Company NameJRT Systems Limited
Company StatusDissolved
Company Number02571034
CategoryPrivate Limited Company
Incorporation Date2 January 1991(33 years, 4 months ago)
Dissolution Date4 October 2005 (18 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Terence Lawson Tetlow
Date of BirthAugust 1929 (Born 94 years ago)
NationalityEnglish
StatusClosed
Appointed02 January 1992(1 year after company formation)
Appointment Duration13 years, 9 months (closed 04 October 2005)
RoleChief Technician Education
Correspondence Address7 The Drive
Potters Bar
Hertfordshire
EN6 2AP
Secretary NameMr Terence Lawson Tetlow
NationalityEnglish
StatusClosed
Appointed02 January 1992(1 year after company formation)
Appointment Duration13 years, 9 months (closed 04 October 2005)
RoleCompany Director
Correspondence Address7 The Drive
Potters Bar
Hertfordshire
EN6 2AP
Director NamePhilip Tetlow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 April 1997(6 years, 3 months after company formation)
Appointment Duration8 years, 6 months (closed 04 October 2005)
RoleUniversity Technician Tutor
Correspondence Address16 The Byway
Potters Bar
Hertfordshire
EN6 2LW
Director NameProf John Frederick Cave
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 05 April 1997)
RoleLecturer Education
Correspondence AddressFlat 2 Menlow Lodge
Crothall Close Palmers Green
London
N13 4BQ
Director NameMr Richard John Tufnell
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 05 April 1997)
RoleLecturer Education
Correspondence AddressCob Cottage Quilters Green
Fordham
Colchester
Essex
CO6 3LZ

Location

Registered Address7 The Drive
Potters Bar
Hertfordshire
EN6 2AP
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Furzefield
Built Up AreaPotters Bar

Financials

Year2014
Net Worth£15,120
Cash£4,973
Current Liabilities£964

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 June 2005First Gazette notice for voluntary strike-off (1 page)
10 May 2005Application for striking-off (1 page)
21 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
11 January 2005Return made up to 02/01/05; full list of members (7 pages)
6 April 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
14 January 2004Return made up to 02/01/04; full list of members (7 pages)
21 May 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
24 January 2003Return made up to 02/01/03; full list of members (7 pages)
26 April 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
23 January 2002Return made up to 02/01/02; full list of members (6 pages)
14 November 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
23 January 2001Return made up to 02/01/01; full list of members (6 pages)
18 January 2000Return made up to 02/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 November 1999Full accounts made up to 31 January 1999 (12 pages)
14 January 1999Return made up to 02/01/99; no change of members (4 pages)
13 October 1998Full accounts made up to 31 January 1998 (9 pages)
9 January 1998Return made up to 02/01/98; full list of members (6 pages)
3 September 1997Full accounts made up to 31 January 1997 (8 pages)
8 June 1997Ad 05/04/97--------- £ si 100@1=100 £ ic 200/300 (2 pages)
8 June 1997Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
8 June 1997£ ic 600/200 05/04/97 £ sr 400@1=400 (1 page)
22 May 1997New director appointed (2 pages)
22 May 1997Director resigned (1 page)
22 May 1997Director resigned (1 page)
24 January 1997Return made up to 02/01/97; no change of members (4 pages)
12 August 1996Full accounts made up to 31 January 1996 (8 pages)
16 January 1996Return made up to 02/01/96; no change of members (4 pages)
23 October 1995Full accounts made up to 31 January 1995 (7 pages)