Company NameJelarch Limited
Company StatusDissolved
Company Number01639533
CategoryPrivate Limited Company
Incorporation Date1 June 1982(41 years, 11 months ago)
Dissolution Date15 March 2005 (19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGeoffrey Christopher Pope
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed13 March 1992(9 years, 9 months after company formation)
Appointment Duration13 years (closed 15 March 2005)
RoleChartered Secretary
Correspondence Address2 Longdown Road
Epsom
Surrey
KT17 3PT
Secretary NameGeoffrey Christopher Pope
NationalityBritish
StatusClosed
Appointed13 March 1992(9 years, 9 months after company formation)
Appointment Duration13 years (closed 15 March 2005)
RoleCompany Director
Correspondence Address2 Longdown Road
Epsom
Surrey
KT17 3PT
Director NameBryan Keith Silver
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(17 years, 9 months after company formation)
Appointment Duration5 years (closed 15 March 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address7 Folly Close
Radlett
Hertfordshire
WD7 8DR
Director NameMr Michael George Charles Hill
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(9 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 29 February 2000)
RoleChartered Accountant
Correspondence Address6 Ladywood Close
Loudwater
Rickmansworth
Hertfordshire
WD3 4AY

Location

Registered AddressSwire House
59 Buckingham Gate
London
SW1E 6AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£4,288

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

15 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 November 2004First Gazette notice for voluntary strike-off (1 page)
18 October 2004Application for striking-off (1 page)
7 April 2004Return made up to 13/03/04; full list of members (7 pages)
5 April 2004Accounts for a dormant company made up to 30 June 2003 (4 pages)
15 April 2003Return made up to 13/03/03; full list of members (7 pages)
12 April 2003Accounts for a dormant company made up to 30 June 2002 (4 pages)
15 April 2002Return made up to 13/03/02; full list of members (6 pages)
8 April 2002Accounts for a dormant company made up to 30 June 2001 (4 pages)
24 April 2001Accounts for a dormant company made up to 30 June 2000 (4 pages)
13 April 2001Return made up to 13/03/01; full list of members (6 pages)
13 April 2000Return made up to 13/03/00; full list of members (6 pages)
17 March 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
9 March 2000Director resigned (1 page)
9 March 2000New director appointed (2 pages)
9 April 1999Return made up to 13/03/99; no change of members (4 pages)
19 March 1999Accounts for a dormant company made up to 30 June 1998 (4 pages)
14 April 1998Return made up to 13/03/98; no change of members (5 pages)
8 April 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
16 April 1997Return made up to 13/03/97; full list of members (7 pages)
15 April 1997Accounts for a dormant company made up to 30 June 1996 (4 pages)
16 April 1996Return made up to 13/03/96; full list of members (7 pages)
19 March 1996Accounts for a dormant company made up to 30 June 1995 (4 pages)
13 April 1995Return made up to 13/03/95; no change of members (6 pages)
29 March 1995Accounts for a dormant company made up to 30 June 1994 (4 pages)