Company NameJ T S Design Limited
Company StatusDissolved
Company Number03075107
CategoryPrivate Limited Company
Incorporation Date3 July 1995(28 years, 10 months ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)
Previous Name21st Century News Agents Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJoseph Selvam Nicholas
Date of BirthDecember 1955 (Born 68 years ago)
NationalitySri Lankan
StatusClosed
Appointed01 August 1997(2 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 18 January 2005)
RoleCivil Engineer
Correspondence Address36 Tufton Gardens
Hurst Park
West Molesey
Surrey
KT8 1TE
Secretary NameTerese Nicholas
NationalitySri Lankan
StatusClosed
Appointed01 August 1997(2 years, 1 month after company formation)
Appointment Duration7 years, 5 months (closed 18 January 2005)
RoleCompany Director
Correspondence Address36 Tufton Gardens
Hurst Park
West Molesey
Surrey
KT8 1TE
Director NameDiane Pender
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(1 year, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 July 1997)
RoleCompany Director
Correspondence Address57 Parliament Hill Mansions
Lissenden Gardens
London
NW5 1NB
Secretary NameRavindran Selvarajah
NationalityBritish
StatusResigned
Appointed10 April 1997(1 year, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 August 1997)
RoleCompany Director
Correspondence Address1d Glossop Road
Sanderstead
South Croydon
Surrey
CR2 0PW
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed03 July 1995(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address15 Demesne Road
Wallington
Surrey
SM6 8EZ
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2004First Gazette notice for voluntary strike-off (1 page)
23 August 2004Application for striking-off (1 page)
12 May 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
10 May 2004Total exemption small company accounts made up to 31 July 2003 (3 pages)
27 May 2003Total exemption small company accounts made up to 31 July 2002 (3 pages)
20 December 2002Registered office changed on 20/12/02 from: 36 tufton garden hurst park west molesey surrey KT9 1TE (1 page)
31 May 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
7 August 2001Return made up to 03/07/01; full list of members (6 pages)
16 June 2001Accounts for a small company made up to 31 July 2000 (3 pages)
6 September 2000Return made up to 03/07/00; full list of members (6 pages)
19 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
30 July 1999Return made up to 03/07/99; full list of members (6 pages)
2 June 1999Full accounts made up to 31 July 1998 (6 pages)
16 November 1998Return made up to 03/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 November 1998Registered office changed on 16/11/98 from: 1D glossop road south croydon surrey CR2 0PW (1 page)
29 October 1998Director resigned (1 page)
29 October 1998Secretary resigned (1 page)
21 September 1998Company name changed 21ST century news agents LIMITED\certificate issued on 22/09/98 (2 pages)
5 June 1998Accounts for a dormant company made up to 31 July 1997 (2 pages)
16 February 1998New secretary appointed (2 pages)
16 February 1998New director appointed (2 pages)
21 April 1997Secretary resigned (1 page)
21 April 1997New secretary appointed (2 pages)
21 April 1997New director appointed (2 pages)
21 April 1997Director resigned (1 page)
21 April 1997Registered office changed on 21/04/97 from: 43 lawrence road hove east sussex BN3 5QE (1 page)
25 November 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 November 1996Accounts for a dormant company made up to 31 July 1996 (1 page)
25 November 1996Return made up to 03/07/96; full list of members (6 pages)