Company NameJamco Limited
Company StatusDissolved
Company Number00969965
CategoryPrivate Limited Company
Incorporation Date9 January 1970(54 years, 4 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHis Excellency Mr Seth George Christian Ramocan
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityJamaican
StatusClosed
Appointed01 May 2016(46 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 22 June 2021)
RoleDiplomat
Country of ResidenceUnited Kingdom
Correspondence Address1-2 Prince Consort Road
London
SW7 2BZ
Secretary NameGanmor Secretaries Limited (Corporation)
StatusClosed
Appointed01 April 2005(35 years, 3 months after company formation)
Appointment Duration16 years, 2 months (closed 22 June 2021)
Correspondence AddressEnterprise House Beesons Yard
Bury Lane
Rickmansworth
Herts
WD3 1DS
Director NameAlric Astor Pottinger
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(20 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2002)
RoleInsurance Executive And Farmer
Correspondence AddressOracabessa Po
St Mary
Foreign
Director NameJohn Kenneth McKenzie Pringle
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(20 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2002)
RoleChairman/Diplomat
Correspondence AddressThe Garden Cottage
12a Thurloe Place
London
SW7 2RZ
Director NameAmbassador Peter Constantine Vernon King
Date of BirthMay 1942 (Born 82 years ago)
NationalityJamaican
StatusResigned
Appointed14 December 1990(20 years, 11 months after company formation)
Appointment Duration2 years (resigned 16 December 1992)
RoleChief Trade Representative Of The Government Of Ja
Correspondence Address11a Waterloo Road
Kingston 10
Foreign
Director NameAmbassador Peter Constantine Vernon King
Date of BirthMay 1942 (Born 82 years ago)
NationalityJamaican
StatusResigned
Appointed14 December 1990(20 years, 11 months after company formation)
Appointment Duration2 years (resigned 16 December 1992)
RoleChief Trade Representative Of The Government Of Ja
Correspondence Address11a Waterloo Road
Kingston 10
Foreign
Director NameNorman Frederick Rae
Date of BirthDecember 1931 (Born 92 years ago)
NationalityJamaican
StatusResigned
Appointed14 December 1990(20 years, 11 months after company formation)
Appointment Duration2 years (resigned 16 December 1992)
RoleSenior Trade Commissioner
Correspondence Address75 Westmoreland Terrace
London
SW1V 4AH
Director NameArthur Steele Jeffares
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(20 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 December 1993)
RoleExecutive Director
Correspondence Address31 Lamont Road
London
SW10 0HS
Director NameCaslo Leslie Hethelyi Hervey
Date of BirthAugust 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(20 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 October 1997)
RoleAdviser-Government Of Jamaica
Correspondence AddressPO Box 51
Kingston 10
Foreign
Director NameCezley Sampson
Date of BirthNovember 1939 (Born 84 years ago)
NationalityJamaican
StatusResigned
Appointed14 December 1990(20 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 1998)
RoleExecutive Director
Correspondence Address16 Devon Square
Kingston 10
Jamaica
Director NameClarence Franklin
Date of BirthOctober 1935 (Born 88 years ago)
NationalityJamaican
StatusResigned
Appointed14 December 1990(20 years, 11 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 May 1998)
RolePermanent Secretary - Ministry Of Agriculture
Correspondence AddressHope Gardens
Kingston 6
Foreign
Director NameGerald Edward Tatham
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1990(20 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 February 1992)
RolePresident
Correspondence Address35 Trafalgar Road
Kingston 10
Foreign
Director NameVincent Evans
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityJamaican
StatusResigned
Appointed14 December 1990(20 years, 11 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 March 2002)
RoleManager
Correspondence AddressOxford House
6 Oxford Road
Kingston 5
Foreign
Secretary NameLoren Newton Wray
NationalityBritish
StatusResigned
Appointed14 December 1990(20 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address12 Sandhurst Road
Edmonton
London
N9 8AY
Director NameEarle Courtenay Rattray
Date of BirthOctober 1959 (Born 64 years ago)
NationalityJamaican/British
StatusResigned
Appointed19 June 1992(22 years, 5 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2002)
RoleManager
Correspondence Address2 Temple Meade
Kingston 8
Jamaica
Director NameIvylyn Veronica Brown
Date of BirthDecember 1943 (Born 80 years ago)
NationalityJamaican
StatusResigned
