Company NameJermyn Publications Limited
DirectorForte (UK) Limited
Company StatusDissolved
Company Number00946242
CategoryPrivate Limited Company
Incorporation Date20 January 1969(55 years, 3 months ago)

Business Activity

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

Directors

Secretary NameForte Nominees Limited (Corporation)
StatusCurrent
Appointed08 July 1996(27 years, 5 months after company formation)
Appointment Duration27 years, 9 months
Correspondence Address166 High Holborn
London
WC1V 6TT
Director NameForte (UK) Limited (Corporation)
StatusCurrent
Appointed17 July 1998(29 years, 6 months after company formation)
Appointment Duration25 years, 9 months
Correspondence AddressParklands Court 24 Parklands
Birmingham Great Park Rubery
Birmingham
West Midlands
B45 9PZ
Director NameLord Charles Forte
Date of BirthNovember 1908 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(22 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 21 March 1995)
RolePresident Of Forte Plc
Correspondence AddressLowndes House
Lowndes Place Belgrave Square
London
SW1X 8DB
Director NameDonald Alexander Main
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(22 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 December 1994)
RoleGroup Finance Director
Correspondence AddressMahogany Hall
The Common
Chipperfield
Hertfordshire
WD4 9BX
Secretary NameThomas Russell
NationalityBritish
StatusResigned
Appointed10 October 1991(22 years, 8 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 July 1992)
RoleCompany Director
Correspondence Address91 Lauderdale Tower
London
EC2Y 8BY
Secretary NameMr Derek Burningham
NationalityBritish
StatusResigned
Appointed31 July 1992(23 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 December 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Brooklands Way
Redhill
Surrey
RH1 2BW
Secretary NameMrs Helen Jane Tautz
NationalityBritish
StatusResigned
Appointed10 December 1993(24 years, 11 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 October 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Director NameJonathan Geoffrey Edis-Bates
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1994(24 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 November 1995)
RoleSolicitor/Co Secretary
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Director NameJohn Michael Mills
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(26 years after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 1996)
RoleChartered Secretary
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Director NameMrs Helen Jane Tautz
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1995(26 years after company formation)
Appointment Duration1 year, 5 months (resigned 22 July 1996)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address30 South Crescent
Prittlewell
Southend On Sea
Essex
SS2 6TA
Secretary NameJonathan Geoffrey Edis-Bates
NationalityBritish
StatusResigned
Appointed31 January 1995(26 years after company formation)
Appointment Duration9 months, 1 week (resigned 06 November 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Croft
Chalfont Lane Chorleywood
Rickmansworth
Hertfordshire
WD3 5PP
Secretary NameJohn Michael Mills
NationalityBritish
StatusResigned
Appointed31 January 1995(26 years after company formation)
Appointment Duration1 year, 3 months (resigned 14 May 1996)
RoleChartered Secretary
Correspondence Address33 Peplins Way
Brookmans Park
Hertfordshire
AL9 7UR
Director NameDavid John Stevens
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(26 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 1996)
RoleGroup Legal Director
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Secretary NameDavid John Stevens
NationalityBritish
StatusResigned
Appointed06 November 1995(26 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 31 March 1996)
RoleGroup Legal Director
Correspondence Address42 Burghley Road
Wimbledon
London
SW19 5HN
Director NameForte (UK) Limited (Corporation)
StatusResigned
Appointed08 July 1996(27 years, 5 months after company formation)
Appointment Duration2 years (resigned 17 July 1998)
Correspondence Address166 High Holborn
London
WC1V 6TT

Location

Registered Address166 High Holborn
London
WC1V 6TT
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 December 2000Dissolved (1 page)
24 November 2000Accounts for a dormant company made up to 30 September 2000 (2 pages)
17 November 2000Return made up to 01/10/00; full list of members (5 pages)
5 September 2000Return of final meeting in a members' voluntary winding up (3 pages)
2 November 1999Appointment of a voluntary liquidator (1 page)
15 October 1999Declaration of solvency (3 pages)
15 October 1999Res re:specie (1 page)
15 October 1999Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 October 1999Accounts for a dormant company made up to 25 September 1999 (2 pages)
16 February 1999Accounts for a dormant company made up to 26 September 1998 (2 pages)
21 October 1998Return made up to 01/10/98; no change of members (5 pages)
29 July 1998New director appointed (2 pages)
29 July 1998Director resigned (1 page)
28 January 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
29 October 1997Return made up to 01/10/97; full list of members (6 pages)
20 January 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
18 November 1996Return made up to 01/10/96; no change of members (5 pages)
9 October 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
28 August 1996Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 16/08/96
(1 page)
28 August 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
22 August 1996Secretary resigned;director resigned (1 page)
1 August 1996New director appointed (2 pages)
1 August 1996New secretary appointed (2 pages)
19 July 1996Accounting reference date shortened from 31/01/97 to 30/09/96 (1 page)
25 April 1996Secretary resigned;director resigned (1 page)
28 November 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
27 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (8 pages)
24 July 1995Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(20 pages)
7 April 1995Director resigned (4 pages)