Company NameDozzer3 Limited
Company StatusDissolved
Company Number02517472
CategoryPrivate Limited Company
Incorporation Date2 July 1990(33 years, 10 months ago)
Dissolution Date27 August 2008 (15 years, 8 months ago)
Previous NameJ. P. Jenkins Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameJohn Peter Jenkins
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed02 July 1992(2 years after company formation)
Appointment Duration16 years, 2 months (closed 27 August 2008)
RoleMarket Maker
Country of ResidenceUnited Kingdom
Correspondence AddressKnysna
Redricks Lane
Sawbridgeworth
Hertfordshire
CM21 0RL
Director NameEmma Maxwell Jenkins
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2005(15 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 27 August 2008)
RoleOperations Director
Correspondence Address2 Parsonage Farm Oast
Nine Ash Lane Boughton Under Blean
Faversham
Kent
ME13 9SR
Secretary NameThe Accountancy Service Limited (Corporation)
StatusClosed
Appointed11 October 2004(14 years, 3 months after company formation)
Appointment Duration3 years, 10 months (closed 27 August 2008)
Correspondence Address370 Cranbrook Road
Gants Hill
Ilford
Essex
IG2 6HY
Director NamePaul David Brown
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1992(2 years after company formation)
Appointment Duration14 years, 7 months (resigned 31 January 2007)
RoleMarket Maker
Correspondence Address62 Western Road
Billericay
Essex
CM12 9DT
Secretary NameDavid William Roberts
NationalityBritish
StatusResigned
Appointed02 July 1992(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 01 September 1998)
RoleCompany Director
Correspondence AddressWay Of The Wind
45 Dome Hill
Caterham
Surrey
CR3 6EF
Director NameMr Raymond Lewis
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1993(2 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 18 January 1999)
RoleMarket Makers Settlement Manag
Correspondence Address59 Berkeley Avenue
Clayhall
Ilford
Essex
IG5 0UN
Director NameEmma Maxwell Jenkins
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1995(5 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 January 2002)
RoleMarket Maker
Correspondence AddressAddison Cottage 5 Old Bakery Mews
The Street Boughton Under Blean
Faversham
Kent
ME13 9ET
Director NameRobert William Jones
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(6 years, 4 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 September 2003)
RoleDealer
Correspondence Address22 Brook Gardens
Dunmow Road
Bishops Stortford
Hertfordshire
CM23 5JF
Secretary NameEmma Maxwell Jenkins
NationalityBritish
StatusResigned
Appointed01 September 1998(8 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 29 May 2003)
RoleMarket Maker
Correspondence AddressAddison Cottage 5 Old Bakery Mews
The Street Boughton Under Blean
Faversham
Kent
ME13 9ET
Director NameCharles Barry Hocken
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(11 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 August 2004)
RoleFinancial News Publisher
Correspondence Address43 Cleveland Road
Brighton
BN1 6FG
Secretary NamePeter Russell Mason
NationalityBritish
StatusResigned
Appointed29 May 2003(12 years, 11 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 22 August 2003)
RoleCompany Director
Correspondence Address34 Saint Kathryns Place
Deyncourt Gardens
Upminster
Essex
RM14 1TW
Secretary NameBarry Robert Woodward
NationalityBritish
StatusResigned
Appointed22 August 2003(13 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 15 April 2004)
RoleAccounts Manager
Correspondence AddressAshwood
10 The Spinney
Billericay
Essex
CM12 0AU
Director NameMr Barry Jenkins
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(15 years, 12 months after company formation)
Appointment Duration7 months, 1 week (resigned 31 January 2007)
RoleStock Broker
Country of ResidenceUnited Kingdom
Correspondence Address37 Broughton Road
South Woodham Ferrers
Essex
CM3 5YP

Location

Registered Address370 Cranbrook Road
Ilford
Essex
IG2 6HY
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London

Financials

Year2014
Turnover£484,575
Net Worth£335,678
Cash£191,496
Current Liabilities£303,875

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (1 page)
14 April 2008Application for striking-off (1 page)
15 August 2007Declaration of satisfaction of mortgage/charge (1 page)
12 June 2007Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
5 April 2007Return made up to 23/02/07; full list of members (2 pages)
2 March 2007Director resigned (1 page)
2 March 2007Director resigned (1 page)
7 July 2006Full accounts made up to 31 December 2005 (15 pages)
29 June 2006New director appointed (2 pages)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
31 March 2006Declaration of satisfaction of mortgage/charge (1 page)
24 February 2006Return made up to 23/02/06; full list of members (2 pages)
4 January 2006New director appointed (2 pages)
5 May 2005Return made up to 23/02/05; full list of members (2 pages)
19 April 2005Full accounts made up to 31 December 2004 (14 pages)
9 December 2004New secretary appointed (2 pages)
21 October 2004Secretary resigned (1 page)
18 August 2004Director resigned (1 page)
5 May 2004Particulars of mortgage/charge (3 pages)
8 April 2004Full accounts made up to 31 December 2003 (13 pages)
27 February 2004Return made up to 23/02/04; full list of members (7 pages)
21 September 2003Director resigned (1 page)
11 September 2003Full accounts made up to 31 December 2002 (13 pages)
8 September 2003Secretary resigned (1 page)
8 September 2003New secretary appointed (2 pages)
11 June 2003Registered office changed on 11/06/03 from: hill house 1 little new street london EC4A 3TR (1 page)
4 June 2003Secretary resigned (1 page)
4 June 2003New secretary appointed (2 pages)
26 February 2003Return made up to 23/02/03; full list of members (6 pages)
30 December 2002Particulars of mortgage/charge (5 pages)
16 October 2002Particulars of mortgage/charge (7 pages)
2 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2002Full accounts made up to 31 December 2001 (12 pages)
25 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
10 July 2001Return made up to 02/07/01; full list of members (6 pages)
5 April 2001Full accounts made up to 31 December 2000 (12 pages)
14 August 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 04/08/00
(1 page)
6 July 2000Return made up to 02/07/00; full list of members (9 pages)
5 July 2000Particulars of mortgage/charge (11 pages)
22 March 2000Full accounts made up to 31 December 1999 (11 pages)
18 November 1999Particulars of mortgage/charge (6 pages)
21 July 1999Return made up to 02/07/99; full list of members (7 pages)
30 March 1999Full accounts made up to 31 December 1998 (11 pages)
12 March 1999Director resigned (1 page)
5 October 1998Secretary resigned (1 page)
5 October 1998New secretary appointed (2 pages)
9 July 1998Return made up to 02/07/98; full list of members (8 pages)
19 May 1998Full accounts made up to 31 December 1997 (11 pages)
23 December 1997Particulars of mortgage/charge (30 pages)
21 November 1997Declaration of satisfaction of mortgage/charge (1 page)
21 November 1997Declaration of satisfaction of mortgage/charge (1 page)
24 October 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 July 1997Return made up to 02/07/97; full list of members (8 pages)
26 June 1997Director's particulars changed (1 page)
2 April 1997Full accounts made up to 31 December 1996 (11 pages)
12 November 1996New director appointed (3 pages)
9 August 1996Particulars of mortgage/charge (4 pages)
10 July 1996Return made up to 02/07/96; full list of members (7 pages)
12 April 1996Full accounts made up to 31 December 1995 (11 pages)
14 November 1995New director appointed (4 pages)
6 July 1995Return made up to 02/07/95; full list of members (16 pages)
11 April 1995Full accounts made up to 31 December 1994 (11 pages)
4 December 1992Particulars of mortgage/charge (3 pages)
3 October 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
2 July 1990Incorporation (15 pages)