Wimbledon Village
London
SW19 5DQ
Director Name | Mr Nicholas Gerald Butterworth |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 March 2001(17 years, 1 month after company formation) |
Appointment Duration | 14 years, 8 months (closed 15 December 2015) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Jss (London Residential) Limited 17 Church Road Wimbledon Village London SW19 5DQ |
Secretary Name | Mr Martin James Scaman |
---|---|
Nationality | English |
Status | Closed |
Appointed | 10 July 2001(17 years, 4 months after company formation) |
Appointment Duration | 14 years, 5 months (closed 15 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jss (London Residential) Limited 17 Church Road Wimbledon Village London SW19 5DQ |
Director Name | Mr Martin James Scaman |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | English |
Status | Closed |
Appointed | 15 February 2005(21 years after company formation) |
Appointment Duration | 10 years, 10 months (closed 15 December 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Jss (London Residential) Limited 17 Church Road Wimbledon Village London SW19 5DQ |
Director Name | Bernard Alfred Leetham |
---|---|
Date of Birth | March 1925 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 26 January 2000) |
Role | Retired Civil Servant |
Correspondence Address | Santa Rose E3 Carrer Tarragowa Le Escala Gerona Foreign |
Director Name | Marian Wilson Smith |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 February 2000) |
Role | Property Manager |
Correspondence Address | Eastwell House Hook Heath Road Woking Surrey GU22 0DT |
Secretary Name | Marian Wilson Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 15 February 2000) |
Role | Property Manager |
Correspondence Address | Eastwell House Hook Heath Road Woking Surrey GU22 0DT |
Director Name | Mr Christopher Wilson-Smith |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2000(15 years, 11 months after company formation) |
Appointment Duration | 2 weeks, 5 days (resigned 15 February 2000) |
Role | Queen's Counsel |
Correspondence Address | Eastwell House Hook Heath Road Woking Surrey GU22 0DT |
Director Name | Mr Christopher David Bishop |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lovegroves Farm Long Wittenham Abingdon Oxford OX14 4QQ |
Director Name | Richard Ernest Layburn |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 July 2001) |
Role | Chartered Surveyor |
Correspondence Address | Charlton House 40 Ormond Avenue Hampton Middlesex TW12 2RU |
Director Name | Mr Nicholas John Walters |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House Farm Holnest Sherborne Dorset DT9 6HX |
Secretary Name | Mr Nicholas John Walters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2000(15 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 28 March 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | White House Farm Holnest Sherborne Dorset DT9 6HX |
Director Name | Mr Duncan John Tuson MacDonald |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(17 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 October 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Abbotswood Road London SW16 1AP |
Secretary Name | Mr Duncan John Tuson MacDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2001(17 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 10 July 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Abbotswood Road London SW16 1AP |
Director Name | Duncan Edward Alexander McAllister |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 2001(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 March 2004) |
Role | Estate Agent |
Correspondence Address | Celadon Park Place Ashton Keynes Swindon Wiltshire SN6 6NT |
Registered Address | 40 Queen Anne Street London W1G 9EL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Jss (London Residential) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 August 2015 | Application to strike the company off the register (3 pages) |
21 August 2015 | Application to strike the company off the register (3 pages) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
28 August 2014 | Accounts for a dormant company made up to 31 March 2014 (1 page) |
14 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
30 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
30 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-30
|
23 July 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
23 July 2013 | Accounts for a dormant company made up to 31 March 2013 (1 page) |
17 August 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
17 August 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
23 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
23 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
27 September 2011 | Accounts for a dormant company made up to 31 March 2011 (1 page) |
3 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
1 September 2010 | Accounts for a dormant company made up to 31 March 2010 (1 page) |
21 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
21 July 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Mr Richard Christopher Breen on 11 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Nicholas Gerald Butterworth on 11 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mr Martin James Scaman on 11 October 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Martin James Scaman on 11 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Richard Christopher Breen on 11 October 2009 (2 pages) |
13 November 2009 | Secretary's details changed for Mr Martin James Scaman on 11 October 2009 (1 page) |
13 November 2009 | Director's details changed for Mr Martin James Scaman on 11 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Nicholas Gerald Butterworth on 11 October 2009 (2 pages) |
20 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
