Company NameJoint Charity Cards Associates Limited
Company StatusDissolved
Company Number00914955
CategoryPrivate Limited Company
Incorporation Date8 September 1967(56 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
SIC 2223Bookbinding and finishing
SIC 18140Binding and related services
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameIan Leslie Birch
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1992(25 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleAccountant
Correspondence Address1 Chase Drive
South Woodham Ferrers
Chelmsford
Essex
CM3 5PR
Director NameGeoffrey Mackenzie Davison
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1992(25 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleDirector-Break
Correspondence Address20 Hooks Hill Road
Sheringham
Norfolk
NR26 8NL
Director NameMr Allan Lionel Plumpton
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1992(25 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleChartered Accountant And Company Secretary
Correspondence Address1a Branch Road
St Michaels
St Albans
Hertfordshire
AL3 4SX
Director NameBrian Frederick Rockell
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1992(25 years, 3 months after company formation)
Appointment Duration31 years, 3 months
RoleDirector Of Supplies-Order Of
Correspondence AddressHollytree House
25 Farnburn Avenue
Slough
Berkshire
SL1 4XU
Secretary NameIan Leslie Birch
NationalityBritish
StatusCurrent
Appointed21 July 1994(26 years, 10 months after company formation)
Appointment Duration29 years, 8 months
RoleCompany Director
Correspondence Address1 Chase Drive
South Woodham Ferrers
Chelmsford
Essex
CM3 5PR
Director NameVeronica Ashworth
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1994(26 years, 12 months after company formation)
Appointment Duration29 years, 7 months
RoleCharity Fundraiser
Correspondence AddressThe Coach House
Comptons Brow Lane
Horsham
West Sussex
RH13 6BX
Director NameMr Miles Francis Drake
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 1994(27 years, 3 months after company formation)
Appointment Duration29 years, 3 months
RoleChartered Accountant
Correspondence Address49 Murray Road
Northwood
Middlesex
HA6 2YP
Director NameMr Andrew Farquhar
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(25 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1994)
RoleChartered Secretary
Correspondence Address176 St Leonards Road
Horsham
West Sussex
RH13 6BA
Director NameAlexander Noel Greig Kilgour
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1992(25 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 May 1994)
RoleAppeals Director
Correspondence Address31 A Paliser Road
London
W14 9EB
Secretary NameMr Allan Lionel Plumpton
NationalityBritish
StatusResigned
Appointed22 December 1992(25 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 1994)
RoleCompany Director
Correspondence Address1a Branch Road
St Michaels
St Albans
Hertfordshire
AL3 4SX

Location

Registered AddressBevis Marks House
24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1993 (30 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

16 June 1999Dissolved (1 page)
16 March 1999Liquidators statement of receipts and payments (5 pages)
16 March 1999Return of final meeting in a members' voluntary winding up (4 pages)
17 November 1998Liquidators statement of receipts and payments (5 pages)
28 November 1997Liquidators statement of receipts and payments (5 pages)
20 May 1997Liquidators statement of receipts and payments (5 pages)
20 November 1996Liquidators statement of receipts and payments (5 pages)
30 April 1996Registered office changed on 30/04/96 from: 246 bishopsgate london EC2M 4PA (1 page)
17 November 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
17 November 1995Appointment of a voluntary liquidator (2 pages)
12 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
12 October 1995Certificate of re-registration from Public Limited Company to Private (1 page)
11 October 1995Application for reregistration from PLC to private (1 page)
11 October 1995Re-registration of Memorandum and Articles (22 pages)
28 July 1995Declaration of satisfaction of mortgage/charge (2 pages)