Company NameJ.B.A. (Financial Planning) Limited
Company StatusDissolved
Company Number01763489
CategoryPrivate Limited Company
Incorporation Date21 October 1983(40 years, 6 months ago)
Dissolution Date5 October 1999 (24 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTrevor Winston Blake
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1992(9 years, 2 months after company formation)
Appointment Duration6 years, 9 months (closed 05 October 1999)
RoleInsurance Broker
Correspondence AddressRosedale
Main Road
Woodham Ferries
Essex
CM3 5RN
Director NamePeter Ellis
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1998(14 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 05 October 1999)
RoleInsurance Broker
Correspondence Address1 Thaxted Green
Hutton Poplars
Brentwood
Essex
CM13 1YH
Director NameMr Frank John Lock
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1998(14 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 05 October 1999)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence AddressRattlesden 16 Widworthy Hayes
Hutton Mount
Shenfield
Essex
CM13 2LN
Director NameWilliam Frank Lock
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 February 1998(14 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 05 October 1999)
RoleInsurance Consultant
Correspondence Address4 Keeble Close
Tiptree
Colchester
Essex
CO5 0NU
Secretary NameRoy Albert Cottee
NationalityBritish
StatusClosed
Appointed02 February 1998(14 years, 3 months after company formation)
Appointment Duration1 year, 8 months (closed 05 October 1999)
RoleCompany Director
Correspondence AddressWisteria
27a Campbell Close
Chelmsford
Essex
CM2 9BE
Director NameMr Alan Edward Johnston
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 13 January 1994)
RoleInsurance Broker
Correspondence Address12 Greenwood Close
Morden
Surrey
SM4 4HX
Director NameBarry George Russell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1992(9 years, 2 months after company formation)
Appointment Duration2 years (resigned 11 January 1995)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address201 Elmers End Road
Beckenham
Kent
BR3 4EH
Secretary NameMr Alan Edward Johnston
NationalityBritish
StatusResigned
Appointed20 December 1992(9 years, 2 months after company formation)
Appointment Duration1 year (resigned 13 January 1994)
RoleCompany Director
Correspondence Address12 Greenwood Close
Morden
Surrey
SM4 4HX
Secretary NameMr Montague Nathaniel Greene
NationalityBritish
StatusResigned
Appointed13 January 1994(10 years, 2 months after company formation)
Appointment Duration4 years (resigned 02 February 1998)
RoleCompany Director
Correspondence Address28 Howberry Close
Edgware
Middlesex
HA8 6TA

Location

Registered AddressSir Robert Peel House
344/348 High Road
Ilford
Essex
IG1 1QP
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 October 1999Final Gazette dissolved via voluntary strike-off (1 page)
15 June 1999First Gazette notice for voluntary strike-off (1 page)
30 April 1999Application for striking-off (1 page)
24 April 1999Accounts for a small company made up to 31 March 1999 (2 pages)
12 January 1999Return made up to 20/12/98; full list of members (7 pages)
12 November 1998Director's particulars changed (1 page)
28 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
18 May 1998New secretary appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998New director appointed (2 pages)
6 May 1998Secretary resigned (1 page)
6 May 1998New director appointed (2 pages)
13 January 1998Return made up to 20/12/97; no change of members (5 pages)
23 April 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
23 April 1997Accounts for a dormant company made up to 31 March 1996 (1 page)
23 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 1996Return made up to 20/12/96; no change of members (5 pages)
21 July 1996Return made up to 20/12/95; full list of members (8 pages)
27 June 1996Director's particulars changed (1 page)
27 June 1996Registered office changed on 27/06/96 from: jba house 430 lewisham high street london SE16 6LJ (1 page)
21 July 1995Full accounts made up to 31 March 1995 (9 pages)