20 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
17 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 18/07/09; full list of members (4 pages) |
3 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
3 December 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
29 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
4 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
4 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
22 November 2007 | Director resigned (1 page) |
22 November 2007 | Director resigned (1 page) |
3 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
3 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
24 July 2006 | Return made up to 18/07/06; full list of members (3 pages) |
24 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
24 July 2006 | Return made up to 18/07/06; full list of members (3 pages) |
24 July 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
31 August 2005 | Return made up to 18/07/05; full list of members (6 pages) |
31 August 2005 | Return made up to 18/07/05; full list of members (6 pages) |
27 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
27 July 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
9 March 2005 | New director appointed (2 pages) |
9 March 2005 | New director appointed (2 pages) |
1 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
1 September 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
23 August 2004 | Return made up to 18/07/04; full list of members (6 pages) |
23 August 2004 | Return made up to 18/07/04; full list of members (6 pages) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
26 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
26 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
29 August 2003 | Return made up to 18/07/03; full list of members (6 pages) |
29 August 2003 | Return made up to 18/07/03; full list of members (6 pages) |
26 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
26 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
10 October 2002 | Return made up to 18/07/02; full list of members (6 pages) |
10 October 2002 | Return made up to 18/07/02; full list of members (6 pages) |
27 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 October 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
20 September 2001 | Return made up to 18/07/01; full list of members (7 pages) |
20 September 2001 | Return made up to 18/07/01; full list of members (7 pages) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Director resigned (1 page) |
25 July 2001 | New secretary appointed (2 pages) |
25 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
13 July 2001 | Particulars of mortgage/charge (6 pages) |
13 July 2001 | Particulars of mortgage/charge (6 pages) |
6 June 2001 | Registered office changed on 06/06/01 from: 74 victoria road knaphill woking surrey GU21 2AA (1 page) |
6 June 2001 | Registered office changed on 06/06/01 from: 74 victoria road knaphill woking surrey GU21 2AA (1 page) |
10 May 2001 | Return made up to 18/07/00; full list of members (6 pages) |
10 May 2001 | Return made up to 18/07/00; full list of members (6 pages) |
5 April 2001 | New director appointed (3 pages) |
5 April 2001 | Secretary resigned;director resigned (1 page) |
5 April 2001 | Secretary resigned;director resigned (1 page) |
5 April 2001 | New secretary appointed;new director appointed (3 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | New director appointed (3 pages) |
5 April 2001 | New director appointed (2 pages) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | Director resigned (1 page) |
5 April 2001 | New secretary appointed;new director appointed (3 pages) |
15 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
15 August 2000 | Full accounts made up to 31 March 2000 (13 pages) |
14 April 2000 | New secretary appointed;new director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New director appointed (2 pages) |
14 April 2000 | New secretary appointed;new director appointed (2 pages) |
2 March 2000 | Secretary resigned;director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Director resigned (1 page) |
2 March 2000 | Secretary resigned;director resigned (1 page) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | New director appointed (2 pages) |
3 February 2000 | Director resigned (1 page) |
3 February 2000 | New director appointed (2 pages) |
5 August 1999 | Return made up to 18/07/99; full list of members (6 pages) |
5 August 1999 | Return made up to 18/07/99; full list of members (6 pages) |
6 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
6 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
7 August 1998 | Return made up to 18/07/98; no change of members (4 pages) |
7 August 1998 | Return made up to 18/07/98; no change of members (4 pages) |
6 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 July 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 July 1997 | Director's particulars changed (1 page) |
23 July 1997 | Return made up to 18/07/97; no change of members
|
23 July 1997 | Return made up to 18/07/97; no change of members
|
23 July 1997 | Director's particulars changed (1 page) |
8 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
8 July 1997 | Accounts for a small company made up to 31 March 1997 (8 pages) |
14 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 January 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 1996 | Return made up to 18/07/96; full list of members (6 pages) |
20 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 1996 | Secretary's particulars changed;director's particulars changed (1 page) |
20 September 1996 | Return made up to 18/07/96; full list of members (6 pages) |
3 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
3 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
21 February 1984 | Incorporation (16 pages) |
21 February 1984 | Incorporation (16 pages) |