Company NameJacospoint Property Co. Limited
Company StatusDissolved
Company Number00734487
CategoryPrivate Limited Company
Incorporation Date5 September 1962(61 years, 8 months ago)
Dissolution Date6 July 2010 (13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Anthony Collins
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1992(29 years, 4 months after company formation)
Appointment Duration18 years, 5 months (closed 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Forge
1-2 Baynes Mews
London
NW3 5BH
Secretary NameMrs Zilda Collins
NationalityBritish
StatusClosed
Appointed25 December 2007(45 years, 4 months after company formation)
Appointment Duration2 years, 6 months (closed 06 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Forge
1-2 Baynes Mews
London
NW3 5BH
Secretary NameDaphne Marian Annette Robinson
NationalityBritish
StatusResigned
Appointed18 January 1992(29 years, 4 months after company formation)
Appointment Duration15 years, 11 months (resigned 25 December 2007)
RoleCompany Director
Correspondence Address36 Heathside
562 Finchley Road
London
NW11 7SB

Location

Registered AddressC/O Trent Raymond And Co
4 Chartley Avenue
Stanmore
Middlesex
HA7 3QZ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2010Annual return made up to 18 January 2010 with a full list of shareholders
Statement of capital on 2010-04-21
  • GBP 100
(15 pages)
21 April 2010Annual return made up to 18 January 2010 with a full list of shareholders
Statement of capital on 2010-04-21
  • GBP 100
(15 pages)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
23 March 2010First Gazette notice for voluntary strike-off (1 page)
11 March 2010Application to strike the company off the register (3 pages)
11 March 2010Application to strike the company off the register (3 pages)
9 January 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
9 January 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
28 March 2009Accounts made up to 31 May 2008 (3 pages)
28 March 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
26 January 2009Return made up to 18/01/09; full list of members (3 pages)
26 January 2009Return made up to 18/01/09; full list of members (3 pages)
31 January 2008Secretary resigned (1 page)
31 January 2008New secretary appointed (1 page)
31 January 2008New secretary appointed (1 page)
31 January 2008Secretary resigned (1 page)
23 January 2008Return made up to 18/01/08; full list of members (2 pages)
23 January 2008Return made up to 18/01/08; full list of members (2 pages)
23 November 2007Accounts made up to 31 May 2007 (3 pages)
23 November 2007Accounts for a dormant company made up to 31 May 2007 (3 pages)
7 February 2007Return made up to 18/01/07; full list of members (2 pages)
7 February 2007Return made up to 18/01/07; full list of members (2 pages)
28 December 2006Accounts for a dormant company made up to 31 May 2006 (3 pages)
28 December 2006Accounts made up to 31 May 2006 (3 pages)
28 April 2006Accounts for a dormant company made up to 31 May 2005 (3 pages)
28 April 2006Accounts made up to 31 May 2005 (3 pages)
16 February 2006Return made up to 18/01/06; full list of members (2 pages)
16 February 2006Return made up to 18/01/06; full list of members (2 pages)
29 March 2005Accounts made up to 31 May 2004 (3 pages)
29 March 2005Accounts for a dormant company made up to 31 May 2004 (3 pages)
1 February 2005Return made up to 18/01/05; full list of members (6 pages)
1 February 2005Return made up to 18/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 November 2004Registered office changed on 18/11/04 from: c/o trent,raymond & co 4TH floor 199 piccadilly london W1J 9HA (1 page)
18 November 2004Registered office changed on 18/11/04 from: c/o trent,raymond & co 4TH floor 199 piccadilly london W1J 9HA (1 page)
26 March 2004Accounts made up to 31 May 2003 (3 pages)
26 March 2004Accounts for a dormant company made up to 31 May 2003 (3 pages)
24 February 2004Return made up to 18/01/04; full list of members (6 pages)
24 February 2004Return made up to 18/01/04; full list of members (6 pages)
21 February 2003Return made up to 18/01/03; full list of members (6 pages)
21 February 2003Return made up to 18/01/03; full list of members (6 pages)
9 February 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
9 February 2003Accounts made up to 31 May 2002 (3 pages)
4 April 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
4 April 2002Accounts made up to 31 May 2001 (3 pages)
9 March 2002Return made up to 18/01/02; full list of members (6 pages)
9 March 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
28 March 2001Accounts for a small company made up to 31 May 2000 (4 pages)
6 March 2001Return made up to 18/01/01; full list of members (6 pages)
6 March 2001Return made up to 18/01/01; full list of members
  • 363(287) ‐ Registered office changed on 06/03/01
(6 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
30 March 2000Accounts for a small company made up to 31 May 1999 (4 pages)
3 February 2000Return made up to 18/01/00; full list of members
  • 363(287) ‐ Registered office changed on 03/02/00
(6 pages)
3 February 2000Return made up to 18/01/00; full list of members (6 pages)
22 July 1999Registered office changed on 22/07/99 from: c/o trent raymond & co 81 piccadilly london W1V 9HF (1 page)
22 July 1999Registered office changed on 22/07/99 from: c/o trent raymond & co 81 piccadilly london W1V 9HF (1 page)
1 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
1 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
2 March 1999Return made up to 18/01/99; full list of members (7 pages)
2 March 1999Return made up to 18/01/99; full list of members (7 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
30 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
25 February 1998Return made up to 18/01/98; full list of members (7 pages)
25 February 1998Return made up to 18/01/98; full list of members (7 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
26 March 1997Accounts for a small company made up to 31 May 1996 (4 pages)
27 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
27 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
8 March 1996Return made up to 18/01/96; full list of members (7 pages)
8 March 1996Return made up to 18/01/96; full list of members (7 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (4 pages)
30 March 1995Accounts for a small company made up to 31 May 1994 (4 pages)