Company NameJaychem (Bourne) Limited
Company StatusDissolved
Company Number02564847
CategoryPrivate Limited Company
Incorporation Date3 December 1990(33 years, 4 months ago)
Dissolution Date1 August 2008 (15 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Secretary NameIris June Cooper
NationalityBritish
StatusClosed
Appointed14 October 1994(3 years, 10 months after company formation)
Appointment Duration13 years, 9 months (closed 01 August 2008)
RoleCompany Director
Correspondence Address15 Park Lane
Holbeach
Spalding
Lincolnshire
PE12 7EH
Director NameClare Amanda Ashton
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1997(6 years, 5 months after company formation)
Appointment Duration11 years, 2 months (closed 01 August 2008)
RoleSecretary
Correspondence AddressTulip Cottage Fen Road
Dunsby
Bourne
Lincolnshire
PE10 0UE
Director NameAnne Ashton
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 14 October 1994)
RoleCompany Director
Correspondence Address6 Brackley Close
Bourne
Lincolnshire
PE10 9PW
Director NameJames Alfred Ashton
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1991(1 year after company formation)
Appointment Duration9 years, 8 months (resigned 31 July 2001)
RoleSalesman
Correspondence AddressTulip Cottage Fen Road
Dunsby
Bourne
Lincolnshire
PE10 0UE
Secretary NameAnne Ashton
NationalityBritish
StatusResigned
Appointed03 December 1991(1 year after company formation)
Appointment Duration2 years, 10 months (resigned 14 October 1994)
RoleCompany Director
Correspondence Address6 Brackley Close
Bourne
Lincolnshire
PE10 9PW
Director NameMelvyn James Ashton
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1994(3 years, 2 months after company formation)
Appointment Duration5 years (resigned 11 March 1999)
RoleContracts Manager
Correspondence Address45 Piccadilly Way
Morton
Bourne
Lincolnshire
PE10 0PE

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£137,707
Cash£16
Current Liabilities£189,741

Accounts

Latest Accounts31 January 2000 (24 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

1 August 2008Final Gazette dissolved via compulsory strike-off (1 page)
25 March 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
9 February 2008Liquidators statement of receipts and payments (5 pages)
8 August 2007Liquidators statement of receipts and payments (5 pages)
8 February 2007Liquidators statement of receipts and payments (5 pages)
1 August 2006Liquidators statement of receipts and payments (5 pages)
31 January 2006Liquidators statement of receipts and payments (5 pages)
23 August 2005Receiver's abstract of receipts and payments (2 pages)
23 August 2005Receiver ceasing to act (1 page)
5 August 2005Receiver's abstract of receipts and payments (2 pages)
1 August 2005Liquidators statement of receipts and payments (5 pages)
3 February 2005Receiver's abstract of receipts and payments (2 pages)
31 January 2005Liquidators statement of receipts and payments (5 pages)
5 August 2004Receiver's abstract of receipts and payments (2 pages)
30 July 2004Liquidators statement of receipts and payments (5 pages)
23 April 2004Director resigned (1 page)
6 February 2004Liquidators statement of receipts and payments (5 pages)
3 February 2004Receiver's abstract of receipts and payments (2 pages)
10 September 2003Receiver's abstract of receipts and payments (3 pages)
1 August 2003Liquidators statement of receipts and payments (5 pages)
23 June 2003Receiver's abstract of receipts and payments (3 pages)
23 June 2003Receiver's abstract of receipts and payments (3 pages)
5 February 2003Liquidators statement of receipts and payments (5 pages)
30 July 2002Liquidators statement of receipts and payments (5 pages)
2 August 2001Statement of affairs (6 pages)
2 August 2001Appointment of a voluntary liquidator (1 page)
2 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 July 2001Appointment of receiver/manager (1 page)
19 July 2001Registered office changed on 19/07/01 from: bank house broad street spalding lincolnshire PE11 1TB (1 page)
24 January 2001Return made up to 22/11/00; full list of members (6 pages)
14 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
8 December 1999Return made up to 22/11/99; full list of members (6 pages)
20 October 1999Accounts for a small company made up to 31 January 1999 (6 pages)
19 March 1999Director resigned (1 page)
16 March 1999Director's particulars changed (1 page)
15 December 1998Return made up to 03/12/98; no change of members (4 pages)
8 December 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 December 1998Memorandum and Articles of Association (10 pages)
5 August 1998Accounts for a small company made up to 31 January 1998 (7 pages)
6 February 1998Declaration of satisfaction of mortgage/charge (1 page)
29 December 1997Return made up to 03/12/97; full list of members (6 pages)
12 September 1997Accounts for a small company made up to 31 January 1997 (6 pages)
23 June 1997New director appointed (2 pages)
23 December 1996Return made up to 03/12/96; no change of members (4 pages)
15 June 1996Accounts for a small company made up to 31 January 1996 (8 pages)
11 January 1996Return made up to 03/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)