Company NameJaisons Fabrics Limited
Company StatusDissolved
Company Number01712585
CategoryPrivate Limited Company
Incorporation Date6 April 1983(41 years, 1 month ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NameJaisons Holdings Limited

Business Activity

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

Directors

Director NameGladys Jason
Date of BirthDecember 1915 (Born 108 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1991(7 years, 10 months after company formation)
Appointment Duration21 years, 2 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bell Street
London
NW1 5BY
Director NameMr John Andrew Jason
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1991(7 years, 10 months after company formation)
Appointment Duration21 years, 2 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bell Street
London
NW1 5BY
Director NameMr James Paul Jason
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2000(16 years, 9 months after company formation)
Appointment Duration12 years, 3 months (closed 10 April 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address1 Bell Street
London
NW1 5BY
Director NameMr Mark Guy Jason
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2007(24 years, 1 month after company formation)
Appointment Duration4 years, 11 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address1 Bell Street
London
NW1 5BY
Secretary NameMark Guy Jason
StatusClosed
Appointed01 July 2011(28 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (closed 10 April 2012)
RoleCompany Director
Correspondence Address1 Bell Street
London
NW1 5BY
Director NameSidney Jason
Date of BirthOctober 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1991(7 years, 10 months after company formation)
Appointment Duration8 years, 12 months (resigned 28 January 2000)
RoleCompany Director
Correspondence Address33 Grosvenor Square
London
W1X 9LL
Secretary NameMr Anthony Walter Coutinho
NationalityBritish
StatusResigned
Appointed02 February 1991(7 years, 10 months after company formation)
Appointment Duration20 years, 5 months (resigned 01 July 2011)
RoleCompany Director
Correspondence Address1 Bell Street
London
NW1 5BY
Director NamePeter Edward Levis
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1997(14 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address21 Moreland Drive
Gerrards Cross
Buckinghamshire
SL9 8BB

