Company NameJRS Limited
Company StatusDissolved
Company Number02818780
CategoryPrivate Limited Company
Incorporation Date18 May 1993(30 years, 11 months ago)
Dissolution Date3 August 2004 (19 years, 9 months ago)
Previous NamePembridge Trading Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Toby Nigel Bertram Aykroyd
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStag House
37 Pembridge Villas
London
W11 3EP
Secretary NameCurzon Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed28 April 1998(4 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 03 August 2004)
Correspondence AddressCurzon House
Southernhay West
Exeter
Devon
EX1 1AB
Secretary NameSir James Alexander Frederic Aykroyd
NationalityBritish
StatusResigned
Appointed25 May 1993(1 week after company formation)
Appointment Duration7 years, 10 months (resigned 05 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirstwith Hall
Harrogate
Yorkshire
HG3 2JW
Secretary NameCurzon Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 1993(same day as company formation)
Correspondence AddressCurzon House
Southernhay West
Exeter
Devon
EX1 1AB

Location

Registered AddressStag House
37 Pembridge Villas
London
W11 3EP
RegionLondon
ConstituencyKensington
CountyGreater London
WardPembridge
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£8
Current Liabilities£5,404

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 August 2004Final Gazette dissolved via compulsory strike-off (1 page)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
12 June 2002Return made up to 13/05/02; full list of members (6 pages)
31 October 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
21 May 2001Return made up to 13/05/01; full list of members (6 pages)
2 May 2001Secretary resigned (1 page)
30 November 2000Full accounts made up to 31 January 2000 (8 pages)
22 May 2000Return made up to 13/05/00; full list of members (6 pages)
7 January 2000Accounts for a small company made up to 31 January 1999 (8 pages)
19 May 1999Return made up to 13/05/99; full list of members (6 pages)
30 November 1998Accounts for a small company made up to 31 January 1998 (8 pages)
2 September 1998Particulars of mortgage/charge (7 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
2 September 1998Particulars of mortgage/charge (3 pages)
15 June 1998Return made up to 18/05/98; full list of members (6 pages)
3 June 1998Secretary resigned (1 page)
3 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
18 June 1997Return made up to 18/05/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
23 July 1996Return made up to 18/05/96; full list of members (6 pages)
28 November 1995Accounts for a small company made up to 31 January 1995 (7 pages)