Company NameJadebury Limited
Company StatusDissolved
Company Number00743518
CategoryPrivate Limited Company
Incorporation Date7 December 1962(61 years, 5 months ago)
Dissolution Date26 September 2006 (17 years, 7 months ago)
Previous NameFownes Limited

Business Activity

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

Directors

Director NameGateford Marketing Ltd (Corporation)
StatusClosed
Appointed01 February 2005(42 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 26 September 2006)
Correspondence AddressKbc Suite 401
302 Regent Street
London
W1R 6NN
Secretary NameClare Street Administration Limited (Corporation)
StatusClosed
Appointed01 February 2005(42 years, 2 months after company formation)
Appointment Duration1 year, 7 months (closed 26 September 2006)
Correspondence Address2 Shottery Brook Office Park
Stratford Upon Avon
CV37 9NR
Director NameMr Anthony John Cross
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(28 years, 6 months after company formation)
Appointment Duration12 years (resigned 11 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Saxon Close
Stratford Upon Avon
Warwickshire
CV37 7DX
Director NameJillian Angela Cross
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(28 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 07 October 1996)
RoleCompany Director
Correspondence Address64 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7BA
Secretary NameMrs Jacqueline Denise Richards
NationalityBritish
StatusResigned
Appointed13 June 1991(28 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 29 November 1991)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Sir Alfreds Way
Sutton Coldfield
West Midlands
B76 1ET
Secretary NameMr Anthony John Cross
NationalityBritish
StatusResigned
Appointed29 November 1991(28 years, 12 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 October 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Saxon Close
Stratford Upon Avon
Warwickshire
CV37 7DX
Director NameMr Wayne Christopher Gunther
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1996(33 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 May 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Battenhall Rise
Worcester
WR5 2DE
Secretary NameMr Wayne Christopher Gunther
NationalityBritish
StatusResigned
Appointed07 October 1996(33 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 24 May 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address38 Battenhall Rise
Worcester
WR5 2DE
Secretary NameDeborah Leigh Brown
NationalityBritish
StatusResigned
Appointed28 April 2000(37 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 26 June 2001)
RoleFinancial Controller
Correspondence Address3 Ostler Drive
Worcester
WR2 6AF
Secretary NameAndrew Stephen Gee
NationalityBritish
StatusResigned
Appointed01 December 2002(40 years after company formation)
Appointment Duration2 years, 2 months (resigned 01 February 2005)
RoleAccountant
Correspondence Address18 Hanbury Park Road
St Johns
Worcester
Worcestershire
WR2 4PH
Director NameDeborah Leigh Brown
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2003(40 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 February 2005)
RoleManager
Correspondence Address3 Ostler Drive
Worcester
WR2 6AF
Secretary NameClare Street Administration Limited (Corporation)
StatusResigned
Appointed26 June 2001(38 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2002)
Correspondence Address2 Shottery Brook Office Park
Stratford Upon Avon
CV37 9NR

Location

Registered Address69 Southampton Row
London
WC1B 4ET
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Turnover£14,625
Net Worth-£2,095,768
Current Liabilities£125,296

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

26 September 2006Final Gazette dissolved via compulsory strike-off (1 page)
13 June 2006First Gazette notice for compulsory strike-off (1 page)
1 July 2005Company name changed fownes LIMITED\certificate issued on 01/07/05 (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New secretary appointed (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005Secretary resigned (1 page)
20 July 2004Compulsory strike-off action has been discontinued (1 page)
19 July 2004Return made up to 13/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 2004First Gazette notice for compulsory strike-off (1 page)
4 September 2003Secretary resigned (1 page)
22 August 2003New secretary appointed (2 pages)
19 June 2003Director resigned (1 page)
19 June 2003New director appointed (3 pages)
29 May 2003Registered office changed on 29/05/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
31 July 2002Total exemption full accounts made up to 30 September 2000 (9 pages)
1 July 2002Return made up to 13/06/02; full list of members (7 pages)
8 October 2001Registered office changed on 08/10/01 from: 16 high street chipping norton oxfordshire OX7 5AD (1 page)
2 October 2001Accounting reference date extended from 30/09/01 to 31/03/02 (1 page)
25 July 2001New secretary appointed (2 pages)
25 July 2001Secretary resigned (1 page)
28 June 2001Return made up to 13/06/01; full list of members (8 pages)
22 December 2000Registered office changed on 22/12/00 from: 5 clare street worcester WR1 2AP (1 page)
19 December 2000Full accounts made up to 30 September 1999 (11 pages)
27 July 2000Return made up to 13/06/00; full list of members (10 pages)
23 June 2000New secretary appointed (2 pages)
28 October 1999Amended full accounts made up to 30 September 1998 (10 pages)
3 August 1999Full accounts made up to 30 September 1998 (10 pages)
29 June 1999Return made up to 13/06/99; full list of members (9 pages)
10 June 1999Secretary resigned;director resigned (1 page)
22 December 1998Registered office changed on 22/12/98 from: griffin house 9 coventry road coleshill birmingham B46 3BB (1 page)
5 May 1998Accounting reference date extended from 30/04/98 to 30/09/98 (1 page)
2 March 1998Accounts for a small company made up to 30 April 1997 (5 pages)
1 July 1997Return made up to 13/06/97; no change of members (8 pages)
3 March 1997Full accounts made up to 30 April 1996 (9 pages)
18 February 1997Nc inc already adjusted 01/05/96 (1 page)
18 February 1997Ad 01/05/96--------- £ si 48000@1 (2 pages)
14 January 1997Accounting reference date shortened from 31/03 to 30/04 (1 page)
9 December 1996New director appointed (2 pages)
5 November 1996New secretary appointed;new director appointed (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996Secretary resigned (1 page)
14 August 1996Return made up to 13/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 February 1996Company name changed roam finance LIMITED\certificate issued on 05/02/96 (5 pages)
1 September 1995Accounts for a dormant company made up to 31 March 1995 (4 pages)
1 September 1995Return made up to 13/06/95; no change of members (12 pages)