About

Registered Number: 06465812
Date of Incorporation: 07/01/2008 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 2 months ago)
Registered Address: Tan Yr Ogof Mill Lane, Llanarmon-Yn-Ial, Ruthin, Denbighshire, CH7 4QN

 

Jaffa Design Ltd was registered on 07 January 2008 with its registered office in Ruthin, Denbighshire. We don't know the number of employees at the business. There are 3 directors listed for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAINWARING, John 01 April 2008 - 1
Secretary Name Appointed Resigned Total Appointments
MAINWARING, Jacqueline Ann 04 May 2013 - 1
TURNER, Mark 01 April 2008 09 November 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 19 December 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 13 February 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 07 February 2014
AR01 - Annual Return 30 January 2014
CH01 - Change of particulars for director 30 January 2014
CH01 - Change of particulars for director 29 January 2014
AD01 - Change of registered office address 07 May 2013
AP03 - Appointment of secretary 04 May 2013
AD01 - Change of registered office address 04 May 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 28 April 2012
AR01 - Annual Return 11 January 2012
AD01 - Change of registered office address 03 October 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 16 February 2011
SH03 - Return of purchase of own shares 08 February 2011
CH01 - Change of particulars for director 25 January 2011
AD01 - Change of registered office address 02 December 2010
CERTNM - Change of name certificate 18 November 2010
CONNOT - N/A 18 November 2010
TM01 - Termination of appointment of director 09 November 2010
TM02 - Termination of appointment of secretary 09 November 2010
AA01 - Change of accounting reference date 12 April 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 12 January 2010
AA - Annual Accounts 16 March 2009
363a - Annual Return 07 January 2009
RESOLUTIONS - N/A 02 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 May 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
NEWINC - New incorporation documents 07 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.