Company NameJAC Properties Ltd
Company StatusDissolved
Company Number02971333
CategoryPrivate Limited Company
Incorporation Date26 September 1994(29 years, 7 months ago)
Dissolution Date4 April 2000 (24 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameChristopher Michael Rayne
NationalityBritish
StatusClosed
Appointed03 October 1994(1 week after company formation)
Appointment Duration5 years, 6 months (closed 04 April 2000)
RoleCompany Director
Correspondence Address140 Brompton Road
London
SW3 1HY
Director NameChristopher Michael Rayne
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1995(1 year, 1 month after company formation)
Appointment Duration4 years, 5 months (closed 04 April 2000)
RoleManagement Consultant
Correspondence Address140 Brompton Road
London
SW3 1HY
Director NameCarolyn Victoria Hayward
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1994(1 week after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 1997)
RoleBusiness Consultant
Correspondence AddressThe Dower House
Heydon
Norwich
NR11 6AD
Director NameAaron And Aaron Associates Limited (Corporation)
StatusResigned
Appointed26 September 1994(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY
Secretary NameCV's UK Limited (Corporation)
StatusResigned
Appointed26 September 1994(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY

Location

Registered AddressSelect House
138 Brompton Road
London
SW3 1HY
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1997 (26 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
1 November 1999Application for striking-off (1 page)
28 January 1998Full accounts made up to 30 September 1997 (4 pages)
28 January 1998Full accounts made up to 30 September 1996 (5 pages)
28 January 1998Return made up to 26/09/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(4 pages)
28 January 1998Full accounts made up to 30 September 1995 (5 pages)
6 March 1997Return made up to 26/09/96; no change of members (4 pages)
6 March 1997Secretary's particulars changed;director's particulars changed (1 page)
18 April 1996Return made up to 30/09/95; full list of members (6 pages)
17 April 1996Particulars of mortgage/charge (2 pages)
16 April 1996Compulsory strike-off action has been discontinued (1 page)
10 April 1996New director appointed (2 pages)
19 March 1996First Gazette notice for compulsory strike-off (1 page)