Wimbledon Village
London
SW19 5DQ
Secretary Name | Mr Martin James Scaman |
---|---|
Nationality | English |
Status | Closed |
Appointed | 10 July 2001(15 years, 12 months after company formation) |
Appointment Duration | 16 years, 4 months (closed 28 November 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Jss (London Residential) Limited 17 Church Road 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 | 15 February 2005(19 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 28 November 2017) |
Role | Chartered Surveyor |
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(19 years, 7 months after company formation) |
Appointment Duration | 12 years, 9 months (closed 28 November 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Jss (London Residential) Limited 17 Church Road Wimbledon Village London SW19 5DQ |
Director Name | Mr Peregrine Murray Addison Lloyd |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 19 August 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thornhill House Kingston Lisle Wantage Oxfordshire OX12 9QL |
Director Name | Mr Christopher John Picken |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 03 November 1995) |
Role | Company Director |
Correspondence Address | 41 Mapesbury Road London NW2 4HJ |
Director Name | Mr Nigel John Cadbury Wilson |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westward Sudeley Lodge Winchcombe Cheltenham Gloucestershire GL54 5JB Wales |
Secretary Name | Mr Nigel John Cadbury Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(6 years, 6 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Westward Sudeley Lodge Winchcombe Cheltenham Gloucestershire GL54 5JB Wales |
Director Name | Helen Margaret Ashworth |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1993(7 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 30 June 1995) |
Role | Property Management |
Correspondence Address | 35 Starfield Road London W12 9SN |
Director Name | Mr Peregrine Murray Addison Lloyd |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(9 years after company formation) |
Appointment Duration | 5 years, 8 months (resigned 14 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thornhill House Kingston Lisle Wantage Oxfordshire OX12 9QL |
Secretary Name | Rosemary Jane Gee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1994(9 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 23 November 1994) |
Role | Company Director |
Correspondence Address | 87 Cambridge Street Pimlico London SW1V 4PY |
Director Name | Jollyon Trevor Hardy Coombs |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1996(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 10 January 1999) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | The Old Post House Upton Grey Basingstoke Hampshire RG25 2RL |
Director Name | Duncan Edward Alexander McAllister |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2004) |
Role | Estate Agent |
Correspondence Address | Celadon Park Place Ashton Keynes Swindon Wiltshire SN6 6NT |
Secretary Name | Duncan Edward Alexander McAllister |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2000(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 July 2001) |
Role | Company Director |
Correspondence Address | Celadon Park Place Ashton Keynes Swindon Wiltshire SN6 6NT |
Director Name | Mr Antony Paul Cunningham |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(14 years, 9 months after company formation) |
Appointment Duration | 11 months (resigned 13 March 2001) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Forest Lodge High Street Balcombe Haywards Heath West Sussex RH17 6JZ |
Director Name | Mr Duncan John Tuson MacDonald |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2000(14 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 October 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Abbotswood Road London SW16 1AP |
Website | thebirches-richmond.co.uk |
---|
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 |
2 at £1 | Jss (London Residential) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 September 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 September 2017 | Application to strike the company off the register (3 pages) |
4 September 2017 | Application to strike the company off the register (3 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
20 July 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 13 January 2017 with updates (5 pages) |
15 July 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
15 July 2016 | Accounts for a dormant company made up to 31 March 2016 (1 page) |
18 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 13 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
14 July 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
14 July 2015 | Accounts for a dormant company made up to 31 March 2015 (1 page) |
23 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 13 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
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) |
20 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 13 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
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) |
23 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
23 January 2013 | Annual return made up to 13 January 2013 with a full list of shareholders (6 pages) |
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) |
25 January 2012 | Annual return made up to 13 January 2012 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 13 January 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) |
21 January 2011 | Annual return made up to 13 January 2011 with a full list of shareholders (6 pages) |
21 January 2011 | Annual return made up to 13 January 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 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
21 January 2010 | Annual return made up to 13 January 2010 with a full list of shareholders (5 pages) |
13 November 2009 | Director's details changed for Nicholas Gerald Butterworth on 11 October 2009 (2 pages) |
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) |
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 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 | Secretary's details changed for Mr Martin James Scaman on 11 October 2009 (1 page) |
27 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
27 September 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
20 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
20 January 2009 | Return made up to 13/01/09; full list of members (4 pages) |
19 January 2009 | Director and secretary's change of particulars / martin scaman / 13/01/2009 (1 page) |
19 January 2009 | Director and secretary's change of particulars / martin scaman / 13/01/2009 (1 page) |
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) |
23 January 2008 | Return made up to 13/01/08; full list of members (3 pages) |
23 January 2008 | Return made up to 13/01/08; full list of members (3 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) |
