Company NameJessben Limited
Company StatusDissolved
Company NumberSC321815
CategoryPrivate Limited Company
Incorporation Date20 April 2007(17 years ago)
Dissolution Date9 August 2022 (1 year, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Mark McGeown
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address8 Parkinch
Erskine
Renfrewshire
PA8 7HZ
Scotland
Secretary NameMrs Laura McGeown
NationalityBritish
StatusClosed
Appointed20 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address8 Parkinch
Erskine
Renfrewshire
PA8 7HZ
Scotland

Contact

Telephone07 967111861
Telephone regionMobile

Location

Registered Address8 Parkinch
Erskine
Renfrewshire
PA8 7HZ
Scotland
ConstituencyPaisley and Renfrewshire North
WardErskine & Inchinnan

Shareholders

500 at £1Laura Mcgeown
50.00%
Ordinary
500 at £1Mark Mcgeown
50.00%
Ordinary

Financials

Year2014
Net Worth£16,802
Cash£30,203
Current Liabilities£14,862

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Filing History

9 August 2022Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2022First Gazette notice for voluntary strike-off (1 page)
12 May 2022Application to strike the company off the register (3 pages)
29 September 2021Unaudited abridged accounts made up to 30 April 2021 (7 pages)
21 June 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 30 April 2020 (8 pages)
29 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
18 June 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
6 August 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
23 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
30 August 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
27 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
27 April 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
27 May 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 May 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
28 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(4 pages)
28 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1,000
(4 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
22 August 2015Compulsory strike-off action has been discontinued (1 page)
21 August 2015First Gazette notice for compulsory strike-off (1 page)
21 August 2015First Gazette notice for compulsory strike-off (1 page)
19 August 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(4 pages)
19 August 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1,000
(4 pages)
30 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
22 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(4 pages)
22 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 1,000
(4 pages)
5 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
5 September 2013Total exemption small company accounts made up to 30 April 2013 (11 pages)
2 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
2 July 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
3 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
11 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
29 June 2011Registered office address changed from 24 Parkinch Erskine Renfrewshire PA8 7HZ United Kingdom on 29 June 2011 (1 page)
29 June 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
29 June 2011Registered office address changed from 24 Parkinch Erskine Renfrewshire PA8 7HZ United Kingdom on 29 June 2011 (1 page)
18 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
18 June 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
22 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
22 July 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
5 May 2010Secretary's details changed for Laura Mcgeown on 20 April 2010 (1 page)
5 May 2010Director's details changed for Mark Mcgeown on 20 April 2010 (2 pages)
5 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Mark Mcgeown on 20 April 2010 (2 pages)
5 May 2010Secretary's details changed for Laura Mcgeown on 20 April 2010 (1 page)
5 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (4 pages)
23 November 2009Annual return made up to 20 April 2009 with a full list of shareholders (3 pages)
23 November 2009Annual return made up to 20 April 2009 with a full list of shareholders (3 pages)
11 August 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
11 August 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
9 September 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
9 September 2008Total exemption small company accounts made up to 30 April 2008 (3 pages)
7 May 2008Return made up to 20/04/08; full list of members (3 pages)
7 May 2008Return made up to 20/04/08; full list of members (3 pages)
6 May 2008Location of debenture register (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Location of register of members (1 page)
6 May 2008Secretary's change of particulars / laura mcgeown / 01/01/2008 (1 page)
6 May 2008Registered office changed on 06/05/2008 from 24 umachan roseland brae erskine PA8 7FH (1 page)
6 May 2008Director's change of particulars / mark mcgeown / 01/01/2008 (1 page)
6 May 2008Registered office changed on 06/05/2008 from 24 umachan roseland brae erskine PA8 7FH (1 page)
6 May 2008Director's change of particulars / mark mcgeown / 01/01/2008 (1 page)
6 May 2008Secretary's change of particulars / laura mcgeown / 01/01/2008 (1 page)
6 May 2008Location of debenture register (1 page)
20 April 2007Incorporation (11 pages)
20 April 2007Incorporation (11 pages)