Company NameJadesa Drafting Services Limited
Company StatusDissolved
Company Number01278625
CategoryPrivate Limited Company
Incorporation Date24 September 1976(47 years, 7 months ago)
Dissolution Date16 September 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Robert Johnson
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(14 years, 9 months after company formation)
Appointment Duration12 years, 3 months (closed 16 September 2003)
RoleElectrical Draughtsman
Country of ResidenceUnited Kingdom
Correspondence AddressSilvalaze 29 East Mersea Road
West Mersea
Colchester
Essex
CO5 8SU
Secretary NameMrs Joyce Trussell-Johnson
NationalityBritish
StatusResigned
Appointed21 June 1991(14 years, 9 months after company formation)
Appointment Duration11 years, 8 months (resigned 21 February 2003)
RoleCompany Director
Correspondence AddressSilvalaze 29 East Mersea Road
West Mersea
Colchester
Essex
CO5 8SU

Location

Registered Address26 Wood Street
Walthamstow
London
E17 3HT
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWood Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£5,196
Cash£1,519
Current Liabilities£12,459

Accounts

Latest Accounts31 August 2001 (22 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
14 April 2003Application for striking-off (1 page)
5 March 2003Secretary resigned (1 page)
24 June 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
28 July 2001Return made up to 21/06/01; full list of members (6 pages)
20 July 2001Total exemption small company accounts made up to 31 August 2000 (3 pages)
7 August 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2000Accounts for a small company made up to 31 August 1999 (3 pages)
28 June 1999Return made up to 21/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 June 1999Accounts for a small company made up to 31 August 1998 (3 pages)
7 July 1998Return made up to 21/06/98; no change of members (4 pages)
10 June 1998Accounts for a small company made up to 31 August 1997 (3 pages)
6 July 1997Return made up to 21/06/97; full list of members (6 pages)
23 June 1997Accounts for a small company made up to 31 August 1996 (3 pages)
26 June 1996Return made up to 21/06/96; no change of members (4 pages)
26 June 1996Accounts for a small company made up to 31 August 1995 (3 pages)
3 July 1995Return made up to 21/06/95; no change of members (4 pages)
12 June 1995Accounts for a small company made up to 31 August 1994 (3 pages)