Company NameJessum Limited
Company StatusDissolved
Company Number02283112
CategoryPrivate Limited Company
Incorporation Date2 August 1988(35 years, 9 months ago)
Dissolution Date15 August 2006 (17 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8531Social work with accommodation
SIC 87300Residential care activities for the elderly and disabled

Directors

Director NameTrevor George Purt
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration14 years, 7 months (closed 15 August 2006)
RoleArchitect/Surveyor/Healthcare Consultant
Correspondence AddressIvy House School Lane
Lower Heath
Whitchurch
Shropshire
SY13 2BU
Wales
Director NameMrs Sylvia Nina Quayle
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration14 years, 7 months (closed 15 August 2006)
RoleNurse Manager And Healthcare Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressIvy House School Lane
Lower Heath
Whitchurch
Shropshire
SY13 2BU
Wales
Secretary NameTrevor George Purt
NationalityBritish
StatusClosed
Appointed31 December 1991(3 years, 5 months after company formation)
Appointment Duration14 years, 7 months (closed 15 August 2006)
RoleCompany Director
Correspondence AddressIvy House School Lane
Lower Heath
Whitchurch
Shropshire
SY13 2BU
Wales
Director NameKenneth Arthur Harry Ashton
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(6 years after company formation)
Appointment Duration3 years, 4 months (resigned 15 December 1997)
RoleFinance Director
Correspondence Address12 Woodside Drive
Radbrook
Shrewsbury
Salop
SY3 9BW
Wales

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Turnover£1,912,837
Gross Profit£526,868
Net Worth-£2,516,492
Cash£8,716
Current Liabilities£649,764

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

15 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2006First Gazette notice for voluntary strike-off (1 page)
18 October 2005Voluntary strike-off action has been suspended (1 page)
16 September 2005Application for striking-off (1 page)
22 July 2005Receiver's abstract of receipts and payments (2 pages)
22 July 2005Receiver ceasing to act (1 page)
23 August 2004Receiver's abstract of receipts and payments (3 pages)
26 June 2003Receiver's abstract of receipts and payments (3 pages)
8 August 2002Receiver's abstract of receipts and payments (3 pages)
24 October 2001Receiver ceasing to act (1 page)
15 October 2001Appointment of receiver/manager (1 page)
16 July 2001Receiver's abstract of receipts and payments (3 pages)
12 October 2000Administrative Receiver's report (11 pages)
30 June 2000Registered office changed on 30/06/00 from: talbot house green end whitchurch shropshire SY13 1AJ (1 page)
27 June 2000Appointment of receiver/manager (1 page)
11 April 2000Full accounts made up to 31 March 1999 (17 pages)
3 February 2000Return made up to 31/12/99; full list of members (6 pages)
1 June 1999Full accounts made up to 31 March 1998 (16 pages)
30 March 1999Return made up to 31/12/98; full list of members (6 pages)
29 January 1998Full accounts made up to 31 March 1997 (16 pages)
25 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 October 1997Return made up to 31/12/96; full list of members (6 pages)
3 October 1997Return made up to 31/12/95; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (16 pages)
26 May 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 February 1996Accounts for a dormant company made up to 31 March 1995 (5 pages)
7 October 1995Particulars of mortgage/charge (6 pages)
7 October 1995Particulars of mortgage/charge (6 pages)
7 October 1995Particulars of mortgage/charge (6 pages)
7 October 1995Particulars of mortgage/charge (6 pages)
7 October 1995Particulars of mortgage/charge (6 pages)
4 October 1995Particulars of mortgage/charge (8 pages)