Company NameJ. C. H. Designs Limited
Company StatusDissolved
Company Number03058998
CategoryPrivate Limited Company
Incorporation Date19 May 1995(28 years, 10 months ago)
Dissolution Date27 December 2005 (18 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMr Jonathan Clinton Hughes
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1995(same day as company formation)
RoleDesign & Marketing
Country of ResidenceUnited Kingdom
Correspondence Address4 Forge View
Underriver
Sevenoaks
Kent
TN15 0RY
Secretary NameKeith Emmerson
NationalityBritish
StatusClosed
Appointed03 September 1997(2 years, 3 months after company formation)
Appointment Duration8 years, 3 months (closed 27 December 2005)
RoleAccountant
Correspondence Address12 Anson Court
Market Deeping
Peterborough
Cambridgeshire
PE6 8AU
Secretary NameDavid Dougan
NationalityBritish
StatusResigned
Appointed30 September 1996(1 year, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 September 1997)
RoleCompany Director
Correspondence AddressArun House Moorhawes Business Centre
Sandhawes Hill
East Grinstead
West Sussex
RH19 3NR
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameTurner Clark Taxation Services Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence AddressArun House Moorhawes Business Centre
Sandhawes Hill
East Grinstead
West Sussex
RH19 3NR

Location

Registered Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2004 (19 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

27 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2005First Gazette notice for voluntary strike-off (1 page)
2 August 2005Application for striking-off (1 page)
20 July 2004Total exemption full accounts made up to 31 May 2004 (8 pages)
2 June 2004Return made up to 19/05/04; full list of members (7 pages)
27 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
4 July 2003Return made up to 19/05/03; full list of members (7 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
23 May 2002Return made up to 19/05/02; full list of members (7 pages)
29 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
26 June 2001Return made up to 19/05/01; full list of members (7 pages)
28 January 2001Full accounts made up to 31 May 2000 (9 pages)
23 June 2000Return made up to 19/05/00; full list of members (7 pages)
31 March 2000Full accounts made up to 31 May 1999 (8 pages)
25 May 1999Return made up to 19/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (5 pages)
12 June 1998Accounts for a small company made up to 31 May 1997 (5 pages)
1 June 1998Return made up to 19/05/98; no change of members (4 pages)
15 September 1997Accounts for a small company made up to 31 May 1996 (7 pages)
18 March 1997Registered office changed on 18/03/97 from: arun house moorhawes business centre sandhawes hill east grinstead RH19 3NR (1 page)
4 October 1996Secretary resigned (1 page)
3 October 1996New secretary appointed (2 pages)
5 July 1996Return made up to 19/05/96; full list of members (6 pages)
26 May 1995Secretary resigned (2 pages)
19 May 1995Incorporation (38 pages)