Company NameJaydee Holdings Limited
Company StatusDissolved
Company NumberSC339634
CategoryPrivate Limited Company
Incorporation Date14 March 2008(16 years, 1 month ago)
Dissolution Date25 June 2019 (4 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr George Thomson Alexander
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address26 Dundee Street
Letham
Forfar
Angus
DD8 2PQ
Scotland
Director NameMr John Turbyne Dein
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence Address31 Worbey Place
Longforgan
Dundee
Angus
DD2 5BS
Scotland
Secretary NameMr John Turbyne Dein
StatusClosed
Appointed14 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address31 Worbey Place
Longforgan
By Dundee
DD2 5BS
Scotland

Contact

Websitejaydeeheating.co.uk

Location

Registered AddressC/O Mlm Solutions
4/2 100 West Regent Street
Glasgow
G2 2QD
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

17.8k at £1John Dein
60.00%
Ordinary
8.9k at £1Roy Abel
30.00%
Ordinary
3k at £1Mr George Thomson Alexander
10.00%
Ordinary

Financials

Year2014
Net Worth£534,097
Cash£12,275
Current Liabilities£15,135

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

3 April 2008Delivered on: 11 April 2008
Persons entitled: Royal Bank of Scotland PLC

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: That plot or area of ground lying within the city of dundee and county of angus extending to 0.93 hectares or thereby but under exception therefrom that plot or area of ground at nobel road, wester gourdie industrial estate in the city of dundee and county of angus extending to 0.41 hectares.
Outstanding
25 March 2008Delivered on: 27 March 2008
Persons entitled: Royal Bank of Scotland PLC

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

Filing History

25 June 2019Final Gazette dissolved following liquidation (1 page)
9 April 2019Registered office address changed from C/O Mlm Solutions, 7th Floor 90 st. Vincent Street Glasgow G2 5UB to 4/2 100 West Regent Street Glasgow Scotland G2 2QD on 9 April 2019 (2 pages)
25 March 2019Return of final meeting of voluntary winding up (6 pages)
6 July 2018Registered office address changed from 31 Worbey Place Longforgan Dundee DD2 5BS Scotland to C/O Mlm Solutions, 7th Floor 90 st. Vincent Street Glasgow G2 5UB on 6 July 2018 (2 pages)
6 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-02
(2 pages)
10 April 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
2 November 2017Satisfaction of charge 2 in full (4 pages)
2 November 2017Satisfaction of charge 2 in full (4 pages)
2 November 2017Satisfaction of charge 1 in full (4 pages)
2 November 2017Satisfaction of charge 1 in full (4 pages)
7 September 2017Cessation of Roy John Abel as a person with significant control on 7 September 2017 (1 page)
7 September 2017Cessation of Roy John Abel as a person with significant control on 7 September 2017 (1 page)
30 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
30 August 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
15 March 2017Annual return made up to 14 March 2016 with a full list of shareholders (6 pages)
15 March 2017Annual return made up to 14 March 2016 with a full list of shareholders (6 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
13 March 2017Registered office address changed from Nobel Road West Gourdie Industrial Estate Dundee DD2 4XE to 31 Worbey Place Longforgan Dundee DD2 5BS on 13 March 2017 (1 page)
13 March 2017Registered office address changed from Nobel Road West Gourdie Industrial Estate Dundee DD2 4XE to 31 Worbey Place Longforgan Dundee DD2 5BS on 13 March 2017 (1 page)
8 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 29,600
(5 pages)
16 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 29,600
(5 pages)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 29,600
(5 pages)
1 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 29,600
(5 pages)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
18 March 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
10 May 2013Section 519 of co act 2006 ceasing to hold office as auditor. (1 page)
10 May 2013Section 519 of co act 2006 ceasing to hold office as auditor. (1 page)
8 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 14 March 2013 with a full list of shareholders (5 pages)
7 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 March 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 May 2012Group of companies' accounts made up to 31 August 2010 (24 pages)
29 May 2012Group of companies' accounts made up to 31 August 2010 (24 pages)
29 May 2012Group of companies' accounts made up to 31 August 2011 (26 pages)
29 May 2012Group of companies' accounts made up to 31 August 2011 (26 pages)
28 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
21 June 2011Annual return made up to 14 March 2011 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Mr George Thomson Alexander on 15 March 2010 (2 pages)
16 March 2010Director's details changed for Mr George Thomson Alexander on 15 March 2010 (2 pages)
16 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
31 December 2009Group of companies' accounts made up to 31 August 2009 (25 pages)
31 December 2009Group of companies' accounts made up to 31 August 2009 (25 pages)
28 July 2009Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
28 July 2009Accounting reference date extended from 31/03/2009 to 31/08/2009 (1 page)
14 April 2009Return made up to 14/03/09; full list of members (4 pages)
14 April 2009Return made up to 14/03/09; full list of members (4 pages)
22 April 2008Ad 28/03/08\gbp si 29597@1=29597\gbp ic 3/29600\ (10 pages)
22 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 April 2008Ad 28/03/08\gbp si 29597@1=29597\gbp ic 3/29600\ (10 pages)
22 April 2008Nc inc already adjusted 28/03/08 (2 pages)
22 April 2008Nc inc already adjusted 28/03/08 (2 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 March 2008Incorporation (18 pages)
14 March 2008Incorporation (18 pages)