Company NameActual Limited
Company StatusDissolved
Company Number03003905
CategoryPrivate Limited Company
Incorporation Date21 December 1994(29 years, 4 months ago)
Dissolution Date14 December 2021 (2 years, 4 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 NamePaul Mervyn Jackson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1995(7 months, 2 weeks after company formation)
Appointment Duration26 years, 4 months (closed 14 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Ranelagh Grove
London
SW1W 8PA
Secretary NameMr Robin Chapman
StatusClosed
Appointed20 January 2020(25 years, 1 month after company formation)
Appointment Duration1 year, 10 months (closed 14 December 2021)
RoleCompany Director
Correspondence Address50 Jermyn Street
London
SW1Y 6LX
Director NameMr Robin Chapman
Date of BirthMarch 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed01 February 1995(1 month, 1 week after company formation)
Appointment Duration24 years, 11 months (resigned 20 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 St Jamess Street
London
SW1A 1JD
Secretary NameDavid Grey Hutton
NationalityBritish
StatusResigned
Appointed01 February 1995(1 month, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 22 March 1996)
RoleSecretary
Correspondence AddressThe Cranewell
2 Michael Road
London
SW6 2AD
Director NameTerence Charles Mordaunt
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(7 months, 2 weeks after company formation)
Appointment Duration26 years, 1 month (resigned 08 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House
Marshfield
Chippenham
Wiltshire
SN14 8NT
Director NameJohn Dennis Foxton Craggs
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(7 months, 2 weeks after company formation)
Appointment Duration13 years, 4 months (resigned 31 December 2008)
RoleMarine Consultant
Country of ResidenceEngland
Correspondence AddressMead House Bromley Lane
Wellpond Green
Standon
SG11 1NW
Director NameMr Richard Anthony Finlayson Lascelles
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1995(7 months, 2 weeks after company formation)
Appointment Duration22 years, 1 month (resigned 10 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Aubrey Road
London
W8 7JJ
Secretary NameAngela Grassick
NationalityBritish
StatusResigned
Appointed22 March 1996(1 year, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 1999)
RoleAdministrator
Correspondence Address34 Battersea Bridge Road
London
SW11 3AG
Director NameMr Malcolm Philip Edgecumbe Dudley-Williams
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(1 year, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 April 2010)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence AddressDown
Cruwys Morchard, Pennymoor
Tiverton
Devon
EX16 8NA
Director NameMr Jolyon Francis Robert Moss
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1996(1 year, 11 months after company formation)
Appointment Duration24 years, 9 months (resigned 11 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Kempson Road
London
SW6 4PU
Secretary NameMrs Caroline Ann Rose
NationalityBritish
StatusResigned
Appointed01 June 1999(4 years, 5 months after company formation)
Appointment Duration9 years, 7 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Cattswood Lane
Haywards Heath
West Sussex
RH16 4GF
Director NameMr Albemarle John Cator
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1999(4 years, 10 months after company formation)
Appointment Duration2 years, 12 months (resigned 31 October 2002)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressWoodbastwick Hall
Woodbastwick
Norwich
Norfolk
NR13 6HL
Secretary NameMrs Caroline Ann Rose
StatusResigned
Appointed01 December 2009(14 years, 11 months after company formation)
Appointment Duration10 years, 1 month (resigned 20 January 2020)
RoleCompany Director
Correspondence Address46 Victoria Road
Burgess Hill
West Sussex
RH15 9LR
Director NameMr John Michael Botros
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2017(22 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Hazeldene Close
North Leigh
Witney
OX29 6YB
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameRedwell Associates Ltd (Corporation)
StatusResigned
Appointed31 December 2008(14 years after company formation)
Appointment Duration11 months (resigned 01 December 2009)
Correspondence Address46 Victoria Road
Burgess Hill
West Sussex
RH15 9LR

Contact

Websitejolyonmossandcompany.com

Location

Registered Address50 Jermyn Street
London
SW1Y 6LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Richard Anthony Finlayson Lascelles
50.00%
Ordinary
1 at £1Robin Chapman
50.00%
Ordinary