23 January 2007 | Return made up to 13/01/07; full list of members (3 pages) |
23 January 2007 | Return made up to 13/01/07; 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 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
18 January 2006 | Return made up to 13/01/06; full list of members (3 pages) |
18 January 2006 | Return made up to 13/01/06; full list of members (3 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) |
9 March 2005 | New director appointed (3 pages) |
9 March 2005 | New director appointed (3 pages) |
9 February 2005 | Return made up to 13/01/05; full list of members (5 pages) |
9 February 2005 | Return made up to 13/01/05; full list of members (5 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) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
5 February 2004 | Return made up to 13/01/04; full list of members (6 pages) |
5 February 2004 | Return made up to 13/01/04; full list of members (6 pages) |
17 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
17 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
29 January 2003 | Registered office changed on 29/01/03 from: 40 queen anne street london W1M 0EL (1 page) |
29 January 2003 | Return made up to 13/01/03; full list of members (6 pages) |
29 January 2003 | Registered office changed on 29/01/03 from: 40 queen anne street london W1M 0EL (1 page) |
29 January 2003 | Return made up to 13/01/03; full list of members (6 pages) |
17 August 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
17 August 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
23 January 2002 | Return made up to 13/01/02; full list of members (6 pages) |
23 January 2002 | Director's particulars changed (1 page) |
23 January 2002 | Director's particulars changed (1 page) |
23 January 2002 | Return made up to 13/01/02; full list of members (6 pages) |
23 January 2002 | Director's particulars changed (1 page) |
23 January 2002 | Director's particulars changed (1 page) |
12 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
12 November 2001 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | Director resigned (1 page) |
18 July 2001 | New secretary appointed (2 pages) |
18 July 2001 | New secretary appointed (2 pages) |
2 May 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
2 May 2001 | Accounting reference date extended from 31/12/00 to 31/03/01 (1 page) |
20 March 2001 | Return made up to 13/01/01; full list of members (7 pages) |
20 March 2001 | Return made up to 13/01/01; full list of members (7 pages) |
19 March 2001 | Director resigned (1 page) |
19 March 2001 | Director resigned (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: 16 sussex street london SW1V 4RW (1 page) |
1 June 2000 | Registered office changed on 01/06/00 from: 16 sussex street london SW1V 4RW (1 page) |
22 May 2000 | Director resigned (1 page) |
22 May 2000 | Director resigned (1 page) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (4 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (2 pages) |
22 April 2000 | New director appointed (4 pages) |
16 March 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
16 March 2000 | Accounts for a dormant company made up to 31 December 1999 (6 pages) |
25 January 2000 | Registered office changed on 25/01/00 from: 16 sussex street london SW1V 4RW (1 page) |
25 January 2000 | Registered office changed on 25/01/00 from: 16 sussex street london SW1V 4RW (1 page) |
25 January 2000 | Return made up to 13/01/00; full list of members
|
25 January 2000 | Return made up to 13/01/00; full list of members
|
25 January 2000 | New secretary appointed;new director appointed (2 pages) |
25 January 2000 | New secretary appointed;new director appointed (2 pages) |
13 October 1999 | Secretary resigned;director resigned (1 page) |
13 October 1999 | Secretary resigned;director resigned (1 page) |
14 July 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
14 July 1999 | Accounts for a dormant company made up to 31 December 1998 (6 pages) |
11 February 1999 | Return made up to 13/01/99; no change of members (4 pages) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Director resigned (1 page) |
11 February 1999 | Return made up to 13/01/99; no change of members (4 pages) |
5 February 1999 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
5 February 1999 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
19 January 1999 | Registered office changed on 19/01/99 from: uk pacific investments 7TH floor knightsbridge house 197 knightsbridge london SW7 1RB (1 page) |
19 January 1999 | Registered office changed on 19/01/99 from: uk pacific investments 7TH floor knightsbridge house 197 knightsbridge london SW7 1RB (1 page) |
25 March 1998 | Registered office changed on 25/03/98 from: 1/19 chelsea garden market chelsea harbour london SW10 0XE (1 page) |
25 March 1998 | Registered office changed on 25/03/98 from: 1/19 chelsea garden market chelsea harbour london SW10 0XE (1 page) |
11 January 1998 | Return made up to 13/01/98; full list of members (6 pages) |
11 January 1998 | Return made up to 13/01/98; full list of members (6 pages) |
4 May 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
4 May 1997 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
4 February 1997 | Full accounts made up to 31 July 1996 (9 pages) |
4 February 1997 | Full accounts made up to 31 July 1996 (9 pages) |
22 January 1997 | Return made up to 13/01/97; no change of members (4 pages) |
22 January 1997 | Return made up to 13/01/97; no change of members (4 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
18 April 1996 | Full accounts made up to 31 July 1995 (12 pages) |
18 April 1996 | Full accounts made up to 31 July 1995 (12 pages) |
24 January 1996 | Return made up to 13/01/96; full list of members
|
24 January 1996 | Return made up to 13/01/96; full list of members
|
22 February 1995 | Return made up to 13/01/95; full list of members
|
22 February 1995 | Return made up to 13/01/95; full list of members
|
19 February 1992 | Return made up to 13/01/92; full list of members (8 pages) |
19 February 1992 | Return made up to 13/01/92; full list of members (8 pages) |
2 July 1990 | Return made up to 13/01/90; full list of members (4 pages) |
2 July 1990 | Return made up to 13/01/90; full list of members (4 pages) |
15 December 1989 | Return made up to 13/01/89; full list of members (5 pages) |
15 December 1989 | Return made up to 13/01/89; full list of members (5 pages) |
24 November 1988 | Company name changed roland quick (management) limite d\certificate issued on 25/11/88 (2 pages) |
24 November 1988 | Company name changed roland quick (management) limite d\certificate issued on 25/11/88 (2 pages) |
24 March 1988 | Return made up to 15/01/88; full list of members (5 pages) |
24 March 1988 | Return made up to 15/01/88; full list of members (5 pages) |
17 October 1986 | Allotment of shares (2 pages) |
17 October 1986 | Allotment of shares (2 pages) |
18 July 1985 | Incorporation (18 pages) |
18 July 1985 | Incorporation (18 pages) |
15 July 1985 | Allotment of shares (1 page) |
15 July 1985 | Allotment of shares (1 page) |