Company NameJAC (Publicity And Marketing Consultants) Limited
Company StatusDissolved
Company Number01591080
CategoryPrivate Limited Company
Incorporation Date13 October 1981(42 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameAlice Claire Forbes
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RoleMarketing Consultant
Correspondence Address5 Northbourne Road
London
SW4 7DW
Director NameSusan Jane Tullett
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(9 years, 6 months after company formation)
Appointment Duration32 years, 11 months
RolePublicist
Correspondence Address66 Braxted Park
London
SW16 3AU
Secretary NameMr Peter Roy Hunt
NationalityBritish
StatusCurrent
Appointed01 September 1993(11 years, 10 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address102 Little Bushey Lane
Bushey Heath, Watford
Hertfordshire
WD23 4RE
Director NameMs Judy Lipsey
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2000(18 years, 11 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Leathermarket Court
Leathermarket Court
London
SE1 3HS
Director NameLindsay Mary Harrison
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(9 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1992)
RoleSolicitor
Correspondence Address53 Masbro Road
London
W14 0LU
Secretary NameAnita Taylor
NationalityBritish
StatusResigned
Appointed30 April 1991(9 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 1993)
RoleCompany Director
Correspondence Address6 Rama Court
Harrow On The Hill
Harrow
Middlesex
HA1 3NG
Director NamePeta Catherine Anne Browne
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(15 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 1999)
RolePublicist
Correspondence Address19 Milton Road
London
N6 5QD

Location

Registered AddressAvco House
6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£14,231
Current Liabilities£78,190

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

9 November 2006Dissolved (1 page)
9 August 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
29 March 2006Liquidators statement of receipts and payments (5 pages)
12 October 2005Liquidators statement of receipts and payments (5 pages)
7 April 2005Liquidators statement of receipts and payments (5 pages)
6 October 2004Liquidators statement of receipts and payments (5 pages)
2 April 2004Liquidators statement of receipts and payments (5 pages)
7 October 2003Liquidators statement of receipts and payments (5 pages)
27 March 2003Liquidators statement of receipts and payments (5 pages)
27 September 2002Liquidators statement of receipts and payments (5 pages)
1 October 2001Statement of affairs (10 pages)
1 October 2001Registered office changed on 01/10/01 from: 80 mill lane london NW6 1NB (1 page)
1 October 2001Appointment of a voluntary liquidator (1 page)
1 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 June 2001Accounts for a small company made up to 30 September 2000 (6 pages)
10 May 2001Return made up to 30/04/01; full list of members (7 pages)
8 November 2000New director appointed (2 pages)
4 September 2000Accounts for a small company made up to 30 September 1999 (6 pages)
8 May 2000Return made up to 30/04/00; full list of members (6 pages)
12 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 June 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
7 May 1998Return made up to 30/04/98; no change of members (4 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
12 May 1997Return made up to 30/04/97; no change of members (4 pages)
24 December 1996New director appointed (2 pages)
31 July 1996Accounts for a small company made up to 30 September 1995 (6 pages)
15 May 1996Return made up to 30/04/96; full list of members (6 pages)
10 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
5 May 1995Return made up to 30/04/95; no change of members (4 pages)