Financials

Year2014
Net Worth£20,216
Cash£1,243
Current Liabilities£61,346

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 December 2021Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2021First Gazette notice for voluntary strike-off (1 page)
20 September 2021Application to strike the company off the register (1 page)
15 September 2021Termination of appointment of Jolyon Francis Robert Moss as a director on 11 September 2021 (1 page)
15 September 2021Termination of appointment of Terence Charles Mordaunt as a director on 8 September 2021 (1 page)
8 March 2021Registered office address changed from 7th Floor 39 st Jamess Street London SW1A 1JD to 50 Jermyn Street London SW1Y 6LX on 8 March 2021 (1 page)
9 February 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
31 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
19 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
24 January 2020Termination of appointment of Caroline Ann Rose as a secretary on 20 January 2020 (1 page)
24 January 2020Appointment of Mr Robin Chapman as a secretary on 20 January 2020 (2 pages)
24 January 2020Termination of appointment of Robin Chapman as a director on 20 January 2020 (1 page)
24 January 2020Termination of appointment of John Michael Botros as a director on 20 January 2020 (1 page)
3 January 2020Confirmation statement made on 21 December 2019 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
3 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
18 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
5 January 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
27 September 2017Appointment of Mr John Michael Botros as a director on 25 September 2017 (2 pages)
27 September 2017Appointment of Mr John Michael Botros as a director on 25 September 2017 (2 pages)
25 September 2017Cessation of Richard Anthony Finlayson Lascelles as a person with significant control on 1 September 2017 (1 page)
25 September 2017Termination of appointment of Richard Anthony Finlayson Lascelles as a director on 10 September 2017 (1 page)
25 September 2017Cessation of Richard Anthony Finlayson Lascelles as a person with significant control on 25 September 2017 (1 page)
25 September 2017Termination of appointment of Richard Anthony Finlayson Lascelles as a director on 10 September 2017 (1 page)
6 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
6 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
10 January 2017Confirmation statement made on 21 December 2016 with updates (6 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(8 pages)
13 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(8 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
8 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(8 pages)
8 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 2
(8 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
9 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(8 pages)
9 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(8 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (8 pages)
13 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (8 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (8 pages)
5 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (8 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (8 pages)
9 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 May 2010Termination of appointment of Malcolm Dudley-Williams as a director (1 page)
6 May 2010Termination of appointment of Malcolm Dudley-Williams as a director (1 page)
27 January 2010Appointment of Mrs Caroline Ann Rose as a secretary (2 pages)
27 January 2010Termination of appointment of Redwell Associates Ltd as a secretary (1 page)
27 January 2010Director's details changed for Paul Mervyn Jackson on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Robin Chapman on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Terence Charles Mordaunt on 27 January 2010 (2 pages)
27 January 2010Director's details changed for Paul Mervyn Jackson on 27 January 2010 (2 pages)
27 January 2010Appointment of Mrs Caroline Ann Rose as a secretary (2 pages)
27 January 2010Director's details changed for Robin Chapman on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
27 January 2010Director's details changed for Terence Charles Mordaunt on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (7 pages)
27 January 2010Termination of appointment of Redwell Associates Ltd as a secretary (1 page)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 January 2009Appointment terminated secretary caroline rose (1 page)
15 January 2009Appointment terminated director john craggs (1 page)
15 January 2009Appointment terminated director john craggs (1 page)
15 January 2009Secretary appointed redwell associates LTD (1 page)
15 January 2009Secretary appointed redwell associates LTD (1 page)
15 January 2009Appointment terminated secretary caroline rose (1 page)
15 January 2009Return made up to 21/12/08; full list of members (5 pages)
15 January 2009Return made up to 21/12/08; full list of members (5 pages)
5 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
5 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 December 2007Return made up to 21/12/07; full list of members (3 pages)
21 December 2007Secretary's particulars changed (1 page)
21 December 2007Return made up to 21/12/07; full list of members (3 pages)
21 December 2007Secretary's particulars changed (1 page)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 January 2007Return made up to 21/12/06; full list of members (9 pages)
20 January 2007Return made up to 21/12/06; full list of members (9 pages)
15 December 2006Director's particulars changed (1 page)
15 December 2006Director's particulars changed (1 page)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 January 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
4 January 2006Return made up to 21/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
30 December 2004Return made up to 21/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 December 2004Return made up to 21/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
27 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
24 December 2003Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
24 December 2003Return made up to 21/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
15 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
15 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
28 January 2003Director resigned (1 page)
28 January 2003Director resigned (1 page)
14 January 2003Return made up to 21/12/02; full list of members (10 pages)
14 January 2003Return made up to 21/12/02; full list of members (10 pages)
29 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
29 July 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
9 January 2002Return made up to 21/12/01; full list of members (8 pages)
9 January 2002Return made up to 21/12/01; full list of members (8 pages)
20 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
20 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
2 January 2001Return made up to 21/12/00; full list of members (8 pages)
2 January 2001Return made up to 21/12/00; full list of members (8 pages)
26 October 2000Full accounts made up to 31 December 1999 (9 pages)
26 October 2000Full accounts made up to 31 December 1999 (9 pages)
30 March 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 March 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 November 1999New director appointed (2 pages)
9 November 1999New director appointed (2 pages)
28 October 1999Full accounts made up to 31 December 1998 (9 pages)
28 October 1999Full accounts made up to 31 December 1998 (9 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999New secretary appointed (2 pages)
6 July 1999Secretary resigned (1 page)
6 July 1999Secretary resigned (1 page)
11 January 1999Return made up to 21/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 January 1999Return made up to 21/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 October 1998Full accounts made up to 31 December 1997 (9 pages)
28 October 1998Full accounts made up to 31 December 1997 (9 pages)
12 February 1998Return made up to 21/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 1998Return made up to 21/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 1997Full accounts made up to 31 December 1996 (8 pages)
5 November 1997Full accounts made up to 31 December 1996 (8 pages)
6 August 1997Registered office changed on 06/08/97 from: 58 st james's street london SW1A 1LD (1 page)
6 August 1997Registered office changed on 06/08/97 from: 58 st james's street london SW1A 1LD (1 page)
18 April 1997New director appointed (2 pages)
18 April 1997New director appointed (2 pages)
18 February 1997New director appointed (2 pages)
18 February 1997Return made up to 21/12/96; no change of members (6 pages)
18 February 1997Return made up to 21/12/96; no change of members (6 pages)
18 February 1997New director appointed (2 pages)
31 October 1996Full accounts made up to 31 December 1995 (9 pages)
31 October 1996Full accounts made up to 31 December 1995 (9 pages)
2 April 1996Return made up to 21/12/95; full list of members (8 pages)
2 April 1996Return made up to 21/12/95; full list of members (8 pages)
2 April 1996New secretary appointed (2 pages)
2 April 1996Secretary resigned (1 page)
2 April 1996Secretary resigned (1 page)
2 April 1996New secretary appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995New director appointed (2 pages)
30 August 1995Registered office changed on 30/08/95 from: 2ND floor 46/47,pall mall london SW1Y 5JG (1 page)
30 August 1995Registered office changed on 30/08/95 from: 2ND floor 46/47,pall mall london SW1Y 5JG (1 page)
30 August 1995New director appointed (2 pages)
21 December 1994Incorporation (15 pages)
21 December 1994Incorporation (15 pages)