Company NameJAS. Seymour & Company Limited
Company StatusDissolved
Company Number00361945
CategoryPrivate Limited Company
Incorporation Date20 June 1940(83 years, 11 months ago)
Dissolution Date11 September 2012 (11 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Martin John Coe
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2007(66 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 11 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNormans East Street
Rusper
Horsham
West Sussex
RH12 4RD
Secretary NameMr Martin John Coe
NationalityBritish
StatusClosed
Appointed19 January 2007(66 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 11 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNormans East Street
Rusper
Horsham
West Sussex
RH12 4RD
Director NameMrs Jean Elizabeth Seymour
Date of BirthDecember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(52 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 30 May 1997)
RoleRetired
Correspondence Address86 Alexandra Road
Epsom
Surrey
KT17 4BZ
Director NameMr Richard James Seymour
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(52 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 19 January 2007)
RoleManaging Director
Correspondence Address7 Woodcote Park Road
Epsom
Surrey
KT18 7EY
Director NameMr Robert James Seymour
Date of BirthJanuary 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(52 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 1997)
RoleRetired
Correspondence Address86 Alexandra Road
Epsom
Surrey
KT17 4BZ
Director NameMr Malcolm Charles Stokes
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1992(52 years, 1 month after company formation)
Appointment Duration14 years, 6 months (resigned 19 January 2007)
RoleManaging Sports Company
Correspondence Address42 The Borough
Brockham
Betchworth
Surrey
RH3 7NB
Secretary NameMrs Jean Elizabeth Seymour
NationalityBritish
StatusResigned
Appointed12 July 1992(52 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address86 Alexandra Road
Epsom
Surrey
KT17 4BZ
Director NameHelen Margaret Seymour
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1996(55 years, 11 months after company formation)
Appointment Duration10 years, 8 months (resigned 19 January 2007)
RoleBuyer/Sales
Correspondence Address7 Woodcote Park Road
Epsom
Surrey
KT18 7EY
Secretary NameHelen Margaret Seymour
NationalityBritish
StatusResigned
Appointed30 April 1997(56 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 19 January 2007)
RoleBuyer
Correspondence Address7 Woodcote Park Road
Epsom
Surrey
KT18 7EY
Director NameMr Richard D'Arcy Bowden
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2007(66 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNormans East Street
Rusper
Horsham
West Sussex
RH12 4RD

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

60.5k at £1Mr Richard J. Seymour
55.00%
Ordinary
27.5k at £1Mr Malcolm C. Stokes
25.00%
Ordinary
22k at £1Mrs Helen M. Seymour
20.00%
Ordinary

