Company NameJIM Bannister Developments Limited
Company StatusDissolved
Company Number02964503
CategoryPrivate Limited Company
Incorporation Date2 September 1994(29 years, 7 months ago)
Dissolution Date13 September 2005 (18 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Judith Dorothy Fray
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address47 Long Fallow
Chiswell Green
St Albans
Hertfordshire
AL2 3ED
Secretary NameMrs Judith Dorothy Fray
NationalityBritish
StatusClosed
Appointed16 January 2001(6 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 13 September 2005)
RoleCompany Director
Correspondence Address47 Long Fallow
Chiswell Green
St Albans
Hertfordshire
AL2 3ED
Director NameMr Julius Stephen Bannister
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2004(9 years, 8 months after company formation)
Appointment Duration1 year, 4 months (closed 13 September 2005)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressCourt Lodge Coach House Church Road
Chelsfield
Orpington
Kent
BR6 7SN
Director NameJames Edward Bannister
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1994(same day as company formation)
RoleCompany Chairman
Correspondence Address8 Lloyd Road
Hove
East Sussex
BN3 6NL
Secretary NameMrs Judith Dorothy Fray
NationalityBritish
StatusResigned
Appointed02 September 1994(same day as company formation)
RoleCompany Director
Correspondence Address31 Ashdales
St Albans
Hertfordshire
AL1 2RB
Director NameDorothy Joyce Bambrough
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(5 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 30 June 1996)
RoleCompany Director
Correspondence Address92 Aspinall Road
Brockley
London
SE4 2EG
Director NameJeannie Hassell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1995(5 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 05 September 2001)
RoleCompany Director
Correspondence Address10 Holmes Avenue
Hove
East Sussex
BN3 7LA
Director NameSusan Cassing
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(9 months, 2 weeks after company formation)
Appointment Duration5 years, 7 months (resigned 16 January 2001)
RoleCompany Director
Correspondence Address27 Main Road
Sutton At Hone
Dartford
Kent
DA4 9HG
Director NameLois Winstanley
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1996(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 18 August 2000)
RoleMarketing
Correspondence Address29 Ridgeway
Northampton
Northamptonshire
NN3 3AP
Secretary NameSusan Cassing
NationalityBritish
StatusResigned
Appointed05 September 1996(2 years after company formation)
Appointment Duration4 years, 4 months (resigned 16 January 2001)
RoleCompany Director
Correspondence Address27 Main Road
Sutton At Hone
Dartford
Kent
DA4 9HG
Director NameSally Coode Bate
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1999(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 September 2001)
RoleJournalist
Correspondence Address21 Ardleigh Court
Ardleigh
Colchester
Essex
CO7 7LA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 September 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed02 September 1994(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressThe Coach House
Church Road
Chelsfield
Kent
BR6 7SN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardChelsfield and Pratts Bottom
Built Up AreaGreater London

Financials

Year2014
Turnover£48,628
Net Worth£15,447
Cash£18,350
Current Liabilities£3,608

Accounts

Latest Accounts30 June 2004 (19 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

13 September 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 June 2005Registered office changed on 23/06/05 from: 47 long fallow st albans hertfordshire AL2 3ED (1 page)
29 March 2005First Gazette notice for voluntary strike-off (1 page)
11 February 2005Application for striking-off (1 page)
21 January 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
19 October 2004Withdrawal of application for striking off (1 page)
1 October 2004Application for striking-off (1 page)
30 September 2004Return made up to 02/09/04; full list of members
  • 363(287) ‐ Registered office changed on 30/09/04
(7 pages)
13 September 2004Registered office changed on 13/09/04 from: 8 lloyd road hove east sussex BN3 6NL (1 page)
19 July 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
3 June 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
18 September 2003Return made up to 02/09/03; change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
20 September 2002Return made up to 02/09/02; full list of members (8 pages)
8 August 2002£ ic 117500/59500 15/07/02 £ sr 58000@1=58000 (2 pages)
11 July 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
10 June 2002Registered office changed on 10/06/02 from: bridge house 2ND floor 181 queen victoria street london EC4V 4DZ (1 page)
14 September 2001Director resigned (1 page)
10 September 2001Return made up to 02/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 July 2001Ad 13/03/01--------- £ si 10000@1=10000 £ ic 107500/117500 (2 pages)
17 July 2001Full accounts made up to 31 March 2001 (12 pages)
23 January 2001Full accounts made up to 31 March 2000 (13 pages)
20 January 2001Secretary resigned;director resigned (1 page)
20 January 2001New secretary appointed (2 pages)
12 September 2000Return made up to 02/09/00; full list of members (9 pages)
23 August 2000Director resigned (1 page)
25 May 2000Return made up to 02/09/99; full list of members; amend (9 pages)
27 April 2000Particulars of mortgage/charge (3 pages)
25 April 2000Ad 29/03/00--------- £ si [email protected]=3000 £ ic 104500/107500 (3 pages)
2 February 2000Full accounts made up to 31 March 1999 (13 pages)
31 August 1999Return made up to 02/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 July 1999Ad 20/07/99--------- £ si [email protected]=1000 £ ic 103500/104500 (2 pages)
25 February 1999New director appointed (2 pages)
4 December 1998Full accounts made up to 31 March 1998 (12 pages)
5 October 1998Return made up to 02/09/98; no change of members
  • 363(287) ‐ Registered office changed on 05/10/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 November 1997Full accounts made up to 31 March 1997 (13 pages)
24 September 1997Return made up to 02/09/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 December 1996Ad 25/09/96--------- £ si [email protected]=3500 £ ic 100000/103500 (2 pages)
5 December 1996New director appointed (2 pages)
4 December 1996Full accounts made up to 31 March 1996 (13 pages)
9 October 1996Return made up to 02/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
1 October 1996New secretary appointed (2 pages)
1 October 1996Secretary resigned (1 page)
16 July 1996Director resigned (1 page)
14 February 1996Ad 31/01/96--------- £ si [email protected]=400 £ ic 99600/100000 (2 pages)
9 February 1996Full accounts made up to 31 March 1995 (12 pages)
26 September 1995Return made up to 02/09/95; full list of members (8 pages)
21 June 1995New director appointed (4 pages)