Company NameJessops Electrical Services Ltd
Company StatusDissolved
Company NumberSC367508
CategoryPrivate Limited Company
Incorporation Date27 October 2009(14 years, 6 months ago)
Dissolution Date31 October 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Iain Andrew Jessop
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2009(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10 23 Harbour Road
Inverness
Inverness-Shire
IV1 1SY
Scotland
Secretary NameAnna McConnachie
StatusClosed
Appointed27 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 10 23 Harbour Road
Inverness
Inverness-Shire
IV1 1SY
Scotland

Location

Registered AddressUnit 10 23 Harbour Road
Inverness
Inverness-Shire
IV1 1SY
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Shareholders

1000 at £15Iain Jessop
100.00%
Ordinary

Financials

Year2014
Net Worth£15,299
Cash£1,577
Current Liabilities£38,342

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

31 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
11 July 2014First Gazette notice for voluntary strike-off (1 page)
21 December 2013Compulsory strike-off action has been suspended (1 page)
21 December 2013Compulsory strike-off action has been suspended (1 page)
15 November 2013First Gazette notice for compulsory strike-off (1 page)
15 November 2013First Gazette notice for compulsory strike-off (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
25 April 2013Compulsory strike-off action has been suspended (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
1 March 2013First Gazette notice for compulsory strike-off (1 page)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 November 2011Annual return made up to 27 October 2011 with a full list of shareholders
Statement of capital on 2011-11-27
  • GBP 15,000
(3 pages)
27 November 2011Annual return made up to 27 October 2011 with a full list of shareholders
Statement of capital on 2011-11-27
  • GBP 15,000
(3 pages)
2 September 2011Registered office address changed from 63 Columba Road Inverness Inverness-Shire IV35HG Scotland on 2 September 2011 (2 pages)
2 September 2011Registered office address changed from 63 Columba Road Inverness Inverness-Shire IV35HG Scotland on 2 September 2011 (2 pages)
2 September 2011Registered office address changed from 63 Columba Road Inverness Inverness-Shire IV35HG Scotland on 2 September 2011 (2 pages)
13 April 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
13 April 2011Previous accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
4 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
27 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)