Company NameJ.T. Bateman & Co. Limited
Company StatusDissolved
Company Number00428223
CategoryPrivate Limited Company
Incorporation Date23 January 1947(77 years, 3 months ago)
Dissolution Date16 June 2009 (14 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAlma Jayne Norris
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1992(45 years after company formation)
Appointment Duration17 years, 4 months (closed 16 June 2009)
RoleHousewife
Correspondence AddressMole Cottage Naphill Common
Naphill
High Wycombe
Buckinghamshire
HP14 4SZ
Director NameDerek Rodger Simpson
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1992(45 years after company formation)
Appointment Duration17 years, 4 months (closed 16 June 2009)
RoleQuantity Surveyor
Correspondence AddressJuniper
Oakley Lane
Chinnor
Oxfordshire
OX9 4HT
Secretary NameDerek Rodger Simpson
NationalityBritish
StatusClosed
Appointed23 January 1992(45 years after company formation)
Appointment Duration17 years, 4 months (closed 16 June 2009)
RoleCompany Director
Correspondence AddressJuniper
Oakley Lane
Chinnor
Oxfordshire
OX9 4HT
Director NameColin Norris
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(45 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 November 1992)
RoleBusiness Development Manager
Correspondence AddressAprils End 281 Main Road
Walters Ash
High Wycombe
Buckinghamshire
HP14 4UU
Director NameAlma Grace Simpson
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(45 years after company formation)
Appointment Duration14 years, 6 months (resigned 03 August 2006)
RoleMarried Woman
Correspondence AddressSuntor Barton Cross
Great Hill Road
Torquay
Devon
Tq2
Director NameDerek Simpson
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1992(45 years after company formation)
Appointment Duration5 years, 1 month (resigned 02 March 1997)
RoleBuilder
Correspondence AddressSuntor Barton Cross
Great Hill Road
Torquay
Devon
Tq2

Location

Registered Address399 Hendon Way
London
NW4 3LH
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Financials

Year2014
Turnover£16,086
Gross Profit£12,937
Net Worth£697,495
Cash£729,586
Current Liabilities£33,442

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

16 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2009First Gazette notice for voluntary strike-off (1 page)
19 February 2009Application for striking-off (1 page)
18 September 2008Total exemption full accounts made up to 31 May 2008 (8 pages)
28 February 2008Return made up to 23/01/08; no change of members (7 pages)
19 October 2007Total exemption full accounts made up to 31 May 2007 (8 pages)
28 February 2007Return made up to 23/01/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
20 November 2006Total exemption full accounts made up to 31 May 2006 (10 pages)
3 March 2006Return made up to 23/01/06; full list of members (7 pages)
21 October 2005Total exemption full accounts made up to 31 May 2005 (7 pages)
10 March 2005Return made up to 23/01/05; full list of members (7 pages)
18 November 2004Full accounts made up to 31 May 2004 (9 pages)
6 March 2004Return made up to 23/01/04; full list of members (7 pages)
5 December 2003Full accounts made up to 31 May 2003 (9 pages)
12 March 2003Return made up to 23/01/03; full list of members (7 pages)
27 November 2002Full accounts made up to 31 May 2002 (9 pages)
25 February 2002Return made up to 23/01/02; full list of members (7 pages)
24 October 2001Full accounts made up to 31 May 2001 (9 pages)
21 February 2001Return made up to 23/01/01; full list of members (7 pages)
15 November 2000Full accounts made up to 31 May 2000 (10 pages)
24 February 2000Return made up to 23/01/00; full list of members (7 pages)
19 November 1999Full accounts made up to 31 May 1999 (9 pages)
24 February 1999Return made up to 23/01/99; no change of members (4 pages)
10 November 1998Full accounts made up to 31 May 1998 (9 pages)
18 March 1998Return made up to 23/01/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 18/03/98
(6 pages)
11 November 1997Full accounts made up to 31 May 1997 (9 pages)
17 April 1997Director resigned (1 page)
26 February 1997Return made up to 23/01/97; no change of members (4 pages)
20 November 1996Full accounts made up to 31 May 1996 (9 pages)
4 April 1996Return made up to 23/01/96; no change of members (4 pages)
15 November 1995Full accounts made up to 31 May 1995 (9 pages)
27 April 1995Return made up to 23/01/95; full list of members (6 pages)