Company NameJazco Limited
Company StatusDissolved
Company Number02892417
CategoryPrivate Limited Company
Incorporation Date28 January 1994(30 years, 3 months ago)
Dissolution Date28 June 2005 (18 years, 10 months ago)
Previous NameJohn A. Zannis Company Limited

Business Activity

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

Directors

Director NameIoannis Angelos Zannis
Date of BirthAugust 1947 (Born 76 years ago)
NationalityDutch
StatusClosed
Appointed28 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBarnsteenhof 60
3162 Rc R Hoon
Netherlands
Foreign
Secretary NameHendrika Elselina Zannis-Wevels
NationalityBritish
StatusClosed
Appointed28 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBarnsteenhof 60
3162 Rc R Hoon
Netherlands
Foreign

Location

Registered Address262 Bedfont Lane
Feltham
Middlesex
TW14 9NU
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Financials

Year2014
Net Worth-£17,367
Cash£3,064
Current Liabilities£7,582

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 June 2005Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2005First Gazette notice for compulsory strike-off (1 page)
14 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 November 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
7 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
7 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (3 pages)
27 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
10 July 2001Return made up to 28/01/01; full list of members (6 pages)
30 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2000Accounts for a small company made up to 31 December 1999 (3 pages)
6 April 2000Return made up to 28/01/00; full list of members (6 pages)
5 November 1999Accounts for a small company made up to 31 December 1998 (3 pages)
7 May 1999Return made up to 28/01/99; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
16 April 1998Return made up to 28/01/98; no change of members (4 pages)
23 October 1997Accounts for a small company made up to 31 December 1996 (3 pages)
23 October 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 February 1997Return made up to 28/01/97; change of members (6 pages)
8 January 1997Company name changed john A. zannis company LIMITED\certificate issued on 09/01/97 (2 pages)
20 November 1996Registered office changed on 20/11/96 from: crown chambers room 25 broad street margate kent CT9 1BN (1 page)
8 November 1996Full accounts made up to 31 December 1995 (3 pages)
23 April 1996Return made up to 28/01/96; full list of members (6 pages)
17 February 1996Registered office changed on 17/02/96 from: maple house ext.007 High street potters bar hertfordshire EN6 5BS (1 page)
18 October 1995Full accounts made up to 31 December 1994 (3 pages)
2 May 1995Registered office changed on 02/05/95 from: 11 the maltings roydon road stanstead abbotts ware hertfordshire SG12 8HG (1 page)