Company NameJ B J 's Flatlink Limited
Company StatusDissolved
Company Number02778668
CategoryPrivate Limited Company
Incorporation Date12 January 1993(31 years, 3 months ago)
Dissolution Date13 February 2001 (23 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Bruce Maxwell Rippon
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed12 January 1993(same day as company formation)
RoleProperty Lettings
Correspondence AddressAppletrees Chessenden Lane
Smarden
Ashford
Kent
TN27 8ND
Secretary NameMr Bruce Maxwell Rippon
NationalityBritish
StatusClosed
Appointed12 January 1993(same day as company formation)
RoleProperty Lettings
Correspondence AddressAppletrees Chessenden Lane
Smarden
Ashford
Kent
TN27 8ND
Director NameMrs Olivia Rippon
Date of BirthJune 1972 (Born 51 years ago)
NationalityFrench
StatusClosed
Appointed22 December 1996(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month (closed 13 February 2001)
RoleCompany Director
Correspondence Address40 Ongar Road
Fulham
London
SW6 1SJ
Director NameMr James Benjamin Baker
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(same day as company formation)
RoleProperty Lettings
Correspondence Address86 Conningham Road
Hammersmith
London
W12 8BH
Director NameMr Julian Thomas Cox
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1993(same day as company formation)
RoleStock Broker
Correspondence AddressBerryfields
Parklane
Ashtead
Surrey
KT21 1EJ
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed12 January 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 January 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 January 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address214 Romford Road
London
E7 9HY
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardForest Gate South
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

13 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2000First Gazette notice for voluntary strike-off (1 page)
11 September 2000Application for striking-off (1 page)
25 May 2000Return made up to 12/01/00; full list of members (6 pages)
16 April 2000Full accounts made up to 30 April 1999 (11 pages)
10 April 1999Registered office changed on 10/04/99 from: pheonix house 86 fulham high street london SW6 3LF (1 page)
16 March 1999Full accounts made up to 30 April 1998 (11 pages)
3 March 1999Return made up to 12/01/99; full list of members (6 pages)
24 April 1998Full accounts made up to 30 April 1997 (13 pages)
25 January 1998Return made up to 12/01/98; no change of members (4 pages)
23 January 1998Registered office changed on 23/01/98 from: 31 kings road chelsea london SW3 4RP (1 page)
4 February 1997Return made up to 12/01/97; full list of members (6 pages)
4 February 1997New director appointed (2 pages)
22 January 1997Full accounts made up to 30 April 1996 (15 pages)
22 January 1996Return made up to 12/01/96; full list of members (6 pages)
7 December 1995Full accounts made up to 30 April 1995 (15 pages)
13 June 1995Director resigned (2 pages)
14 March 1995Return made up to 12/01/95; no change of members (6 pages)