Company NameJames Jake Limited
Company StatusDissolved
Company Number03047371
CategoryPrivate Limited Company
Incorporation Date19 April 1995(29 years ago)
Dissolution Date19 September 2000 (23 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameJohn Martin Emberton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(same day as company formation)
RoleLocksmith
Correspondence Address43 Peregrine Close
Garston
Hertfordshire
WD2 4YD
Director NamePeter Storkey
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1995(same day as company formation)
RoleLocksmith
Correspondence Address17 Heath Brow
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1JL
Secretary NameJohn Martin Emberton
NationalityBritish
StatusResigned
Appointed19 April 1995(same day as company formation)
RoleLocksmith
Correspondence Address43 Peregrine Close
Garston
Hertfordshire
WD2 4YD
Director NameGerald Francis Standing
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1996(1 year, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 May 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Sandhurst Road
Sidcup
Kent
DA15 7HL
Secretary NameBarbara Standing
NationalityBritish
StatusResigned
Appointed19 December 1996(1 year, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 May 1997)
RoleCompany Director
Correspondence Address2 Sandhurst Road
Sidcup
Kent
DA15 7HL
Director NameJames Frederick Mole
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(2 years after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 1999)
RoleDeveloper
Correspondence AddressOrchard House Rookery Drive
Chislehurst
Kent
BR7 5NJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 1995(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1997(2 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 August 1999)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address8 Spring Villa Park
Spring Villa Road
Edgware
Middlesex
HA8 7XT
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1997 (26 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

19 September 2000Final Gazette dissolved via compulsory strike-off (1 page)
31 August 1999Secretary resigned (1 page)
16 July 1999Director resigned (2 pages)
16 July 1999Return made up to 19/04/99; no change of members (4 pages)
5 October 1998Accounts for a dormant company made up to 30 April 1997 (6 pages)
19 May 1998Return made up to 19/04/98; no change of members (4 pages)
15 October 1997Return made up to 19/04/97; full list of members (6 pages)
30 June 1997New director appointed (2 pages)
30 June 1997Secretary resigned (1 page)
30 June 1997New secretary appointed (2 pages)
30 June 1997Director resigned (1 page)
21 February 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1997Return made up to 19/04/96; full list of members (6 pages)
13 January 1997Director resigned (1 page)
13 January 1997New director appointed (2 pages)
13 January 1997New secretary appointed (2 pages)
13 January 1997Secretary resigned;director resigned (1 page)
31 May 1995Director resigned;new director appointed (2 pages)
19 April 1995Incorporation (32 pages)