Company NameS.E.P. Jaton Holdings Limited
Company StatusDissolved
Company Number02782720
CategoryPrivate Limited Company
Incorporation Date22 January 1993(31 years, 3 months ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr William Barry Homan-Russell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1993(2 weeks, 4 days after company formation)
Appointment Duration8 years, 11 months (closed 22 January 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHeath Barn Cottage Hampers Lane
Storrington
Pulborough
West Sussex
RH20 3HY
Secretary NameMr William Barry Homan-Russell
NationalityBritish
StatusClosed
Appointed09 February 1993(2 weeks, 4 days after company formation)
Appointment Duration8 years, 11 months (closed 22 January 2002)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressHeath Barn Cottage Hampers Lane
Storrington
Pulborough
West Sussex
RH20 3HY
Director NameMr William John Aiken
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(6 years, 2 months after company formation)
Appointment Duration2 years, 9 months (closed 22 January 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address55 Lynch Hill Park
Whitchurch
Hampshire
RG28 7NF
Director NameKevin Thomas Brown
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Harts Grove
Woodford Green
Essex
IG8 0BN
Secretary NameDebbie Moore
NationalityBritish
StatusResigned
Appointed22 January 1993(same day as company formation)
RoleCompany Director
Correspondence Address71 Pitcairn House
St Thomas's Square
Hackney
London
E9 6PU
Director NamePaul Madders Formby
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1993(2 weeks, 4 days after company formation)
Appointment Duration6 years, 1 month (resigned 31 March 1999)
RoleFinancial Consultant
Correspondence AddressGrange Hall
The Grange
St Peter Port
Guernsey
GY1 2QJ
Director NameMr Stephen Davies
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(8 months, 1 week after company formation)
Appointment Duration5 years (resigned 19 October 1998)
RoleCima Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Willow Way
Forsbrook
Stoke On Trent
Staffordshire
ST11 9SF
Director NameMr John Davis
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(8 months, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 30 April 1997)
RoleGeneral Manager
Correspondence Address94 Stroud Road
Gloucester
Gloucestershire
GL1 5AJ
Wales
Director NameMr Keith Harrison
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(8 months, 1 week after company formation)
Appointment Duration5 years (resigned 19 October 1998)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHillview
Gravelly Hill Ashley
Market Drayton
Shropshire
TF9 4PN

Location

Registered AddressFirst Floor Station House
4-8 High Street Yiewsley
West Drayton
Middlesex
UB7 7DJ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London

Financials

Year2014
Current Liabilities£686,000

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2001Registered office changed on 07/11/01 from: fourth floor churchill house 142 old street london EC1V 9BW (1 page)
18 September 2001First Gazette notice for voluntary strike-off (1 page)
9 August 2001Application for striking-off (1 page)
22 June 2001£ ic 3850000/100000 18/06/01 £ sr 3750000@1=3750000 (1 page)
8 June 2001Accounts for a dormant company made up to 30 September 2000 (6 pages)
13 February 2001Return made up to 22/01/01; full list of members (6 pages)
15 September 2000Registered office changed on 15/09/00 from: the tanners 75 meadrow godalming surrey GU7 3HS (1 page)
24 July 2000Accounts for a dormant company made up to 30 September 1999 (7 pages)
24 July 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 February 2000Return made up to 22/01/00; full list of members (7 pages)
4 January 2000Auditor's resignation (1 page)
2 December 1999Full accounts made up to 30 September 1998 (10 pages)
21 November 1999Registered office changed on 21/11/99 from: 4 lammas gate 82 meadrow godalming surrey GU7 3HT (1 page)
25 May 1999New director appointed (2 pages)
7 May 1999Director resigned (1 page)
16 February 1999Return made up to 22/01/99; full list of members (8 pages)
15 December 1998Full accounts made up to 30 September 1997 (9 pages)
13 November 1998Director's particulars changed (1 page)
4 November 1998Director resigned (1 page)
4 November 1998Director resigned (1 page)
24 February 1998Return made up to 22/01/98; full list of members (8 pages)
15 October 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
15 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 October 1997£ nc 100000/3850000 29/09/97 (1 page)
15 October 1997Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
(1 page)
15 October 1997Ad 29/09/97--------- £ si 3750000@1=3750000 £ ic 100000/3850000 (2 pages)
30 July 1997Full accounts made up to 30 September 1996 (8 pages)
15 May 1997Director resigned (1 page)
11 February 1997Return made up to 22/01/97; full list of members (10 pages)
28 February 1996Return made up to 22/01/96; full list of members (10 pages)