Appointed19 June 1992(22 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 1998)
RoleCorporation President
Correspondence Address3 Lombard Close
Beverley Hills
Kingston 6
Foreign
Director NameSenator Alexander Baclay Ewart
Date of BirthAugust 1935 (Born 88 years ago)
NationalityJamaican
StatusResigned
Appointed16 December 1992(22 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 1998)
RoleCompany Director
Correspondence Address3 Ewart Drive Kingston 8
Jamaica W I
Director NameMrs Diane Michelle Edwards
Date of BirthDecember 1954 (Born 69 years ago)
NationalityJamaican
StatusResigned
Appointed16 December 1992(22 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 May 1998)
RoleTrade Commissioner
Correspondence Address64 Combemartin Road
London
SW18 5PR
Secretary NameWessel Monroe Brown
NationalityBritish
StatusResigned
Appointed01 December 1994(24 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 March 2005)
RoleCompany Director
Correspondence Address54 Uckfield Road
Enfield
Middlesex
EN3 6AT
Director NameAaron Parke
Date of BirthApril 1947 (Born 77 years ago)
NationalityJamaican
StatusResigned
Appointed01 June 1998(28 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2002)
RoleCivil Servant
Correspondence Address27 Mercury Gardens
Spanish Town Post Office
St Catherine
Jamaica
Director NameJoseph Mayer Matalon
Date of BirthMarch 1959 (Born 65 years ago)
NationalityJamaican
StatusResigned
Appointed01 June 1998(28 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2002)
RoleCompany Director
Correspondence Address15 Hyperion Avenue
Kingston 6
Jamaica
Director NameJunior Osric Lodge
Date of BirthMay 1965 (Born 59 years ago)
NationalityJamaican
StatusResigned
Appointed01 June 1998(28 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2002)
RoleCompany Executive
Correspondence Address31 South Villas
London
NW1 9BT
Director NameChristopher Oswald Honeywell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityJamaican
StatusResigned
Appointed01 June 1998(28 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 15 February 2000)
RoleAttorney-At-Law
Correspondence AddressTownhouse 21 59 Lady Musgrave Road
Kingston 10
Jamaica W.I.
Foreign
Director NameHernal Linton Hamilton
Date of BirthNovember 1951 (Born 72 years ago)
NationalityJamaican
StatusResigned
Appointed01 June 1998(28 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2002)
RoleManaging Director
Correspondence Address6 Waterloo Road
Kingston 10
Foreign
Director NameAnnette Lois Francis
Date of BirthAugust 1965 (Born 58 years ago)
NationalityJamaican
StatusResigned
Appointed01 June 1998(28 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 21 December 2000)
RoleAttorney At Law
Correspondence Address2 Stratham Avenue
Kingston 10
Jamaica
Secretary NameNorman Keith Collins
NationalityBritish
StatusResigned
Appointed01 March 2000(30 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Sidwell Park
Benfleet
Essex
SS7 1LQ
Director NameMaxine Roberts
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityJamaican
StatusResigned
Appointed04 April 2003(33 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2004)
RoleAmbassador
Correspondence Address9 Prince Albert Road
London
NW1 7SR
Director NameGail Mathurin
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityJamaican
StatusResigned
Appointed12 April 2005(35 years, 3 months after company formation)
Appointment Duration2 years (resigned 12 April 2007)
RoleHigh Commissioner
Correspondence AddressC/O Jamaican High Commision
1 Prince Consort Road
London
SW7 2BZ
Director NameThe Excellency The Hon Burchell Anthony Whiteman
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityJamaican
StatusResigned
Appointed13 April 2007(37 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 December 2009)
RoleHigh Commissioner
Correspondence AddressC/O Jamaican High Commission
1-2 Prince Consortroad
London
SW7 2BZ
Director NameHis Excellency Anthony Smith Johnson
Date of BirthJune 1938 (Born 85 years ago)
NationalityJamaican
StatusResigned
Appointed31 December 2009(40 years after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 2012)
RoleHigh Commissioner
Country of ResidenceUnited Kingdom
Correspondence AddressJamaican High Commission 1-2 Prince Consort Road
London
SW7 2BZ
Director NameHer Excellency Aloun Angela Ndombet-Assamba
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityJamaican
StatusResigned
Appointed01 May 2012(42 years, 4 months after company formation)
Appointment Duration4 years (resigned 01 May 2016)
RoleHigh Commissioner
Country of ResidenceUnited Kingdom
Correspondence AddressEnterprise House Beeson's Yard, Bury Lane
Rickmansworth
Herts
WD3 1DS

