Company NameJarrowlight Limited
Company StatusDissolved
Company Number01730100
CategoryPrivate Limited Company
Incorporation Date8 June 1983(40 years, 11 months ago)
Dissolution Date6 May 2014 (9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Catherine Mary Beatty
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration23 years, 4 months (closed 06 May 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Brewery Mews
Hurstpierpoint
Hassocks
West Sussex
BN6 9RX
Director NameMr Nigel James Beatty
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration23 years, 4 months (closed 06 May 2014)
RoleSystems Analyst
Country of ResidenceUnited Kingdom
Correspondence Address3 Brewery Mews
Hurstpierpoint
Hassocks
West Sussex
BN6 9RX
Secretary NameMrs Catherine Mary Beatty
NationalityBritish
StatusClosed
Appointed31 December 1990(7 years, 6 months after company formation)
Appointment Duration23 years, 4 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Brewery Mews
Hurstpierpoint
Hassocks
West Sussex
BN6 9RX

Location

Registered AddressToronto House
49a South End
Croydon
Surrey
CR9 1LT
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1Catherine Mary Beatty
50.00%
Ordinary
1 at £1Nigel James Beatty
50.00%
Ordinary

Accounts

Latest Accounts18 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End18 September

Filing History

6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
6 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
21 January 2014First Gazette notice for voluntary strike-off (1 page)
8 January 2014Application to strike the company off the register (3 pages)
8 January 2014Application to strike the company off the register (3 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-03
  • GBP 2
(5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-03
  • GBP 2
(5 pages)
1 November 2012Total exemption small company accounts made up to 18 September 2012 (1 page)
1 November 2012Total exemption small company accounts made up to 18 September 2012 (1 page)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 December 2011Accounts for a dormant company made up to 18 September 2011 (2 pages)
5 December 2011Accounts for a dormant company made up to 18 September 2011 (2 pages)
17 January 2011Total exemption small company accounts made up to 18 September 2010 (1 page)
17 January 2011Total exemption small company accounts made up to 18 September 2010 (1 page)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Catherine Mary Beatty on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Catherine Mary Beatty on 31 December 2009 (2 pages)
11 January 2010Director's details changed for Nigel James Beatty on 31 December 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Nigel James Beatty on 31 December 2009 (2 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 October 2009Accounts for a dormant company made up to 18 September 2009 (1 page)
12 October 2009Accounts for a dormant company made up to 18 September 2009 (1 page)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
12 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Director's change of particulars / nigel beatty / 17/05/2008 (1 page)
6 January 2009Director and secretary's change of particulars / catherine beatty / 17/05/2008 (1 page)
6 January 2009Director's change of particulars / nigel beatty / 17/05/2008 (1 page)
6 January 2009Director and secretary's change of particulars / catherine beatty / 17/05/2008 (1 page)
4 November 2008Accounts for a dormant company made up to 18 September 2008 (1 page)
4 November 2008Accounts for a dormant company made up to 18 September 2008 (1 page)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 January 2008Return made up to 31/12/07; full list of members (2 pages)
22 November 2007Accounts for a dormant company made up to 18 September 2007 (1 page)
22 November 2007Accounts for a dormant company made up to 18 September 2007 (1 page)
25 May 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 April 2007Accounts for a dormant company made up to 18 September 2006 (1 page)
4 April 2007Accounts for a dormant company made up to 18 September 2006 (1 page)
25 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2005Accounts for a dormant company made up to 18 September 2005 (1 page)
8 November 2005Accounts for a dormant company made up to 18 September 2005 (1 page)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
4 January 2005Return made up to 31/12/04; full list of members (7 pages)
8 November 2004Accounts for a dormant company made up to 18 September 2004 (1 page)
8 November 2004Accounts for a dormant company made up to 18 September 2004 (1 page)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 October 2003Accounts for a dormant company made up to 18 September 2003 (1 page)
3 October 2003Accounts for a dormant company made up to 18 September 2003 (1 page)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
15 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 November 2002Accounts for a dormant company made up to 18 September 2002 (1 page)
13 November 2002Accounts for a dormant company made up to 18 September 2002 (1 page)
2 July 2002Total exemption small company accounts made up to 18 September 2001 (4 pages)
2 July 2002Total exemption small company accounts made up to 18 September 2001 (4 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
17 April 2001Accounts for a small company made up to 18 September 2000 (5 pages)
17 April 2001Accounts for a small company made up to 18 September 2000 (5 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (6 pages)
17 April 2000Accounts for a small company made up to 18 September 1999 (4 pages)
17 April 2000Accounts for a small company made up to 18 September 1999 (4 pages)
24 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 1999Registered office changed on 02/11/99 from: c/o sharpe mc carthy & co 69 southend croydon cro 1BF (1 page)
2 November 1999Registered office changed on 02/11/99 from: c/o sharpe mc carthy & co 69 southend croydon cro 1BF (1 page)
19 April 1999Accounts for a small company made up to 18 September 1998 (4 pages)
19 April 1999Accounts for a small company made up to 18 September 1998 (4 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 January 1999Return made up to 31/12/98; full list of members (6 pages)
10 March 1998Accounts for a small company made up to 18 September 1997 (4 pages)
10 March 1998Accounts for a small company made up to 18 September 1997 (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 January 1998Return made up to 31/12/97; no change of members (4 pages)
17 April 1997Accounts for a small company made up to 18 September 1996 (3 pages)
17 April 1997Accounts for a small company made up to 18 September 1996 (3 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
8 January 1997Return made up to 31/12/96; no change of members (4 pages)
18 March 1996Accounts for a small company made up to 18 September 1995 (5 pages)
18 March 1996Accounts for a small company made up to 18 September 1995 (5 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
8 January 1996Return made up to 31/12/95; full list of members (6 pages)
21 March 1995Accounts for a small company made up to 18 September 1994 (5 pages)
21 March 1995Accounts for a small company made up to 18 September 1994 (5 pages)