Financials

Year2014
Net Worth£467,352
Cash£9,522
Current Liabilities£20,755

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
29 May 2012First Gazette notice for voluntary strike-off (1 page)
16 May 2012Application to strike the company off the register (3 pages)
16 May 2012Application to strike the company off the register (3 pages)
3 May 2012Termination of appointment of Richard Bowden as a director (1 page)
3 May 2012Termination of appointment of Richard D'arcy Bowden as a director on 10 April 2012 (1 page)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 August 2011Annual return made up to 12 July 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 110,000
(5 pages)
1 August 2011Annual return made up to 12 July 2011 with a full list of shareholders
Statement of capital on 2011-08-01
  • GBP 110,000
(5 pages)
1 June 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
1 June 2011Total exemption full accounts made up to 31 July 2010 (11 pages)
4 February 2011Registered office address changed from Normans East Street Rusper Horsham West Sussex RH12 4RD on 4 February 2011 (1 page)
4 February 2011Registered office address changed from Normans East Street Rusper Horsham West Sussex RH12 4RD on 4 February 2011 (1 page)
4 February 2011Registered office address changed from Normans East Street Rusper Horsham West Sussex RH12 4rd on 4 February 2011 (1 page)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
27 November 2010Compulsory strike-off action has been discontinued (1 page)
25 November 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 12 July 2010 with a full list of shareholders (5 pages)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
6 April 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
23 July 2009Return made up to 12/07/09; full list of members (4 pages)
23 July 2009Return made up to 12/07/09; full list of members (4 pages)
26 May 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
26 May 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
8 August 2008Return made up to 12/07/08; full list of members (4 pages)
8 August 2008Return made up to 12/07/08; full list of members (4 pages)
6 August 2008Return made up to 12/07/07; full list of members (4 pages)
6 August 2008Return made up to 12/07/07; full list of members (4 pages)
18 June 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
18 June 2008Total exemption full accounts made up to 31 July 2007 (13 pages)
11 June 2007Accounting reference date extended from 31/01/07 to 31/07/07 (1 page)
11 June 2007Accounting reference date extended from 31/01/07 to 31/07/07 (1 page)
7 February 2007Particulars of mortgage/charge (4 pages)
7 February 2007Particulars of mortgage/charge (4 pages)
6 February 2007Secretary resigned;director resigned (1 page)
6 February 2007New director appointed (2 pages)
6 February 2007New secretary appointed;new director appointed (2 pages)
6 February 2007Declaration of assistance for shares acquisition (5 pages)
6 February 2007Registered office changed on 06/02/07 from: 35 paul street london EC2A 4UQ (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Secretary resigned;director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Registered office changed on 06/02/07 from: 35 paul street london EC2A 4UQ (1 page)
6 February 2007Director resigned (1 page)
6 February 2007Declaration of assistance for shares acquisition (5 pages)
6 February 2007New director appointed (2 pages)
6 February 2007New secretary appointed;new director appointed (2 pages)
1 August 2006Total exemption full accounts made up to 31 January 2006 (14 pages)
1 August 2006Total exemption full accounts made up to 31 January 2006 (14 pages)
26 July 2006Return made up to 12/07/06; full list of members (3 pages)
26 July 2006Return made up to 12/07/06; full list of members (3 pages)
20 July 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 July 2005Return made up to 12/07/05; full list of members (3 pages)
26 May 2005Total exemption full accounts made up to 31 January 2005 (15 pages)
26 May 2005Total exemption full accounts made up to 31 January 2005 (15 pages)
22 July 2004Return made up to 12/07/04; full list of members (7 pages)
22 July 2004Return made up to 12/07/04; full list of members (7 pages)
27 May 2004Full accounts made up to 31 January 2004 (18 pages)
27 May 2004Full accounts made up to 31 January 2004 (18 pages)
29 January 2004Registered office changed on 29/01/04 from: 10 upper high street, epsom, surrey KT17 4QJ (1 page)
29 January 2004Registered office changed on 29/01/04 from: 10 upper high street, epsom, surrey KT17 4QJ (1 page)
22 July 2003Return made up to 12/07/03; full list of members (7 pages)
22 July 2003Return made up to 12/07/03; full list of members (7 pages)
11 June 2003Full accounts made up to 31 January 2003 (17 pages)
11 June 2003Full accounts made up to 31 January 2003 (17 pages)
18 July 2002Return made up to 12/07/02; full list of members (7 pages)
18 July 2002Return made up to 12/07/02; full list of members (7 pages)
27 May 2002Full accounts made up to 31 January 2002 (15 pages)
27 May 2002Full accounts made up to 31 January 2002 (15 pages)
5 July 2001Return made up to 12/07/01; full list of members (7 pages)
5 July 2001Return made up to 12/07/01; full list of members (7 pages)
7 June 2001Full accounts made up to 31 January 2001 (15 pages)
7 June 2001Full accounts made up to 31 January 2001 (15 pages)
6 July 2000Return made up to 12/07/00; full list of members (7 pages)
6 July 2000Return made up to 12/07/00; full list of members (7 pages)
26 May 2000Full accounts made up to 31 January 2000 (16 pages)
26 May 2000Full accounts made up to 31 January 2000 (16 pages)
12 July 1999Return made up to 12/07/99; full list of members (6 pages)
12 July 1999Return made up to 12/07/99; full list of members (6 pages)
31 March 1999Full accounts made up to 31 January 1999 (14 pages)
31 March 1999Full accounts made up to 31 January 1999 (14 pages)
20 July 1998Return made up to 12/07/98; no change of members (4 pages)
20 July 1998Return made up to 12/07/98; no change of members (4 pages)
12 May 1998Full accounts made up to 31 January 1998 (15 pages)
12 May 1998Full accounts made up to 31 January 1998 (15 pages)
25 July 1997Return made up to 12/07/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 July 1997Return made up to 12/07/97; full list of members (6 pages)
29 May 1997Full accounts made up to 31 January 1997 (12 pages)
29 May 1997Full accounts made up to 31 January 1997 (12 pages)
22 May 1997Director resigned (1 page)
22 May 1997Secretary resigned (1 page)
22 May 1997New secretary appointed (2 pages)
22 May 1997Director resigned (1 page)
22 May 1997Secretary resigned (1 page)
22 May 1997New secretary appointed (2 pages)
25 July 1996Full accounts made up to 31 January 1996 (12 pages)
25 July 1996Full accounts made up to 31 January 1996 (12 pages)
11 July 1996Return made up to 12/07/96; change of members (7 pages)
11 July 1996Return made up to 12/07/96; change of members (7 pages)
19 June 1996New director appointed (2 pages)
19 June 1996New director appointed (2 pages)
6 July 1995Full accounts made up to 31 January 1995 (12 pages)
6 July 1995Full accounts made up to 31 January 1995 (12 pages)
30 June 1995Return made up to 12/07/95; full list of members (6 pages)
30 June 1995Return made up to 12/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
18 October 1988Return made up to 30/04/88; full list of members (4 pages)
18 October 1988Return made up to 30/04/88; full list of members (4 pages)
19 February 1987Return made up to 18/09/86; full list of members (4 pages)
19 February 1987Return made up to 18/09/86; full list of members (4 pages)
8 October 1986Full accounts made up to 31 January 1986 (14 pages)
8 October 1986Full accounts made up to 31 January 1986 (14 pages)
27 February 1985Accounts made up to 31 January 1984 (9 pages)
27 February 1985Accounts made up to 31 January 1984 (9 pages)
25 November 1982Accounts made up to 31 January 1982 (8 pages)
25 November 1982Accounts made up to 31 January 1982 (8 pages)
16 June 1980Accounts made up to 31 January 1980 (7 pages)
16 June 1980Accounts made up to 31 January 1980 (7 pages)
5 November 1976Accounts made up to 31 January 1975 (6 pages)
5 November 1976Accounts made up to 31 January 2075 (6 pages)
20 June 1940Incorporation (16 pages)
20 June 1940Incorporation (16 pages)