 May 2013 (1 page)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 October 2011Alterations to floating charge 1 (6 pages)
5 October 2011Alterations to floating charge 1 (6 pages)
9 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
12 October 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Jeremy Colin Jex on 2 October 2009 (2 pages)
20 April 2010Director's details changed for Jeremy Colin Jex on 2 October 2009 (2 pages)
20 April 2010Director's details changed for Jeremy Colin Jex on 2 October 2009 (2 pages)
17 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
10 August 2009Return made up to 20/04/09; full list of members (3 pages)
10 August 2009Return made up to 20/04/09; full list of members (3 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 September 2008Total exemption small company accounts made up to 30 April 2008 (2 pages)
30 September 2008Total exemption small company accounts made up to 30 April 2008 (2 pages)
14 May 2008Return made up to 20/04/08; full list of members (3 pages)
14 May 2008Return made up to 20/04/08; full list of members (3 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (2 pages)
1 August 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
1 August 2007Return made up to 20/04/07; no change of members (6 pages)
1 August 2007Total exemption small company accounts made up to 30 April 2006 (3 pages)
1 August 2007Return made up to 20/04/07; no change of members (6 pages)
22 September 2006Return made up to 20/04/06; full list of members (6 pages)
22 September 2006Return made up to 20/04/06; full list of members (6 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New secretary appointed (2 pages)
23 September 2005New director appointed (2 pages)
23 September 2005New secretary appointed (2 pages)
21 April 2005Secretary resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Secretary resigned (1 page)
20 April 2005Incorporation (9 pages)
20 April 2005Incorporation (9 pages)