Company NameJointerest Developments Limited
Company StatusDissolved
Company Number01374066
CategoryPrivate Limited Company
Incorporation Date19 June 1978(45 years, 10 months ago)
Dissolution Date6 May 1997 (27 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameBernadine Joyce Slinger
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1991(13 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 06 May 1997)
RoleSecretary
Correspondence AddressLower Knole Farm
Knole
Langport
Somerset
TA10 9HZ
Director NameMr Gavin Frederick Mark Stebbing
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1991(13 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 06 May 1997)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Drax Avenue
London
SW20 0EQ
Director NameSharon Elizabeth Whittle
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 August 1991(13 years, 2 months after company formation)
Appointment Duration5 years, 8 months (closed 06 May 1997)
RoleChartered Accountant
Correspondence AddressNettley Dell 26 Back Road
Linton
Cambridge
Cambridgeshire
CB1 6JF
Director NameJoyce Elizabeth Stebbing
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1995(17 years, 4 months after company formation)
Appointment Duration1 year, 6 months (closed 06 May 1997)
RoleSecretary
Correspondence Address30 Aldridge Rise
New Malden
Surrey
KT3 5RL
Secretary NameWSM Services Limited (Corporation)
StatusClosed
Appointed29 August 1993(15 years, 2 months after company formation)
Appointment Duration3 years, 8 months (closed 06 May 1997)
Correspondence AddressDerwent House
35 South Park Road
London
SW19 8RR
Director NameFrederick Stebbing
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(13 years, 2 months after company formation)
Appointment Duration2 years (resigned 29 August 1993)
RoleChartered Accountant
Country of ResidenceFrance
Correspondence Address5 Impasse De La Forge
Oroux
79390
France
Secretary NameKatharine Ellen Bailey
NationalityBritish
StatusResigned
Appointed29 August 1991(13 years, 2 months after company formation)
Appointment Duration2 months (resigned 01 November 1991)
RoleCompany Director
Correspondence Address35 South Park Road
London
SW19 8RR

Location

Registered AddressDerwent House
35 South Park Road
Wimbledon
London
SW19 8RR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardTrinity
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1996 (28 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

6 May 1997Final Gazette dissolved via voluntary strike-off (1 page)
14 January 1997First Gazette notice for voluntary strike-off (1 page)
13 November 1996Application for striking-off (1 page)
4 October 1996Accounts for a dormant company made up to 30 April 1996 (1 page)
29 November 1995Accounts for a dormant company made up to 31 October 1995 (1 page)
29 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
16 November 1995Accounting reference date shortened from 31/10 to 30/04 (1 page)
6 November 1995New director appointed (2 pages)
27 September 1995Return made up to 29/08/95; full list of members (8 pages)