Company NameJason Fine Arts Ltd
Company StatusDissolved
Company Number00883521
CategoryPrivate Limited Company
Incorporation Date14 July 1966(57 years, 10 months ago)
Dissolution Date21 August 2012 (11 years, 8 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Raymond John Bridgeman
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1991(25 years, 5 months after company formation)
Appointment Duration20 years, 7 months (closed 21 August 2012)
RolePrinter
Country of ResidenceEngland
Correspondence Address4 Holmbank Drive
Upper Halliford
Shepperton
Middlesex
TW17 8RZ
Secretary NameMr Raymond John Bridgeman
NationalityBritish
StatusClosed
Appointed09 January 1995(28 years, 6 months after company formation)
Appointment Duration17 years, 7 months (closed 21 August 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address4 Holmbank Drive
Upper Halliford
Shepperton
Middlesex
TW17 8RZ
Director NameLesley Anne Bridgeman
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(25 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 April 1994)
RolePrinter
Correspondence AddressStamford
Hillcroome Road
Sutton
Surrey
Sm2
Secretary NameLesley Anne Bridgeman
NationalityBritish
StatusResigned
Appointed30 December 1991(25 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 December 1992)
RoleCompany Director
Correspondence AddressStamford
Hillcroome Road
Sutton
Surrey
Sm2
Secretary NamePaul William Bywaters
NationalityBritish
StatusResigned
Appointed30 December 1991(25 years, 5 months after company formation)
Appointment Duration11 months, 1 week (resigned 04 December 1992)
RoleCompany Director
Correspondence Address28 Seymour Avenue
Morden
Surrey
SM4 4RD
Director NameMr Scott Bridgeman
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(27 years, 9 months after company formation)
Appointment Duration18 years (resigned 26 April 2012)
RolePrinter
Country of ResidenceEngland
Correspondence AddressGreyfriars Greyfriars Road
Sendmarsh Ripley
Woking
Surrey
GU23 6JD
Secretary NameWillow Taxation & Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 December 1992(26 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 January 1995)
Correspondence Address1st Floor Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ

Location

Registered Address1st Floor Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London

