Company NameJay Ess Services (Aberdeen) Ltd
Company StatusDissolved
Company NumberSC430914
CategoryPrivate Limited Company
Incorporation Date22 August 2012(11 years, 8 months ago)
Dissolution Date23 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMiss Joanne Yvonne Ryce Samat
Date of BirthMarch 1974 (Born 50 years ago)
NationalityScottish
StatusClosed
Appointed22 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address28 Deeside Brae
Aberdeen
AB12 5UE
Scotland

Location

Registered Address28 Deeside Brae
Aberdeen
AB12 5UE
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Shareholders

100 at £1Joanne Yvonne Ryce Samat
100.00%
Ordinary

Financials

Year2014
Net Worth£1,601
Cash£1,832
Current Liabilities£530

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
30 October 2017Application to strike the company off the register (3 pages)
30 October 2017Application to strike the company off the register (3 pages)
13 October 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 22 August 2017 with no updates (3 pages)
20 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
20 January 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
7 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
19 October 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 100
(3 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
28 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(3 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
10 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
10 October 2013Registered office address changed from First Floor Left 67 Richmond Street Aberdeen AB25 2TS Scotland on 10 October 2013 (1 page)
10 October 2013Registered office address changed from First Floor Left 67 Richmond Street Aberdeen AB25 2TS Scotland on 10 October 2013 (1 page)
10 October 2013Director's details changed for Miss Joanne Yvonne Ryce Samat on 27 September 2013 (2 pages)
10 October 2013Director's details changed for Miss Joanne Yvonne Ryce Samat on 27 September 2013 (2 pages)
10 October 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 100
(3 pages)
22 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)