Location

Registered Address1-2 Prince Consort Road
London
SW7 2BZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Shareholders

26.9k at £1Accountant General
89.70%
Ordinary
3.1k at £1Director General
10.30%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

4 December 1979Delivered on: 17 December 1979
Persons entitled: Barclays Bank Limited

Classification: Letter of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All moneys now or at any time hereafter standing to the credit of the deposit account of the company with the bank which is designated 'barclays bank limited re jamco limited deposit suspense.
Outstanding

Filing History

4 January 2021Registered office address changed from Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS to 1-2 Prince Consort Road London SW7 2BZ on 4 January 2021 (1 page)
12 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
19 September 2019Accounts for a dormant company made up to 31 March 2019 (4 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
17 December 2018Confirmation statement made on 12 December 2018 with no updates (3 pages)
21 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 12 December 2017 with no updates (3 pages)
8 September 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
8 September 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
23 January 2017Confirmation statement made on 12 December 2016 with updates (8 pages)
23 January 2017Confirmation statement made on 12 December 2016 with updates (8 pages)
20 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 January 2017Appointment of His Excellency Mr Seth George Christian Ramocan as a director on 1 May 2016 (2 pages)
11 January 2017Appointment of His Excellency Mr Seth George Christian Ramocan as a director on 1 May 2016 (2 pages)
9 January 2017Termination of appointment of Aloun Angela Ndombet-Assamba as a director on 1 May 2016 (1 page)
9 January 2017Termination of appointment of Aloun Angela Ndombet-Assamba as a director on 1 May 2016 (1 page)
9 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 30,000
(4 pages)
9 February 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 30,000
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 30,000
(4 pages)
3 February 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 30,000
(4 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
13 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 30,000
(4 pages)
13 February 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 30,000
(4 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
13 February 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
13 February 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
6 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
6 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
4 February 2013Appointment of Her Excellency Aloun Angela Ndombet-Assamba as a director (3 pages)
4 February 2013Appointment of Her Excellency Aloun Angela Ndombet-Assamba as a director (3 pages)
29 January 2013Termination of appointment of Anthony Johnson as a director (1 page)
29 January 2013Termination of appointment of Anthony Johnson as a director (1 page)
26 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (4 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
9 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
18 January 2011Appointment of His Excellency Anthony Smith Johnson as a director (3 pages)
18 January 2011Termination of appointment of Burchell Whiteman as a director (2 pages)
18 January 2011Appointment of His Excellency Anthony Smith Johnson as a director (3 pages)
18 January 2011Termination of appointment of Burchell Whiteman as a director (2 pages)
13 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (4 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
16 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
2 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
26 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
26 October 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
23 January 2009Return made up to 12/12/08; full list of members (3 pages)
23 January 2009Return made up to 12/12/08; full list of members (3 pages)
22 January 2009Registered office changed on 22/01/2009 from one coldbath square london EC1R 5HL (1 page)
22 January 2009Registered office changed on 22/01/2009 from one coldbath square london EC1R 5HL (1 page)
30 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
30 September 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
17 December 2007Return made up to 12/12/07; full list of members (2 pages)
17 December 2007Return made up to 12/12/07; full list of members (2 pages)
20 November 2007Director resigned (1 page)
20 November 2007Director resigned (1 page)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
