Company NameJ.S.A. (Adjusters) Limited
Company StatusDissolved
Company Number02254264
CategoryPrivate Limited Company
Incorporation Date9 May 1988(35 years, 12 months ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)
Previous NameFoxdenton Commercial Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John Arber
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1990(2 years after company formation)
Appointment Duration22 years (closed 05 June 2012)
RoleInsurance Loss Adjuster
Country of ResidenceUnited Kingdom
Correspondence AddressWell House 132 Mill Road
Stock
Chelmsford
Essex
CM4 9LR
Director NameMr Robert Thomas Volante
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2005(17 years after company formation)
Appointment Duration7 years (closed 05 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Shere Close
North Holmwood
Dorking
Surrey
RH5 4TT
Secretary NameAlbert Howard Durrance
NationalityBritish
StatusClosed
Appointed17 May 2007(19 years after company formation)
Appointment Duration5 years (closed 05 June 2012)
RoleAccountant
Correspondence AddressShillingford
5 Vanguard Court
Sleaford
Lincolshire
NG34 7WL
Secretary NameMrs Ann Margaret Arber
NationalityBritish
StatusResigned
Appointed31 May 1990(2 years after company formation)
Appointment Duration16 years, 11 months (resigned 16 May 2007)
RoleCompany Director
Correspondence AddressWell House
132 Mill Road
Stock Chelmsford
Essex
CM4 9LR
Director NameMichael Brian Tidman
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(9 years after company formation)
Appointment Duration7 years, 4 months (resigned 07 October 2004)
RoleIns Loss Adjuster
Correspondence Address16 Friern Walk
Wickford
Essex
SS12 0HZ

Location

Registered Address42 Windmill Street
Gravesend
Kent
DA12 1BA
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
13 February 2012Application to strike the company off the register (3 pages)
13 February 2012Application to strike the company off the register (3 pages)
6 October 2011Annual return made up to 27 September 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 25,000
(5 pages)
6 October 2011Annual return made up to 27 September 2011 with a full list of shareholders
Statement of capital on 2011-10-06
  • GBP 25,000
(5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 October 2010Director's details changed for Mr John Arber on 26 September 2010 (2 pages)
7 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
7 October 2010Director's details changed for Mr John Arber on 26 September 2010 (2 pages)
10 June 2010Registered office address changed from West Reynolds Chartered Accountants Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LX on 10 June 2010 (1 page)
10 June 2010Registered office address changed from West Reynolds Chartered Accountants Black Barn Gay Dawn Farm Valley Road Fawkham Kent DA3 8LX on 10 June 2010 (1 page)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
27 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
24 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 November 2008Return made up to 27/09/08; full list of members (4 pages)
4 November 2008Return made up to 27/09/08; full list of members (4 pages)
23 November 2007Return made up to 27/09/07; full list of members (3 pages)
23 November 2007Return made up to 27/09/07; full list of members (3 pages)
9 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
9 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 June 2007Secretary resigned (1 page)
2 June 2007New secretary appointed (2 pages)
2 June 2007Secretary resigned (1 page)
2 June 2007Registered office changed on 02/06/07 from: suite D2 whitehouse business centre douglas road kingswood bristol avon BS15 8NH (1 page)
2 June 2007Registered office changed on 02/06/07 from: suite D2 whitehouse business centre douglas road kingswood bristol avon BS15 8NH (1 page)
2 June 2007New secretary appointed (2 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 March 2007Registered office changed on 25/03/07 from: well house 132 mill road stock chelmsford essex CM4 9LR (1 page)
25 March 2007Registered office changed on 25/03/07 from: well house 132 mill road stock chelmsford essex CM4 9LR (1 page)
22 November 2006Return made up to 27/09/06; full list of members (7 pages)
22 November 2006Return made up to 27/09/06; full list of members (7 pages)
3 August 2006Return made up to 27/09/05; full list of members; amend (6 pages)
3 August 2006Return made up to 27/09/05; full list of members; amend (6 pages)
5 July 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 June 2006Return made up to 27/09/05; full list of members (7 pages)
15 June 2006Return made up to 27/09/05; full list of members (7 pages)
17 June 2005New director appointed (2 pages)
17 June 2005New director appointed (2 pages)
1 April 2005Return made up to 27/09/04; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 April 2005Return made up to 27/09/04; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 October 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
3 June 2004Return made up to 27/09/03; full list of members (7 pages)
3 June 2004Return made up to 27/09/03; full list of members (7 pages)
4 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
4 March 2004Total exemption full accounts made up to 31 May 2003 (11 pages)
24 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
24 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
6 October 2002Return made up to 27/09/02; full list of members (7 pages)
6 October 2002Return made up to 27/09/02; full list of members (7 pages)
13 August 2002Director's particulars changed (1 page)
13 August 2002Director's particulars changed (1 page)
1 October 2001Return made up to 27/09/01; full list of members (6 pages)
1 October 2001Return made up to 27/09/01; full list of members (6 pages)
5 September 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
5 September 2001Total exemption full accounts made up to 31 May 2001 (10 pages)
21 November 2000Return made up to 30/09/00; full list of members (6 pages)
21 November 2000Return made up to 30/09/00; full list of members (6 pages)
12 September 2000Full accounts made up to 31 May 2000 (10 pages)
12 September 2000Full accounts made up to 31 May 2000 (10 pages)
30 November 1999Return made up to 30/09/99; full list of members (6 pages)
30 November 1999Return made up to 30/09/99; full list of members (6 pages)
10 August 1999Full accounts made up to 31 May 1999 (14 pages)
10 August 1999Full accounts made up to 31 May 1999 (14 pages)
27 July 1999New director appointed (2 pages)
27 July 1999New director appointed (2 pages)
24 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
24 January 1999Accounts for a small company made up to 31 May 1998 (6 pages)
7 October 1998Return made up to 30/09/98; full list of members (6 pages)
7 October 1998Return made up to 30/09/98; full list of members (6 pages)
3 December 1997Return made up to 30/09/97; full list of members (6 pages)
3 December 1997Return made up to 30/09/97; full list of members (6 pages)
28 October 1997Accounts for a small company made up to 31 May 1997 (6 pages)
28 October 1997Accounts for a small company made up to 31 May 1997 (6 pages)
11 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
11 October 1996Return made up to 30/09/96; full list of members (6 pages)
11 October 1996Return made up to 30/09/96; full list of members (6 pages)
11 October 1996Accounts for a small company made up to 31 May 1996 (6 pages)
3 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
3 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
25 September 1995Return made up to 30/09/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
12 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 May 1988Incorporation (17 pages)
9 May 1988Incorporation (17 pages)