Company NameJesco Developments Limited
Company StatusDissolved
Company Number01906006
CategoryPrivate Limited Company
Incorporation Date17 April 1985(39 years ago)
Dissolution Date11 February 1997 (27 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Karin Jacobson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityDutch
StatusClosed
Appointed09 November 1991(6 years, 6 months after company formation)
Appointment Duration5 years, 3 months (closed 11 February 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 3 25 Montagu Square
London
W1H 1RE
Secretary NameMr Anthony Norris
NationalityBritish
StatusClosed
Appointed15 November 1994(9 years, 7 months after company formation)
Appointment Duration2 years, 2 months (closed 11 February 1997)
RoleCompany Director
Correspondence Address8 Longacre Road
Singleton
Ashford
Kent
TN23 5FS
Director NameRoy Mathias
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1991(6 years, 6 months after company formation)
Appointment Duration3 years (resigned 15 November 1994)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 2 Mullion Court
London
NW3 5JH
Secretary NameRoy Mathias
NationalityBritish
StatusResigned
Appointed09 November 1991(6 years, 6 months after company formation)
Appointment Duration3 years (resigned 15 November 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 Mullion Court
London
NW3 5JH

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1996 (28 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 February 1997Final Gazette dissolved via voluntary strike-off (1 page)
17 September 1996First Gazette notice for voluntary strike-off (1 page)
11 August 1996Full accounts made up to 31 March 1996 (10 pages)
7 August 1996Application for striking-off (1 page)
12 December 1995Director's particulars changed (2 pages)
12 December 1995Return made up to 09/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 July 1995Accounts for a small company made up to 31 March 1995 (9 pages)