Company NameJetridge Limited
Company StatusDissolved
Company Number02826300
CategoryPrivate Limited Company
Incorporation Date11 June 1993(30 years, 10 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameStephen James Denton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1993(3 weeks, 6 days after company formation)
Appointment Duration8 years, 6 months (closed 15 January 2002)
RoleComputer Consultant
Correspondence Address2c Moreland Cottages
Fairfield Road
London
E3 2QN
Secretary NameIan Martin Brown
NationalityBritish
StatusClosed
Appointed18 August 1998(5 years, 2 months after company formation)
Appointment Duration3 years, 5 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address409 Malden Road
Worcester Park
Kingston
Surrey
KT4 7NY
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed11 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP
Secretary NameJudith Anne Denton
NationalityBritish
StatusResigned
Appointed08 July 1993(3 weeks, 6 days after company formation)
Appointment Duration5 years, 1 month (resigned 18 August 1998)
RoleUniversity Departmental Admini
Correspondence Address74 Marsh Avenue
Dronfield
Sheffield
S18 6HB

Location

Registered Address2c Moreland Cottages
Fairfield Road
London
E3 2QN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardBow East
Built Up AreaGreater London

Financials

Year2014
Turnover£62,636
Net Worth-£29,352
Cash£7,705
Current Liabilities£38,369

Accounts

Latest Accounts30 June 1999 (24 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
28 April 2000Full accounts made up to 30 June 1999 (9 pages)
22 February 2000Accounts for a small company made up to 30 June 1998 (8 pages)
7 December 1999Return made up to 11/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 07/12/99
(6 pages)
22 September 1998Secretary resigned (1 page)
22 September 1998New secretary appointed (2 pages)
17 September 1998Full accounts made up to 30 June 1997 (8 pages)
1 September 1998Return made up to 11/06/98; no change of members (4 pages)
11 August 1997Return made up to 11/06/97; no change of members (4 pages)
25 July 1997Full accounts made up to 30 June 1996 (8 pages)
18 August 1996Return made up to 11/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 April 1996Full accounts made up to 30 June 1995 (8 pages)
6 September 1995Return made up to 11/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 July 1995Director's particulars changed (2 pages)
7 April 1995Full accounts made up to 30 June 1994 (8 pages)