Financials

Year2014
Net Worth£11,247
Cash£5,847
Current Liabilities£2,951

Accounts

Latest Accounts30 April 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
8 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012Application to strike the company off the register (3 pages)
1 May 2012Application to strike the company off the register (3 pages)
26 April 2012Termination of appointment of Scott Bridgeman as a director (1 page)
26 April 2012Termination of appointment of Scott Bridgeman as a director on 26 April 2012 (1 page)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 January 2012Annual return made up to 30 December 2011 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 500
(6 pages)
19 January 2012Annual return made up to 30 December 2011 with a full list of shareholders
Statement of capital on 2012-01-19
  • GBP 500
(6 pages)
15 March 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
15 March 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
5 November 2010Full accounts made up to 30 April 2010 (18 pages)
5 November 2010Full accounts made up to 30 April 2010 (18 pages)
18 May 2010Statement of capital on 13 May 2010
  • GBP 500
(4 pages)
18 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 May 2010Statement by Directors (1 page)
18 May 2010Statement of capital on 13 May 2010
  • GBP 500
(4 pages)
18 May 2010Solvency Statement dated 07/05/10 (1 page)
18 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 May 2010Solvency statement dated 07/05/10 (1 page)
18 May 2010Statement by directors (1 page)
23 March 2010Certificate of re-registration from Public Limited Company to Private (1 page)
23 March 2010Re-registration from a public company to a private limited company (2 pages)
23 March 2010Re-registration from a public company to a private limited company (2 pages)
23 March 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 March 2010Re-registration of Memorandum and Articles (1 page)
23 March 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 March 2010Certificate of re-registration from Public Limited Company to Private (1 page)
23 March 2010Re-registration of Memorandum and Articles (1 page)
4 February 2010Director's details changed for Mr Scott Bridgeman on 23 December 2009 (2 pages)
4 February 2010Director's details changed for Mr Raymond John Bridgeman on 23 December 2009 (2 pages)
4 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
4 February 2010Annual return made up to 30 December 2009 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Mr Raymond John Bridgeman on 23 December 2009 (2 pages)
4 February 2010Director's details changed for Mr Scott Bridgeman on 23 December 2009 (2 pages)
5 November 2009Full accounts made up to 30 April 2009 (20 pages)
5 November 2009Full accounts made up to 30 April 2009 (20 pages)
6 January 2009Return made up to 30/12/08; full list of members (5 pages)
6 January 2009Return made up to 30/12/08; full list of members (5 pages)
18 December 2008Full accounts made up to 30 April 2008 (19 pages)
18 December 2008Full accounts made up to 30 April 2008 (19 pages)
29 January 2008Return made up to 30/12/07; full list of members (3 pages)
29 January 2008Return made up to 30/12/07; full list of members (3 pages)
2 December 2007Full accounts made up to 30 April 2007 (20 pages)
2 December 2007Full accounts made up to 30 April 2007 (20 pages)
9 January 2007Return made up to 30/12/06; full list of members (3 pages)
9 January 2007Return made up to 30/12/06; full list of members (3 pages)
27 September 2006Full accounts made up to 30 April 2006 (20 pages)
27 September 2006Full accounts made up to 30 April 2006 (20 pages)
11 January 2006Return made up to 30/12/05; full list of members (8 pages)
11 January 2006Return made up to 30/12/05; full list of members (8 pages)
15 December 2005Full accounts made up to 30 April 2005 (20 pages)
15 December 2005Full accounts made up to 30 April 2005 (20 pages)
14 June 2005Registered office changed on 14/06/05 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page)
14 June 2005Registered office changed on 14/06/05 from: addept house 34A sydenham road croydon surrey CR0 2EF (1 page)
27 January 2005Return made up to 30/12/04; full list of members (8 pages)
27 January 2005Return made up to 30/12/04; full list of members (8 pages)
11 December 2004Full accounts made up to 30 April 2004 (20 pages)
11 December 2004Full accounts made up to 30 April 2004 (20 pages)
10 January 2004Return made up to 30/12/03; full list of members (8 pages)
10 January 2004Return made up to 30/12/03; full list of members (8 pages)
14 November 2003Full accounts made up to 30 April 2003 (21 pages)
14 November 2003Full accounts made up to 30 April 2003 (21 pages)
8 January 2003Return made up to 30/12/02; full list of members (7 pages)
8 January 2003Return made up to 30/12/02; full list of members (7 pages)
3 December 2002Full accounts made up to 30 April 2002 (20 pages)
3 December 2002Full accounts made up to 30 April 2002 (20 pages)
15 January 2002Return made up to 30/12/01; full list of members (6 pages)
15 January 2002Return made up to 30/12/01; full list of members (6 pages)
29 November 2001Full accounts made up to 30 April 2001 (19 pages)
29 November 2001Full accounts made up to 30 April 2001 (19 pages)
10 January 2001Return made up to 30/12/00; full list of members (6 pages)
10 January 2001Return made up to 30/12/00; full list of members (6 pages)
6 December 2000Full accounts made up to 30 April 2000 (20 pages)
6 December 2000Full accounts made up to 30 April 2000 (20 pages)
13 January 2000Return made up to 30/12/99; full list of members (6 pages)
13 January 2000Return made up to 30/12/99; full list of members (6 pages)
1 December 1999Full accounts made up to 30 April 1999 (19 pages)
1 December 1999Full accounts made up to 30 April 1999 (19 pages)
5 February 1999Return made up to 30/12/98; full list of members (6 pages)
5 February 1999Return made up to 30/12/98; full list of members (6 pages)
30 November 1998Full accounts made up to 30 April 1998 (19 pages)
30 November 1998Full accounts made up to 30 April 1998 (19 pages)
25 January 1998Return made up to 30/12/97; full list of members (6 pages)
25 January 1998Return made up to 30/12/97; full list of members (6 pages)
3 December 1997Full accounts made up to 30 April 1997 (19 pages)
3 December 1997Full accounts made up to 30 April 1997 (19 pages)
4 February 1997Return made up to 30/12/96; no change of members (4 pages)
4 February 1997Return made up to 30/12/96; no change of members (4 pages)
3 December 1996Full accounts made up to 30 April 1996 (18 pages)
3 December 1996Full accounts made up to 30 April 1996 (18 pages)
10 January 1996Return made up to 30/12/95; no change of members (4 pages)
10 January 1996Return made up to 30/12/95; no change of members (4 pages)
30 November 1995Full accounts made up to 30 April 1995 (13 pages)
30 November 1995Full accounts made up to 30 April 1995 (13 pages)
2 December 1992Certificate of re-registration from Private to Public Limited Company (1 page)
2 December 1992Certificate of re-registration from Private to Public Limited Company (1 page)
1 April 1987Company name changed J.F.A. printing LIMITED\certificate issued on 01/04/87 (2 pages)
1 April 1987Company name changed J.F.A. printing LIMITED\certificate issued on 01/04/87 (3 pages)
14 July 1966Incorporation (16 pages)
14 July 1966Company name changed\certificate issued on 14/07/66 (8 pages)
14 July 1966Company name changed\certificate issued on 14/07/66 (8 pages)
14 July 1966Incorporation (17 pages)