Company NameJadelink Properties Limited
DirectorStephen George Conn
Company StatusDissolved
Company Number02902224
CategoryPrivate Limited Company
Incorporation Date24 February 1994(30 years, 2 months ago)

Directors

Director NameStephen George Conn
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 1994(3 weeks, 5 days after company formation)
Appointment Duration30 years, 1 month
RoleProperty Management
Correspondence Address89 Sutton Court Road
London
E13 9NN
Secretary NameFiona Katherine Shithies
NationalityBritish
StatusCurrent
Appointed22 March 1994(3 weeks, 5 days after company formation)
Appointment Duration30 years, 1 month
RoleProperty Development
Correspondence Address89 Garrick Close
London
SW18 1JH
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed24 February 1994(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

19 January 2000Dissolved (1 page)
19 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
15 June 1999Liquidators statement of receipts and payments (5 pages)
26 November 1998Liquidators statement of receipts and payments (5 pages)
21 May 1998Liquidators statement of receipts and payments (5 pages)
20 November 1997Liquidators statement of receipts and payments (5 pages)
4 June 1997Liquidators statement of receipts and payments (5 pages)
2 July 1996Liquidators statement of receipts and payments (5 pages)
21 November 1995Liquidators statement of receipts and payments (6 pages)