15 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
15 October 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
2 May 2007Return made up to 12/12/06; full list of members (2 pages)
2 May 2007Return made up to 12/12/06; full list of members (2 pages)
30 April 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
30 April 2007Accounts for a dormant company made up to 31 March 2006 (5 pages)
22 November 2006Return made up to 12/12/05; full list of members (2 pages)
22 November 2006Return made up to 12/12/05; full list of members (2 pages)
24 April 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
24 April 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006Director resigned (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006New secretary appointed (2 pages)
18 April 2006New secretary appointed (2 pages)
18 April 2006New director appointed (2 pages)
24 December 2004Amended accounts made up to 31 March 2004 (4 pages)
24 December 2004Amended accounts made up to 31 March 2004 (4 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Amended accounts made up to 31 March 2003 (4 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Amended accounts made up to 31 March 2003 (4 pages)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
15 December 2004Director resigned (1 page)
13 August 2004Registered office changed on 13/08/04 from: 1 whites row london E1 7NF (1 page)
13 August 2004Registered office changed on 13/08/04 from: 1 whites row london E1 7NF (1 page)
12 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
12 August 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
13 January 2004Return made up to 12/12/03; full list of members (11 pages)
13 January 2004Return made up to 12/12/03; full list of members (11 pages)
7 July 2003Full accounts made up to 31 March 2002 (10 pages)
7 July 2003Full accounts made up to 31 March 2002 (10 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
12 May 2003Return made up to 12/12/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
12 May 2003Return made up to 12/12/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
19 April 2002Secretary resigned (1 page)
19 April 2002Secretary resigned (1 page)
5 February 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 February 2002Return made up to 12/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
5 February 2002Full accounts made up to 31 March 2001 (11 pages)
5 February 2002Full accounts made up to 31 March 2001 (11 pages)
10 January 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 January 2001Return made up to 12/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 November 2000Full accounts made up to 31 March 2000 (14 pages)
21 November 2000Full accounts made up to 31 March 2000 (14 pages)
10 March 2000New secretary appointed (2 pages)
10 March 2000New secretary appointed (2 pages)
10 January 2000Return made up to 12/12/99; full list of members (9 pages)
10 January 2000Return made up to 12/12/99; full list of members (9 pages)
10 January 2000Full accounts made up to 31 March 1999 (12 pages)
10 January 2000Full accounts made up to 31 March 1999 (12 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
16 May 1999New director appointed (2 pages)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
16 May 1999Return made up to 12/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 1999Director resigned (1 page)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999New director appointed (2 pages)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
16 May 1999New director appointed (2 pages)
16 May 1999Director resigned (1 page)
16 May 1999Director resigned (1 page)
16 May 1999Return made up to 12/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 1999New director appointed (2 pages)
8 February 1999Full accounts made up to 31 March 1998 (12 pages)
8 February 1999Full accounts made up to 31 March 1998 (12 pages)
15 January 1998Return made up to 12/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 1998Full accounts made up to 31 March 1997 (12 pages)
15 January 1998Return made up to 12/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 January 1998Full accounts made up to 31 March 1997 (12 pages)
22 January 1997Full accounts made up to 31 March 1996 (12 pages)
22 January 1997Full accounts made up to 31 March 1996 (12 pages)
22 January 1997Return made up to 12/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 January 1997Return made up to 12/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 1996Return made up to 12/12/95; no change of members (6 pages)
2 February 1996Full accounts made up to 31 March 1995 (12 pages)
2 February 1996Return made up to 12/12/95; no change of members (6 pages)
2 February 1996Full accounts made up to 31 March 1995 (12 pages)