Company NameJack Myers Technical Advisory Services Limited
Company StatusDissolved
Company Number01341247
CategoryPrivate Limited Company
Incorporation Date29 November 1977(46 years, 5 months ago)
Dissolution Date10 August 2021 (2 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Jill Myers
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years, 1 month after company formation)
Appointment Duration29 years, 7 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Church Mount
London
N2 0RP
Secretary NameMrs Jill Myers
NationalityBritish
StatusClosed
Appointed31 December 1991(14 years, 1 month after company formation)
Appointment Duration29 years, 7 months (closed 10 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Church Mount
London
N2 0RP
Director NameMr Martin Andrew Myers
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2019(41 years, 3 months after company formation)
Appointment Duration2 years, 5 months (closed 10 August 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Goldwyns 109 Baker Street
London
W1U 6RP
Director NameMr Terence Samuel Jamie Crane Cohen
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 19 September 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Cranley Terrace
Holders Hill Drive
London
NW4 1NQ
Director NameMr Jack Myers
Date of BirthFebruary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 27 February 1994)
RoleCompany Director
Correspondence Address18 Church Mount
London
N2 0RP
Director NameMr Brian Langslow Taylor
Date of BirthNovember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(14 years, 1 month after company formation)
Appointment Duration24 years, 7 months (resigned 18 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Oval Road
London
NW1 7EB

Contact

Websitewww.jackmyers.net

Location

Registered AddressC/O Goldwyns 109 Baker Street
London
W1U 6RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Brian Taylor
5.00%
Ordinary
70 at £1Jodi Myers
35.00%
Ordinary
70 at £1Michelle Varian
35.00%
Ordinary
50 at £1Mrs Jill Myers
25.00%
Ordinary

Financials

Year2014
Net Worth-£28,443
Cash£302
Current Liabilities£28,745

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

10 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2021First Gazette notice for voluntary strike-off (1 page)
13 May 2021Application to strike the company off the register (3 pages)
17 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
7 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
22 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
21 February 2019Appointment of Mr Martin Andrew Myers as a director on 21 February 2019 (2 pages)
13 November 2018Total exemption full accounts made up to 31 July 2018 (6 pages)
19 September 2018Registered office address changed from 13 David Mews Porter Street London W1U 6EQ to C/O Goldwyns 109 Baker Street London W1U 6RP on 19 September 2018 (1 page)
13 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
22 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
21 November 2016Termination of appointment of Brian Langslow Taylor as a director on 18 August 2016 (2 pages)
21 November 2016Termination of appointment of Brian Langslow Taylor as a director on 18 August 2016 (2 pages)
17 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 200
(5 pages)
22 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 200
(5 pages)
15 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
15 October 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 200
(5 pages)
30 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 200
(5 pages)
4 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
4 November 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
9 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 200
(5 pages)
9 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 200
(5 pages)
18 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
18 October 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
10 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 19 December 2012 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
15 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
15 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (5 pages)
9 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
9 November 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 January 2010Director's details changed for Mrs Jill Myers on 1 November 2009 (2 pages)
21 January 2010Director's details changed for Mrs Jill Myers on 1 November 2009 (2 pages)
21 January 2010Director's details changed for Mr Brian Langslow Taylor on 1 November 2009 (2 pages)
21 January 2010Director's details changed for Mrs Jill Myers on 1 November 2009 (2 pages)
21 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr Brian Langslow Taylor on 1 November 2009 (2 pages)
21 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for Mr Brian Langslow Taylor on 1 November 2009 (2 pages)
28 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
23 December 2008Return made up to 19/12/08; full list of members (4 pages)
23 December 2008Return made up to 19/12/08; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 January 2008Return made up to 19/12/07; full list of members (3 pages)
11 January 2008Return made up to 19/12/07; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 July 2007 (5 pages)
6 February 2007Return made up to 19/12/06; full list of members (3 pages)
6 February 2007Return made up to 19/12/06; full list of members (3 pages)
20 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 October 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
24 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
11 January 2006Return made up to 19/12/05; full list of members (3 pages)
11 January 2006Return made up to 19/12/05; full list of members (3 pages)
17 December 2004Return made up to 19/12/04; full list of members (8 pages)
17 December 2004Return made up to 19/12/04; full list of members (8 pages)
15 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
15 November 2004Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 July 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
16 July 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
15 December 2003Return made up to 19/12/03; full list of members (8 pages)
15 December 2003Return made up to 19/12/03; full list of members (8 pages)
24 December 2002Return made up to 19/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 24/12/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 December 2002Return made up to 19/12/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 24/12/02
  • 363(353) ‐ Location of register of members address changed
(8 pages)
12 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
12 November 2002Total exemption small company accounts made up to 31 July 2002 (5 pages)
19 December 2001Return made up to 19/12/01; full list of members (7 pages)
19 December 2001Return made up to 19/12/01; full list of members (7 pages)
12 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
12 December 2001Total exemption small company accounts made up to 31 July 2001 (5 pages)
21 December 2000Return made up to 19/12/00; full list of members (7 pages)
21 December 2000Return made up to 19/12/00; full list of members (7 pages)
7 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
7 November 2000Accounts for a small company made up to 31 July 2000 (5 pages)
20 December 1999Return made up to 19/12/99; full list of members (6 pages)
20 December 1999Return made up to 19/12/99; full list of members (6 pages)
6 October 1999Accounts for a small company made up to 31 July 1999 (5 pages)
6 October 1999Accounts for a small company made up to 31 July 1999 (5 pages)
16 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
16 December 1998Accounts for a small company made up to 31 July 1998 (5 pages)
8 December 1998Return made up to 19/12/98; no change of members (4 pages)
8 December 1998Return made up to 19/12/98; no change of members (4 pages)
11 December 1997Return made up to 19/12/97; no change of members (4 pages)
11 December 1997Return made up to 19/12/97; no change of members (4 pages)
16 September 1997Accounts for a small company made up to 31 July 1997 (5 pages)
16 September 1997Accounts for a small company made up to 31 July 1997 (5 pages)
1 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
1 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
6 January 1997Return made up to 19/12/96; full list of members (6 pages)
6 January 1997Return made up to 19/12/96; full list of members (6 pages)
23 April 1996Return made up to 19/12/95; no change of members (4 pages)
23 April 1996Return made up to 19/12/95; no change of members (4 pages)
10 January 1996Accounts for a small company made up to 31 July 1995 (7 pages)
10 January 1996Accounts for a small company made up to 31 July 1995 (7 pages)