About

Registered Number: 08242281
Date of Incorporation: 05/10/2012 (12 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (5 years and 2 months ago)
Registered Address: 133 Hempstead Road, Hempstead, Gillingham, Kent, ME7 3QE,

 

Founded in 2012, Jay Cooke Ltd are based in Gillingham, it's status in the Companies House registry is set to "Dissolved". Cooke, Jason, Cooke, Jason Richard, Cooke, Trudi Jayne are the current directors of the company. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, Jason Richard 08 April 2019 08 April 2019 1
COOKE, Trudi Jayne 05 October 2012 19 February 2019 1
Secretary Name Appointed Resigned Total Appointments
COOKE, Jason 05 October 2012 01 July 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
PSC08 - N/A 11 April 2019
TM01 - Termination of appointment of director 11 April 2019
PSC07 - N/A 11 April 2019
PSC01 - N/A 09 April 2019
PSC09 - N/A 09 April 2019
AP01 - Appointment of director 08 April 2019
PSC08 - N/A 25 February 2019
PSC07 - N/A 19 February 2019
TM01 - Termination of appointment of director 19 February 2019
AD01 - Change of registered office address 01 February 2019
AA - Annual Accounts 14 December 2018
CS01 - N/A 15 October 2018
AD01 - Change of registered office address 15 October 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 21 September 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 25 July 2016
AA - Annual Accounts 08 December 2015
CH01 - Change of particulars for director 01 December 2015
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 05 July 2014
AA01 - Change of accounting reference date 04 July 2014
AR01 - Annual Return 07 October 2013
TM02 - Termination of appointment of secretary 24 July 2013
CH01 - Change of particulars for director 24 July 2013
NEWINC - New incorporation documents 05 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.