Company NameDavey Jaspard Properties Limited
Company StatusDissolved
Company Number02931034
CategoryPrivate Limited Company
Incorporation Date19 May 1994(29 years, 10 months ago)
Dissolution Date15 February 2000 (24 years, 1 month ago)
Previous NameJivepride Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameTimothy James Davey
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1994(2 months after company formation)
Appointment Duration5 years, 7 months (closed 15 February 2000)
RoleBarrister
Correspondence AddressSuite 60 80 High Street
Winchester
Hampshire
SO23 9BX
Secretary NameDuncan Willem Dekoning Graham Samuel
NationalityBritish
StatusClosed
Appointed19 July 1994(2 months after company formation)
Appointment Duration5 years, 7 months (closed 15 February 2000)
RoleSolicitor
Correspondence Address10 Milton Road
Cambridge
CB4 1JY
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address4th Floor 46-47 Chancery Lane
London
WC2A 1BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

15 February 2000Final Gazette dissolved via compulsory strike-off (1 page)
26 October 1999First Gazette notice for compulsory strike-off (1 page)
27 October 1998Return made up to 19/05/98; no change of members (4 pages)
28 November 1997Particulars of contract relating to shares (3 pages)
28 November 1997Ad 26/08/94--------- £ si 998@1 (2 pages)
11 November 1997Registered office changed on 11/11/97 from: c/o ritchie & co 10 milton road cambridge CB4 1JY (1 page)
23 May 1997Return made up to 19/05/97; no change of members (4 pages)
16 September 1996Return made up to 19/05/96; full list of members (6 pages)
18 February 1996Director's particulars changed (2 pages)
6 June 1995Return made up to 19/05/95; full list of members (6 pages)