Company NameJocks Limited
Company StatusDissolved
Company NumberSC327795
CategoryPrivate Limited Company
Incorporation Date16 July 2007(16 years, 10 months ago)
Dissolution Date30 January 2015 (9 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Paul Finnan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11-15 Princes Street
Dundee
DD4 6BY
Scotland
Director NameMr John Clark McDonald
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address11-15 Princes Street
Dundee
DD4 6BY
Scotland
Secretary NamePaul Finnan
NationalityBritish
StatusResigned
Appointed16 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address11-15 Princes Street
Dundee
DD4 6BY
Scotland

Location

Registered Address11-15 Princes Street
Dundee
DD4 6BY
Scotland
ConstituencyDundee East
WardMaryfield

Shareholders

2 at £1Paul Finnan
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,175
Cash£267
Current Liabilities£27,033

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

30 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2014First Gazette notice for voluntary strike-off (1 page)
22 March 2014Voluntary strike-off action has been suspended (1 page)
21 February 2014First Gazette notice for voluntary strike-off (1 page)
31 July 2013Voluntary strike-off action has been suspended (1 page)
21 June 2013First Gazette notice for voluntary strike-off (1 page)
10 June 2013Application to strike the company off the register (4 pages)
19 July 2012Annual return made up to 16 July 2012 with a full list of shareholders
Statement of capital on 2012-07-19
  • GBP 2
(3 pages)
16 June 2012Termination of appointment of John Clark Mcdonald as a director on 1 June 2012 (1 page)
16 June 2012Termination of appointment of John Clark Mcdonald as a director on 1 June 2012 (1 page)
29 May 2012Termination of appointment of Paul Finnan as a secretary on 1 May 2012 (1 page)
29 May 2012Termination of appointment of Paul Finnan as a secretary on 1 May 2012 (1 page)
19 April 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (3 pages)
24 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
31 July 2010Annual return made up to 16 July 2010 with a full list of shareholders (3 pages)
14 May 2010Director's details changed for Paul Finnan on 28 February 2010 (2 pages)
14 May 2010Secretary's details changed for Paul Finnan on 28 February 2010 (1 page)
14 May 2010Director's details changed for John Clark Mcdonald on 28 February 2010 (2 pages)
14 May 2010Secretary's details changed for Paul Finnan on 28 February 2010 (1 page)
15 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 November 2009Registered office address changed from 21 South Street Newtyle Angus PH12 8UG on 18 November 2009 (1 page)
20 July 2009Return made up to 16/07/09; full list of members (4 pages)
21 April 2009Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page)
21 April 2009Accounts made up to 31 July 2008 (2 pages)
17 July 2008Return made up to 16/07/08; full list of members (4 pages)
16 July 2007Incorporation (10 pages)