Company NameJebco Holdings Limited
Company StatusDissolved
Company Number02506369
CategoryPrivate Limited Company
Incorporation Date29 May 1990(33 years, 11 months ago)
Dissolution Date29 February 2000 (24 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDennis Wayne Turner
Date of BirthAugust 1949 (Born 74 years ago)
NationalityAmerican
StatusClosed
Appointed17 October 1992(2 years, 4 months after company formation)
Appointment Duration7 years, 4 months (closed 29 February 2000)
RoleGeophysicist
Correspondence AddressFirst Floor St George House
Station Approach
Cheam
Surrey
SM2 7AT
Secretary NameMr Timothy Patrick Wigger
NationalityBritish
StatusClosed
Appointed15 January 1993(2 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 29 February 2000)
RoleAccountant
Correspondence Address5 Ridgelands
Bidborough
Tunbridge Wells
Kent
TN3 0XE
Director NameMr John Earl Bobbitt
Date of BirthNovember 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed17 October 1992(2 years, 4 months after company formation)
Appointment Duration3 months (resigned 15 January 1993)
RoleGeophysicist
Correspondence Address80-432 Pebble Beach
La Quinta
California Ca92253
Foreign
Director NameNoel Samuel Constantine Faulkner
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1992(2 years, 4 months after company formation)
Appointment Duration3 months (resigned 15 January 1993)
RoleChartered Accountant
Correspondence Address71 Whitelands House
Cheltenham Terrace
London
SW3 4QZ
Secretary NameNoel Samuel Constantine Faulkner
NationalityBritish
StatusResigned
Appointed17 October 1992(2 years, 4 months after company formation)
Appointment Duration3 months (resigned 15 January 1993)
RoleCompany Director
Correspondence Address71 Whitelands House
Cheltenham Terrace
London
SW3 4QZ
Director NamePhillip Martin Baxter
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1995)
RoleGeophysicist
Correspondence Address40 Lidiard Road
London
Sw17
Director NameMr Peter Dolan
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1993(2 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 October 1995)
RolePetroleum Explorationist
Correspondence Address53 The Avenue
St Margarets
Twickenham
Middlesex
TW1 1QU
Director NameGrant Singer Lichtman
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed15 January 1993(2 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 1996)
RoleGeologist
Correspondence Address19618 Remington Crest Court
Houston
Texas
77094
Secretary NameMr Timothy Patrick Wigger
NationalityBritish
StatusResigned
Appointed15 January 1993(2 years, 7 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 April 1998)
RoleAccountant
Correspondence Address5 Ridgelands
Bidborough
Tunbridge Wells
Kent
TN3 0XE
Director NameWilliam Charles Calledare
Date of BirthJune 1925 (Born 98 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 1995(5 years, 4 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 August 1999)
RoleRetired
Correspondence Address1817 Weakfish Way
PO Box 27879
Panama City
Fl 32411

Location

Registered AddressFirst Floor St George House
Station Approach Cheam
Sutton
Surrey
SM2 7AT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

29 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
9 November 1999First Gazette notice for voluntary strike-off (1 page)
24 September 1999Application for striking-off (1 page)
25 August 1999Director resigned (1 page)
27 July 1999£ ic 5783/4916 28/06/99 £ sr 867@1=867 (1 page)
27 July 1999Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(1 page)
22 October 1998Return made up to 17/10/98; full list of members (6 pages)
9 October 1998Full group accounts made up to 31 December 1997 (17 pages)
1 June 1998Secretary resigned (1 page)
23 October 1997Return made up to 17/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
14 August 1997Full group accounts made up to 30 December 1996 (16 pages)
16 April 1997Registered office changed on 16/04/97 from: jebco house 22 armoury way wandsworth london SW18 1EZ (1 page)
29 January 1997£ ic 8291/5783 30/12/96 £ sr 2508@1=2508 (1 page)
1 November 1996Return made up to 17/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
9 September 1996Director resigned (1 page)
2 September 1996Full group accounts made up to 30 December 1995 (18 pages)
9 February 1996£ ic 10000/8291 30/12/95 £ sr 1709@1=1709 (1 page)
3 November 1995New director appointed (2 pages)
25 October 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
21 April 1995Full accounts made up to 31 December 1994 (16 pages)