Company NameJotomay Limited
Company StatusDissolved
Company Number01226483
CategoryPrivate Limited Company
Incorporation Date15 September 1975(48 years, 7 months ago)
Dissolution Date13 August 2002 (21 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Antoinette Suzanne Weitzmann
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(16 years, 3 months after company formation)
Appointment Duration10 years, 7 months (closed 13 August 2002)
RoleCompany Director
Correspondence Address2 Ladywood Close
Loudwater
Rickmansworth
Hertfordshire
WD3 4AY
Director NameMontague Weitzmann
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed28 December 1991(16 years, 3 months after company formation)
Appointment Duration10 years, 7 months (closed 13 August 2002)
RoleCompany Director
Correspondence Address2 Ladywood Close
Loudwater
Rickmansworth
Hertfordshire
WD3 4AY
Secretary NameMrs Antoinette Suzanne Weitzmann
NationalityBritish
StatusClosed
Appointed28 December 1991(16 years, 3 months after company formation)
Appointment Duration10 years, 7 months (closed 13 August 2002)
RoleCompany Director
Correspondence Address2 Ladywood Close
Loudwater
Rickmansworth
Hertfordshire
WD3 4AY

Location

Registered AddressSuite 14a 55 Park Lane
London
W1K 1NA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£19,027
Cash£110
Current Liabilities£19,137

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2002First Gazette notice for voluntary strike-off (1 page)
12 March 2002Application for striking-off (1 page)
2 February 2001Full accounts made up to 31 March 2000 (11 pages)
4 January 2001Return made up to 28/12/00; full list of members (6 pages)
22 December 2000Registered office changed on 22/12/00 from: 2ND floor, marlborough house 179-189 finchley road london NW3 6LB (1 page)
20 June 2000Registered office changed on 20/06/00 from: 100 new bond street london W1Y 0RH (1 page)
4 February 2000Full accounts made up to 31 March 1999 (11 pages)
20 January 2000Return made up to 28/12/99; full list of members (6 pages)
1 February 1999Full accounts made up to 31 March 1998 (11 pages)
30 December 1998Return made up to 28/12/98; full list of members (6 pages)
30 September 1998Registered office changed on 30/09/98 from: 305 radnor house 93 regent street london W1R 7TE (1 page)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
13 January 1998Return made up to 28/12/97; no change of members (4 pages)
3 February 1997Full accounts made up to 31 March 1996 (11 pages)
24 December 1996Return made up to 28/12/96; no change of members (4 pages)
29 December 1995Full accounts made up to 31 March 1995 (12 pages)
29 December 1995Return made up to 28/12/95; full list of members (6 pages)