Company NameJarrow Mansour Properties Limited
Company StatusDissolved
Company Number01462647
CategoryPrivate Limited Company
Incorporation Date22 November 1979(44 years, 5 months ago)
Dissolution Date17 May 2005 (18 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameSceptre Consultants Limited (Corporation)
StatusClosed
Appointed26 January 1994(14 years, 2 months after company formation)
Appointment Duration11 years, 3 months (closed 17 May 2005)
Correspondence Address5th Floor
86 Jermyn Street
London
SW1Y 6AW
Director NameMollyland Inc (Corporation)
StatusClosed
Appointed01 February 2005(25 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (closed 17 May 2005)
Correspondence AddressTrident Chambers
PO Box 146
Road Town
Tortola
Foreign
Director NameBetty Terry
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(11 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 1994)
RoleFinancial Consultant
Correspondence AddressLe Pre De L'Eglise
Sark
Channel
Director NameMr James Michael Smith Terry
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(11 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 1994)
RoleFinancial Consultant
Correspondence AddressLe Pre De L'Eglise
Sark
Channel Islands
Secretary NameGeoffrey Christopher Warren
NationalityBritish
StatusResigned
Appointed01 November 1991(11 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 January 1994)
RoleCompany Director
Correspondence AddressLa Madonette
Les Sages Torteval
Guernsey
GY8 0LB
Director NameMark William Denton
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(14 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 August 1997)
RoleTrust Manager
Correspondence Address1 Sussex Court
50 Roan Street Greenwich
London
SE10 9JT
Director NameMr James Herbert Charles Ingram
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(14 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 May 1995)
RoleTrust Officer
Correspondence Address8 Lochaline Street
London
W6 9SH
Director NameJulian Richard Beardsley
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1995(15 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 December 1996)
RoleManager
Correspondence AddressFlat 2
27 Moring Road
London
SW17 8DN
Director NameJennifer Eileen Butterfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(17 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RolePersonnel Manager
Correspondence Address9 Waldeck Road
Strand On The Green
London
W4 3NL
Director NameMr Forbes Malcolm Forrai
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed20 August 1997(17 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 01 June 1998)
RoleGroup Accountant
Country of ResidenceUnited Kingdom
Correspondence Address125 Elmsleigh Drive
Leigh On Sea
Essex
SS9 3DS
Director NameSusan Jane Townsend
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 August 1997(17 years, 9 months after company formation)
Appointment Duration3 years, 4 months (resigned 02 January 2001)
RoleAdministrator
Correspondence AddressFlat 1 The Grange 44 Loch Promenade
Douglas
Isle Of Man
IM1 2LZ
Director NameAnthony Michael Taylor
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(18 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 July 2002)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN
Director NameMrs Linda Ruth Taylor
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(18 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 01 February 2005)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Bullescroft Road
Edgware
Middlesex
HA8 8RN

Location

Registered Address5 Bourlet Close
London
W1W 7BL
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£21,463
Gross Profit-£16,751
Net Worth£34,823
Cash£131,713
Current Liabilities£10,839

Accounts

Latest Accounts31 March 2003 (21 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2005Director resigned (1 page)
1 March 2005New director appointed (2 pages)
4 February 2005Total exemption full accounts made up to 31 March 2003 (10 pages)
1 February 2005First Gazette notice for voluntary strike-off (1 page)
21 October 2004Delivery ext'd 3 mth 31/03/04 (1 page)
20 July 2004Voluntary strike-off action has been suspended (1 page)
30 June 2004Total exemption full accounts made up to 31 March 2002 (11 pages)
21 June 2004Application for striking-off (1 page)
21 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 September 2003Secretary's particulars changed (1 page)
9 January 2003Delivery ext'd 3 mth 31/03/02 (1 page)
11 October 2002Return made up to 01/10/02; full list of members (6 pages)
13 August 2002Director resigned (1 page)
11 June 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
23 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 January 2002Secretary's particulars changed (1 page)
7 January 2002Total exemption full accounts made up to 31 March 2000 (10 pages)
20 December 2001Delivery ext'd 3 mth 31/03/01 (1 page)
12 October 2001Return made up to 01/10/01; full list of members (6 pages)
2 February 2001Full accounts made up to 31 March 1999 (10 pages)
25 January 2001Director resigned (1 page)
23 January 2001Registered office changed on 23/01/01 from: 27 hanson street london W1W 6TR (1 page)
27 October 2000Return made up to 01/10/00; full list of members (7 pages)
31 August 2000Registered office changed on 31/08/00 from: 27 hanson street london W1P 7LZ (1 page)
5 January 2000Delivery ext'd 3 mth 31/03/99 (1 page)
11 November 1999Director's particulars changed (1 page)
13 October 1999Return made up to 01/10/99; full list of members (8 pages)
20 September 1999Secretary's particulars changed (1 page)
16 April 1999Director's particulars changed (1 page)
21 December 1998Delivery ext'd 3 mth 31/03/98 (1 page)
16 October 1998Return made up to 01/10/98; no change of members (4 pages)
30 July 1998Full accounts made up to 31 March 1996 (11 pages)
30 July 1998Full accounts made up to 31 March 1997 (11 pages)
2 June 1998New director appointed (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998Registered office changed on 02/06/98 from: sceptre house 169/173 regent street london W1R 7FB (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Director resigned (1 page)
8 January 1998Delivery ext'd 3 mth 31/03/97 (1 page)
14 October 1997Return made up to 01/10/97; full list of members (6 pages)
10 October 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 September 1997New director appointed (10 pages)
24 September 1997Director resigned (1 page)
24 September 1997New director appointed (11 pages)
24 September 1997New director appointed (10 pages)
9 January 1997Delivery ext'd 3 mth 31/03/96 (1 page)
7 January 1997Director resigned (1 page)
28 October 1996Return made up to 01/10/96; no change of members (45 pages)
14 August 1996Full accounts made up to 31 March 1995 (11 pages)
21 May 1996Full accounts made up to 31 March 1994 (11 pages)
17 October 1995Delivery ext'd 3 mth 31/03/95 (2 pages)
5 October 1995Return made up to 01/10/95; no change of members (40 pages)
31 May 1995Director resigned;new director appointed (10 pages)