London
EC3N 2PH
Secretary Name | JIS (1974) Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 28 January 2000(47 years, 9 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 30 April 2008) |
Correspondence Address | 6 Crutched Friars London EC3N 2PH |
Director Name | John Cormac Hargreaves |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(39 years, 6 months after company formation) |
Appointment Duration | 1 month (resigned 07 November 1991) |
Role | Accountant |
Correspondence Address | 82 Cambridge Road Teddington Middlesex TW11 8DN |
Director Name | David Geoffrey William Price |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(39 years, 6 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 02 December 1991) |
Role | Company Director |
Correspondence Address | 31 Highshore Road London SE15 5AF |
Director Name | Mr Brian Pay |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(39 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 17 June 1994) |
Role | Insurance Broker |
Correspondence Address | 76 St.Georges Road West Bickley Kent BR1 2HP |
Director Name | Dominic Albin Thomas Luczyc Wyhowski |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 April 1993) |
Role | Consultant |
Correspondence Address | 64b Brodrick Road London SW17 7DY |
Director Name | Mr Kenneth Michael Locke |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(39 years, 6 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 22 November 1999) |
Role | Life & Pensions Manager |
Correspondence Address | 5 Portley Lane Caterham Surrey CR3 5HT |
Director Name | Martin Alfred Harridine |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 30 September 1993) |
Role | Insurance Broker |
Correspondence Address | 87 Egmont Road Sutton Surrey SM2 5JS |
Secretary Name | John Cormac Hargreaves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1991(39 years, 6 months after company formation) |
Appointment Duration | 11 months (resigned 03 September 1992) |
Role | Company Director |
Correspondence Address | 82 Cambridge Road Teddington Middlesex TW11 8DN |
Director Name | Mr Mark O`Hara |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(39 years, 6 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 05 March 1993) |
Role | Accountant |
Correspondence Address | 2a Craigniar Avenue Patcham Brighton East Sussex BN1 8UH |
Director Name | Edwin Kingsland Constable |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1992(39 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 02 October 1992) |
Role | Company Director |
Correspondence Address | Mellifount Oxbottom Lane Newick Lewes East Sussex BN8 4HU |
Director Name | Mr Charles William Gibson |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 1992(40 years after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 October 1992) |
Role | Company Director |
Correspondence Address | 7 Vicarage Road Henley On Thames Oxfordshire RG9 1HF |
Secretary Name | Mr Richard Paul Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 1992(40 years, 5 months after company formation) |
Appointment Duration | 1 month (resigned 05 October 1992) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Furze Lane Purley Surrey CR8 3EJ |
Director Name | Mr Ronald Leslie Walker |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(40 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 31 December 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bowand Arrow Lane, Hartley Wintley Hook Hampshire RG27 8LR |
Director Name | Mr Leigh Nattrass Whittingham |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 1992(40 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 23 August 1997) |
Role | Chatered Accountant |
Country of Residence | England |
Correspondence Address | 101 Stradella Road London SE24 9HL |
Director Name | Martin John Wakeley |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1992(40 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 19 January 1996) |
Role | Insurance Broker |
Correspondence Address | Glebe House Winchfield Basingstoke Hampshire RG27 8DB |
Secretary Name | David James Hickman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1995(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 September 1997) |
Role | Company Director |
Correspondence Address | 4b Sunningvale Avenue Biggin Hill Westerham Kent TN16 3BT |
Director Name | Mr Phillip Eric Goodings |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 January 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 55 Kings Drive Berrylands Surbiton Surrey KT5 8NQ |
Secretary Name | Mrs Stephanie Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 1997(45 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 January 2000) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 8 Holmdene Close Beckenham Kent BR3 6QG |
Secretary Name | Jardine Insurance Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 1992(40 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 December 1995) |
Correspondence Address | Jardine House 6 Crutched Friars London EC3N 2HT |
Registered Address | 6 Crutched Friars London EC3N 2PH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Latest Accounts | 31 December 2006 (17 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2008 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 November 2007 | Application for striking-off (1 page) |
28 August 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
25 April 2007 | Return made up to 31/03/07; full list of members (2 pages) |
1 August 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
3 April 2006 | Return made up to 31/03/06; full list of members (2 pages) |
7 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
14 February 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
13 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
26 April 2004 | Return made up to 01/04/04; full list of members (6 pages) |
18 September 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
23 April 2003 | Return made up to 01/04/03; full list of members (6 pages) |
4 October 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
11 April 2002 | Return made up to 01/04/02; full list of members (6 pages) |
1 May 2001 | Return made up to 01/04/01; full list of members (6 pages) |
23 March 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
24 October 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
2 May 2000 | Return made up to 01/04/00; full list of members (6 pages) |
16 February 2000 | Secretary resigned (1 page) |
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | New director appointed (2 pages) |
16 February 2000 | Director resigned (1 page) |
15 February 2000 | Resolutions
|
28 January 2000 | Company name changed jardine financial services limit ed\certificate issued on 28/01/00 (2 pages) |
24 December 1999 | Director resigned (1 page) |
7 December 1999 | Withdrawal of application for striking off (1 page) |
6 December 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
1 November 1999 | Application for striking-off (1 page) |
4 May 1999 | Return made up to 01/04/99; full list of members
|
9 November 1998 | Resolutions
|
28 October 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
20 April 1998 | Return made up to 01/04/98; no change of members (6 pages) |
22 September 1997 | New director appointed (2 pages) |
22 September 1997 | Director resigned (1 page) |
22 September 1997 | Secretary resigned (1 page) |
22 September 1997 | Resolutions
|
22 September 1997 | New secretary appointed (2 pages) |
15 September 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
27 April 1997 | Return made up to 01/04/97; no change of members (6 pages) |
1 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
1 May 1996 | Return made up to 01/04/96; full list of members (8 pages) |
20 December 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 May 1995 | Accounts for a dormant company made up to 31 December 1994 (6 pages) |
13 April 1995 | Return made up to 01/04/95; no change of members (10 pages) |