Company NameDe Jersey & Co. Limited
Company StatusDissolved
Company Number00132744
CategoryPrivate Limited Company
Incorporation Date12 December 1913(110 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Raymond Grace
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1992(78 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleManager Of A Charity
Correspondence Address16 West Park Road
Kew
Richmond
Surrey
TW9 4DA
Director NameDuncan James Macleod
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1992(78 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressMonkredding House
Kilwinning
Ayrshire
KA13 7QN
Scotland
Director NameMr Euan Norman Jersey McCorquodale
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 1992(78 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleFarmer
Correspondence AddressCrossflat Farm
St Boswells Bank
St Boswells
Roxburghshire
TD6 0EX
Scotland
Secretary NameMr Alan Hamish Macleod
NationalityBritish
StatusCurrent
Appointed14 March 1992(78 years, 3 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address80 Talfourd Road
London
SE15 5NZ

Location

Registered Address9 New Square
Lincoln's Inn
London
WC2A 3QN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£18,884
Cash£56,761
Current Liabilities£37,877

Accounts

Latest Accounts5 June 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End05 June

Filing History

15 February 2007Dissolved (1 page)
15 November 2006Liquidators statement of receipts and payments (6 pages)
15 November 2006Return of final meeting in a members' voluntary winding up (3 pages)
3 January 2006Declaration of solvency (3 pages)
3 January 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 January 2006Appointment of a voluntary liquidator (1 page)
18 March 2005Return made up to 14/03/05; no change of members (5 pages)
6 May 2004Total exemption full accounts made up to 5 June 2003 (9 pages)
15 April 2004Return made up to 14/03/04; change of members (7 pages)
25 March 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
15 January 2003Total exemption full accounts made up to 5 June 2002 (9 pages)
27 March 2002Return made up to 14/03/02; full list of members (10 pages)
11 January 2002Total exemption full accounts made up to 5 June 2001 (8 pages)
29 March 2001Return made up to 14/03/01; no change of members (5 pages)
23 January 2001Full accounts made up to 5 June 2000 (8 pages)
9 May 2000Return made up to 14/03/00; full list of members (12 pages)
9 February 2000Full accounts made up to 5 June 1999 (7 pages)
1 April 1999Return made up to 14/03/99; full list of members (9 pages)
31 December 1998Full accounts made up to 5 June 1998 (9 pages)
28 November 1997Full accounts made up to 5 June 1997 (9 pages)
8 April 1997Return made up to 14/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
23 September 1996Accounts for a small company made up to 5 June 1996 (6 pages)
28 March 1996Return made up to 14/03/96; full list of members (10 pages)
7 March 1996Full accounts made up to 5 June 1995 (10 pages)
20 October 1995Reduction of iss capital and minute (oc) (4 pages)
20 October 1995Certificate of reduction of issued capital (1 page)
6 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
6 September 1995Memorandum and Articles of Association (82 pages)
4 April 1995Accounts for a small company made up to 5 June 1994 (4 pages)
7 August 1991Deferment of dissolution (voluntary) (13 pages)