Company NameJadebrise Limited
Company StatusDissolved
Company Number01383663
CategoryPrivate Limited Company
Incorporation Date11 August 1978(45 years, 9 months ago)
Dissolution Date28 July 2015 (8 years, 9 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 NameJean McKenzie Simpson Jarvis
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(12 years, 4 months after company formation)
Appointment Duration24 years, 7 months (closed 28 July 2015)
RoleHousewife
Correspondence Address26 Esslemont Road
Edinburgh
Midlothian
EH16 5PY
Scotland
Director NameMr Robert James Anthony Jarvis
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(12 years, 4 months after company formation)
Appointment Duration24 years, 7 months (closed 28 July 2015)
RoleComputer Consultant
Country of ResidenceScotland
Correspondence Address26 Esslemont Road
Edinburgh
Midlothian
EH16 5PY
Scotland
Secretary NameJean McKenzie Simpson Jarvis
NationalityBritish
StatusClosed
Appointed31 December 1990(12 years, 4 months after company formation)
Appointment Duration24 years, 7 months (closed 28 July 2015)
RoleCompany Director
Correspondence Address26 Esslemont Road
Edinburgh
Midlothian
EH16 5PY
Scotland

Location

Registered Address16 Old Bailey
London
EC4M 7EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Systems Advisers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
14 April 2015First Gazette notice for voluntary strike-off (1 page)
1 April 2015Application to strike the company off the register (3 pages)
1 April 2015Application to strike the company off the register (3 pages)
12 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
12 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
12 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-12
  • GBP 100
(5 pages)
5 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
5 September 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
13 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
13 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
13 December 2013Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(5 pages)
15 May 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
15 May 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (5 pages)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
26 September 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
9 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
4 October 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
6 July 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
6 July 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
12 November 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
12 November 2009Accounts for a dormant company made up to 31 March 2009 (8 pages)
15 December 2008Return made up to 08/12/08; full list of members (3 pages)
15 December 2008Return made up to 08/12/08; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
28 October 2008Accounts for a dormant company made up to 31 March 2008 (8 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 December 2007Return made up to 08/12/07; full list of members (2 pages)
21 December 2007Return made up to 08/12/07; full list of members (2 pages)
16 January 2007Return made up to 08/12/06; full list of members (6 pages)
16 January 2007Return made up to 08/12/06; full list of members (6 pages)
5 January 2007Registered office changed on 05/01/07 from: c/o grant thornton heron house albert square manchester M2 5HD (1 page)
5 January 2007Registered office changed on 05/01/07 from: c/o grant thornton heron house albert square manchester M2 5HD (1 page)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 January 2006Return made up to 08/12/05; full list of members (2 pages)
5 January 2006Return made up to 08/12/05; full list of members (2 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 March 2005Return made up to 08/12/04; full list of members (8 pages)
7 March 2005Return made up to 08/12/04; full list of members (8 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
8 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
15 December 2003Return made up to 08/12/03; full list of members (8 pages)
15 December 2003Return made up to 08/12/03; full list of members (8 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 December 2002Return made up to 08/12/02; full list of members (7 pages)
20 December 2002Return made up to 08/12/02; full list of members (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
10 January 2002Return made up to 08/12/01; full list of members (6 pages)
10 January 2002Return made up to 08/12/01; full list of members (6 pages)
12 February 2001Return made up to 08/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2001Return made up to 08/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
21 December 1999Return made up to 08/12/99; full list of members (6 pages)
21 December 1999Return made up to 08/12/99; full list of members (6 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
19 January 1999Return made up to 08/12/98; full list of members (6 pages)
19 January 1999Return made up to 08/12/98; full list of members (6 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
19 January 1998Return made up to 08/12/97; no change of members (4 pages)
19 January 1998Return made up to 08/12/97; no change of members (4 pages)
5 February 1997Return made up to 08/12/96; no change of members (4 pages)
5 February 1997Return made up to 08/12/96; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
18 January 1996Return made up to 08/12/95; full list of members (6 pages)
18 January 1996Return made up to 08/12/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
24 November 1978Memorandum and Articles of Association (4 pages)
24 November 1978Memorandum and Articles of Association (4 pages)