Company NameJarman Enterprises(Bristol)Limited
Company StatusDissolved
Company Number00805302
CategoryPrivate Limited Company
Incorporation Date14 May 1964(59 years, 11 months ago)
Dissolution Date5 April 2016 (8 years ago)

Business Activity

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

Directors

Director NamePeter Terry Francis Jarman
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(26 years, 7 months after company formation)
Appointment Duration25 years, 3 months (closed 05 April 2016)
RoleManager
Correspondence AddressHeath Cottage Tilley Lane
Farmborough
Bath
Avon
BA3 1BE
Director NameSusan Elizabeth Jarman
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(26 years, 7 months after company formation)
Appointment Duration25 years, 3 months (closed 05 April 2016)
RoleSecretary
Correspondence AddressHeath Cottage Tilley Lane
Farmborough
Bath
Avon
BA3 1BE
Secretary NameSusan Elizabeth Jarman
NationalityBritish
StatusClosed
Appointed31 December 1990(26 years, 7 months after company formation)
Appointment Duration25 years, 3 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressHeath Cottage Tilley Lane
Farmborough
Bath
Avon
BA3 1BE

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£258,598
Cash£132
Current Liabilities£1,448,050

Accounts

Latest Accounts30 April 1994 (29 years, 12 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
19 January 2016First Gazette notice for compulsory strike-off (1 page)
21 January 1998Receiver's abstract of receipts and payments (2 pages)
21 January 1998Receiver's abstract of receipts and payments (2 pages)
10 December 1997Receiver ceasing to act (1 page)
10 December 1997Receiver ceasing to act (1 page)
12 November 1997Receiver's abstract of receipts and payments (2 pages)
12 November 1997Receiver's abstract of receipts and payments (2 pages)
14 November 1996Receiver's abstract of receipts and payments (2 pages)
14 November 1996Receiver's abstract of receipts and payments (2 pages)
7 February 1996Statement of Affairs in administrative receivership following report to creditors (15 pages)
7 February 1996Statement of Affairs in administrative receivership following report to creditors (15 pages)
8 December 1995Appointment of receiver/manager (2 pages)
8 December 1995Appointment of receiver/manager (2 pages)
14 November 1995Appointment of receiver/manager (2 pages)
14 November 1995Appointment of receiver/manager (2 pages)
3 November 1995Registered office changed on 03/11/95 from: heath cottage tilley lane farmborough bath BA3 1BE (1 page)
3 November 1995Registered office changed on 03/11/95 from: heath cottage tilley lane farmborough bath BA3 1BE (1 page)