Company NameJacques Marisa Limited
Company StatusDissolved
Company Number02135203
CategoryPrivate Limited Company
Incorporation Date29 May 1987(36 years, 11 months ago)
Dissolution Date29 January 2002 (22 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr James Rex Crisp
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(4 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 29 January 2002)
RoleCompany Director
Correspondence AddressAston House Chalk Pit Lane
Bookham
Leatherhead
Surrey
KT23 4HA
Director NameRonald Handley
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(4 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 29 January 2002)
RoleCompany Director
Correspondence AddressThe New Bungalow 11 Grove Road
Guildford
Surrey
GU1 2HR
Director NameDavid Harley Muir
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(4 years, 2 months after company formation)
Appointment Duration10 years, 6 months (closed 29 January 2002)
RoleChartered Accountant
Correspondence AddressThe Corn Mill House
Town Hill
Yoxall
Burton Upon Trent Staffs
DE13 8NN
Director NameChristopher James Palin
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 October 1995(8 years, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 29 January 2002)
RoleCompany Director
Correspondence AddressCopper Beeches Prey Heath Road
Worplesdon
Woking
Surrey
GU22 0RN
Secretary NameCarole Kubicki
NationalityBritish
StatusClosed
Appointed03 November 1995(8 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 29 January 2002)
RoleCompany Director
Correspondence Address286 Lower Hillmorton Road
Rugby
Warwickshire
CV21 4AE
Director NameLugi Giuseppe Contato
Date of BirthMarch 1931 (Born 93 years ago)
NationalityItalian
StatusResigned
Appointed31 July 1991(4 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 November 1991)
RoleCompany Director
Correspondence AddressBurago Di Mulgara
Di Vittorio 6
Foreign
Director NameGiuseppe Lissignoli
Date of BirthMarch 1931 (Born 93 years ago)
NationalityItalian
StatusResigned
Appointed31 July 1991(4 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 November 1991)
RoleCompany Director
Correspondence AddressBolgare B
Fermi 4
Foreign
Secretary NameMrs Daphne Garrod
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 2 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 November 1991)
RoleCompany Director
Correspondence AddressDapian 41 Craven Road
Rugby
Warwickshire
CV21 3JY
Director NameBarrie Stanley Morley
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1991(4 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Morlyns
Water Lane, Histon
Cambridge
Cambridgeshire
CB4 9LR
Secretary NameSusan Margaret Crisp
NationalityBritish
StatusResigned
Appointed25 November 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 November 1995)
RoleCompany Director
Correspondence AddressHeath Corner Rough Road
Worplesdon Hill
Woking
Surrey
GU22 0RB
Director NameJohn Francis Collins
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(5 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 15 October 1995)
RoleInvestment Banker
Correspondence AddressHillview
15a The Drive
Buckhurst Hill
Essex
IG9 5RB

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£6,111,041
Gross Profit£1,983,187
Net Worth£438,014
Cash£1,071
Current Liabilities£2,359,205

Accounts

Latest Accounts30 September 1995 (28 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
18 May 2001Receiver ceasing to act (1 page)
9 May 2001Receiver's abstract of receipts and payments (3 pages)
9 May 2001Receiver's abstract of receipts and payments (3 pages)
16 May 2000Receiver's abstract of receipts and payments (2 pages)
17 May 1999Receiver's abstract of receipts and payments (2 pages)
18 May 1998Receiver's abstract of receipts and payments (3 pages)
8 June 1997Registered office changed on 08/06/97 from: 9TH floor, centre city tower 7 hill street birmingham B5 4UU (1 page)
4 June 1997Administrative Receiver's report (32 pages)
19 March 1997Appointment of receiver/manager (1 page)
14 February 1997Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 1996Director resigned (1 page)
21 February 1996Particulars of mortgage/charge (3 pages)
30 August 1995Return made up to 31/07/95; no change of members (6 pages)
12 May 1995Particulars of mortgage/charge (4 pages)