Company NameJadesmart Company Limited
DirectorWilliam David John
Company StatusDissolved
Company Number02941881
CategoryPrivate Limited Company
Incorporation Date23 June 1994(29 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr William David John
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1994(1 week after company formation)
Appointment Duration29 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBeamond Lodge
Beamond End
Amersham
Buckinghamshire
HP7 0QT
Secretary NameMrs Amanda Alexandra John
NationalityNew Zealander
StatusCurrent
Appointed30 June 1994(1 week after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeamond Lodge
Beamond End
Amersham
Buckinghamshire
HP7 0QT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSt George House
Station Approach
Cheam
Surrey
SM2 7AT
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

23 January 1998Dissolved (1 page)
23 October 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
1 October 1997Liquidators statement of receipts and payments (5 pages)
4 April 1997Liquidators statement of receipts and payments (5 pages)
28 February 1996Appointment of a voluntary liquidator (1 page)
28 February 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 1996Registered office changed on 18/02/96 from: russell square house 10/12 russell square london WC1B 5LF (1 page)
10 August 1995Return made up to 23/06/95; full list of members (14 pages)