Company NameJooles Limited
Company StatusDissolved
Company Number02244858
CategoryPrivate Limited Company
Incorporation Date18 April 1988(36 years ago)
Dissolution Date19 January 1999 (25 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameJulie Margaret Bealey
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1993(4 years, 9 months after company formation)
Appointment Duration6 years (closed 19 January 1999)
RoleCompany Director
Correspondence Address69 New Road
Little Kingshill
Buckinghamshire
HP16 0EU
Director NameMartin David Bealey
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1993(4 years, 9 months after company formation)
Appointment Duration6 years (closed 19 January 1999)
RoleChartered Accountant
Correspondence Address69 New Road
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0EU
Secretary NameJulie Margaret Bealey
NationalityBritish
StatusClosed
Appointed18 January 1993(4 years, 9 months after company formation)
Appointment Duration6 years (closed 19 January 1999)
RoleCompany Director
Correspondence Address69 New Road
Little Kingshill
Buckinghamshire
HP16 0EU
Director NameMarketing Director Anthony John Bowker
Date of BirthJuly 1947 (Born 76 years ago)
NationalityEnglish
StatusClosed
Appointed01 February 1993(4 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 19 January 1999)
RoleSales & Marketing Of Greeting Cards
Country of ResidenceEngland
Correspondence Address39 Woodley Road
Orpington
Bromley
Kent
BR6 9BN
Director NameSales Director Alan William Claridge
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1993(4 years, 9 months after company formation)
Appointment Duration5 years, 11 months (closed 19 January 1999)
RoleSale Of Greeting Cards
Correspondence Address11 Cherrywood Gardens
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9AX

Location

Registered AddressUnit 5
St Margarets Business Centre
Drummond Place Moor Mead Road
Twickenham Middlesex
TW1 1JN
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardSt Margarets and North Twickenham
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1996 (27 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

19 January 1999Final Gazette dissolved via compulsory strike-off (1 page)
29 September 1998First Gazette notice for compulsory strike-off (1 page)
17 June 1998Receiver's abstract of receipts and payments (2 pages)
14 April 1998Receiver ceasing to act (1 page)
22 September 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 September 1997Nc inc already adjusted 28/06/96 (1 page)
28 August 1997Administrative Receiver's report (4 pages)
28 August 1997Form 3.2 - statement of affairs (11 pages)
1 July 1997Appointment of receiver/manager (1 page)
27 April 1997Return made up to 18/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 January 1997Full accounts made up to 30 June 1996 (14 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
13 February 1996Ad 20/11/95--------- £ si 910000@1 (2 pages)
13 February 1996Ad 21/12/95--------- £ si 600000@1 (2 pages)
2 February 1996Return made up to 18/01/96; full list of members (6 pages)
16 January 1996Accounting reference date extended from 31/03 to 30/06 (1 page)
12 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
11 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
11 October 1995£ nc 1000000/2000000 22/09/95 (1 page)
11 October 1995Memorandum and Articles of Association (22 pages)