General information

Name:

Jessica Inc Ltd

Office Address:

First Floor Healthaid House Marlborough Hill HA1 1UD Harrow

Number: 07464455

Incorporation date: 2010-12-08

Dissolution date: 2022-07-26

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Jessica Inc started its operations in 2010 as a Private Limited Company with reg. no. 07464455. The company's headquarters was situated in Harrow at First Floor Healthaid House. This particular Jessica Inc Limited business had been operating offering its services for at least 12 years.

The executives included: Thomas W. appointed in 2010 in December and Jessica F. appointed on December 8, 2010.

Executives who controlled the firm include: Jessica F. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Thomas W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Thomas W.

Role: Director

Appointed: 08 December 2010

Latest update: 23 May 2023

Jessica F.

Role: Director

Appointed: 08 December 2010

Latest update: 23 May 2023

People with significant control

Jessica F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Thomas W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 22 December 2022
Confirmation statement last made up date 08 December 2021
Annual Accounts 22 July 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 22 July 2014
Annual Accounts 24 August 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 24 August 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 26th, July 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

HQ address,
2013

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

Accountant/Auditor,
2013

Name:

Grant Harrod Lerman Davis Llp

Address:

510 Centennial Park Centennial Avenue

Post code:

WD6 3FG

City / Town:

Elstree

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
  • 46460 : Wholesale of pharmaceutical goods
11
Company Age

Similar companies nearby

Closest companies