Company NameJardine Macfarlane Limited
Company StatusDissolved
Company Number02925287
CategoryPrivate Limited Company
Incorporation Date4 May 1994(29 years, 12 months ago)
Dissolution Date28 January 2003 (21 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas Paul St Clair
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1994(same day as company formation)
RoleProperty Manager & Estate Agen
Correspondence Address50 Durban Road
Beckenham
Kent
BR3 4EZ
Secretary NameAnita Jane St Clair
NationalityBritish
StatusClosed
Appointed21 November 1994(6 months, 3 weeks after company formation)
Appointment Duration8 years, 2 months (closed 28 January 2003)
RoleHousewife
Correspondence Address50 Durban Road
Beckenham
Kent
BR3 4EZ
Director NameMr John Christopher Bittle
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1994(same day as company formation)
RoleAdministrator
Correspondence AddressHeath Lodge Common Lane
Wilmington
Dartford
Kent
DA2 7BD
Secretary NameMr John Christopher Bittle
NationalityBritish
StatusResigned
Appointed04 May 1994(same day as company formation)
RoleAdministrator
Correspondence AddressHeath Lodge Common Lane
Wilmington
Dartford
Kent
DA2 7BD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1st Floor, 21 Knightsbridge
London
SW1X 7LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardKnightsbridge and Belgravia
Built Up AreaGreater London

Financials

Year2014
Net Worth£44,747
Cash£49,684
Current Liabilities£31,934

Accounts

Latest Accounts31 May 1999 (24 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

28 January 2003Final Gazette dissolved via compulsory strike-off (1 page)
15 October 2002First Gazette notice for compulsory strike-off (1 page)
23 May 2001Return made up to 04/05/01; full list of members (6 pages)
26 May 2000Return made up to 04/05/00; full list of members
  • 363(287) ‐ Registered office changed on 26/05/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 April 2000Accounts for a small company made up to 31 May 1999 (4 pages)
25 May 1999Return made up to 04/05/99; full list of members (6 pages)
5 May 1999Registered office changed on 05/05/99 from: 2 montpelier vale blackheath village london SE3 0TA (1 page)
23 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
8 January 1999Accounts for a small company made up to 31 May 1997 (4 pages)
22 July 1998Registered office changed on 22/07/98 from: 116 greenwich south street greenwich london SE10 8UN (1 page)
10 July 1998Return made up to 04/05/98; full list of members (4 pages)
17 July 1997Accounts for a small company made up to 31 May 1996 (6 pages)
16 May 1997Return made up to 04/05/97; no change of members (4 pages)
14 May 1996Return made up to 04/05/96; no change of members (4 pages)
9 August 1995Return made up to 04/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)