Location

Registered Address1 Bell Street
London
NW1 5BY
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardChurch Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1000 at £1Jaisons Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 1,000
(5 pages)
15 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 1,000
(5 pages)
15 February 2012Annual return made up to 2 February 2012 with a full list of shareholders
Statement of capital on 2012-02-15
  • GBP 1,000
(5 pages)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
21 December 2011Application to strike the company off the register (3 pages)
21 December 2011Application to strike the company off the register (3 pages)
7 September 2011Full accounts made up to 31 December 2010 (11 pages)
7 September 2011Full accounts made up to 31 December 2010 (11 pages)
4 July 2011Appointment of Mark Guy Jason as a secretary (1 page)
4 July 2011Termination of appointment of Anthony Coutinho as a secretary (1 page)
4 July 2011Appointment of Mark Guy Jason as a secretary (1 page)
4 July 2011Termination of appointment of Anthony Coutinho as a secretary (1 page)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
25 September 2010Accounts for a small company made up to 31 December 2009 (6 pages)
9 March 2010Director's details changed for John Andrew Jason on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for James Paul Jason on 1 October 2009 (2 pages)
9 March 2010Director's details changed for John Andrew Jason on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Gladys Jason on 1 October 2009 (2 pages)
9 March 2010Secretary's details changed for Mr Anthony Walter Coutinho on 1 October 2009 (1 page)
9 March 2010Director's details changed for Gladys Jason on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mark Guy Jason on 1 October 2009 (2 pages)
9 March 2010Secretary's details changed for Mr Anthony Walter Coutinho on 1 October 2009 (1 page)
9 March 2010Director's details changed for James Paul Jason on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Mark Guy Jason on 1 October 2009 (2 pages)
9 March 2010Director's details changed for John Andrew Jason on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Gladys Jason on 1 October 2009 (2 pages)
9 March 2010Director's details changed for James Paul Jason on 1 October 2009 (2 pages)
9 March 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Mark Guy Jason on 1 October 2009 (2 pages)
9 March 2010Secretary's details changed for Mr Anthony Walter Coutinho on 1 October 2009 (1 page)
1 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 October 2009Accounts for a small company made up to 31 December 2008 (6 pages)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
24 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
10 March 2009Return made up to 02/02/09; full list of members (4 pages)
10 March 2009Return made up to 02/02/09; full list of members (4 pages)
8 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
8 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
6 March 2008Return made up to 02/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 March 2008Return made up to 02/02/08; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
30 September 2007Accounts for a small company made up to 31 December 2006 (7 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
7 March 2007Return made up to 02/02/07; full list of members (7 pages)
7 March 2007Return made up to 02/02/07; full list of members (7 pages)
20 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
20 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
8 February 2006Return made up to 02/02/06; full list of members (7 pages)
8 February 2006Return made up to 02/02/06; full list of members (7 pages)
3 January 2006Registered office changed on 03/01/06 from: 71 new bond street london W1Y 9DG (1 page)
3 January 2006Registered office changed on 03/01/06 from: 71 new bond street london W1Y 9DG (1 page)
20 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
20 October 2005Accounts for a small company made up to 31 December 2004 (8 pages)
21 February 2005Return made up to 02/02/05; full list of members (7 pages)
21 February 2005Return made up to 02/02/05; full list of members (7 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (8 pages)
4 February 2004Return made up to 02/02/04; full list of members (7 pages)
4 February 2004Return made up to 02/02/04; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
11 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
11 September 2003Accounts for a small company made up to 31 December 2002 (8 pages)
13 February 2003Return made up to 02/02/03; full list of members (7 pages)
13 February 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
13 February 2002Return made up to 02/02/02; full list of members (7 pages)
13 February 2002Return made up to 02/02/02; full list of members (7 pages)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
14 September 2001Full accounts made up to 31 December 2000 (15 pages)
14 September 2001Full accounts made up to 31 December 2000 (15 pages)
14 February 2001Return made up to 02/02/01; full list of members (7 pages)
14 February 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (9 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (9 pages)
2 March 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 March 2000Return made up to 02/02/00; full list of members (7 pages)
19 January 2000New director appointed (2 pages)
19 January 2000New director appointed (2 pages)
21 June 1999Accounts for a small company made up to 31 December 1998 (9 pages)
21 June 1999Accounts for a small company made up to 31 December 1998 (9 pages)
22 February 1999Return made up to 02/02/99; full list of members (11 pages)
22 February 1999Return made up to 02/02/99; full list of members (11 pages)
6 July 1998Accounts for a small company made up to 31 December 1997 (9 pages)
6 July 1998Accounts for a small company made up to 31 December 1997 (9 pages)
11 March 1998Return made up to 02/02/98; no change of members (7 pages)
11 March 1998Return made up to 02/02/98; no change of members (7 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
13 October 1997Accounts for a small company made up to 31 December 1996 (8 pages)
2 July 1997New director appointed (2 pages)
2 July 1997New director appointed (2 pages)
19 February 1997Return made up to 02/02/97; no change of members (4 pages)
19 February 1997Return made up to 02/02/97; no change of members (4 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
25 October 1996Particulars of mortgage/charge (3 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
16 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 July 1996Particulars of mortgage/charge (10 pages)
30 July 1996Particulars of mortgage/charge (10 pages)
26 May 1996Registered office changed on 26/05/96 from: 51-55 mortimer street london W1N 7TD (1 page)
26 May 1996Registered office changed on 26/05/96 from: 51-55 mortimer street london W1N 7TD (1 page)
18 March 1996Particulars of mortgage/charge (4 pages)
18 March 1996Particulars of mortgage/charge (4 pages)
4 March 1996Return made up to 02/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1996Return made up to 02/02/96; full list of members (6 pages)
8 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 October 1995Full accounts made up to 31 December 1994 (9 pages)
25 October 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
2 December 1994Registered office changed on 02/12/94 from: 18 berkeley street london england W1X 6NZ (1 page)
2 December 1994Registered office changed on 02/12/94 from: 18 berkeley street london england W1X 6NZ (1 page)
25 February 1992Registered office changed on 25/02/92 from: 18 berkley street london W1X 6NZ (1 page)
25 February 1992Registered office changed on 25/02/92 from: 18 berkley street london W1X 6NZ (1 page)
2 November 1988New director appointed (2 pages)
2 November 1988New director appointed (2 pages)
1 August 1983Company name changed\certificate issued on 01/08/83 (2 pages)
1 August 1983Company name changed\certificate issued on 01/08/83 (2 pages)
6 April 1983Incorporation (13 pages)
6 April 1983Certificate of incorporation (1 page)
6 April 1983Incorporation (13 pages)
6 April 1983Certificate of incorporation (1 page)