Company NameJust Bamboo Limited
Company StatusDissolved
Company Number03144083
CategoryPrivate Limited Company
Incorporation Date8 January 1996(28 years, 4 months ago)
Dissolution Date20 April 2004 (20 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers

Directors

Director NameJennifer Margaret James
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1996(same day as company formation)
RoleTeacher
Correspondence Address109 Hayes Lane
Bromley
Kent
BR2 9EG
Director NameMichael Philip James
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1996(same day as company formation)
RoleBusiness Consultant/Nurseryman
Correspondence Address109 Hayes Lane
Bromley
Kent
BR2 9EG
Secretary NameMichael Philip James
NationalityBritish
StatusClosed
Appointed08 January 1996(same day as company formation)
RoleBusiness Consultant/Nurseryman
Correspondence Address109 Hayes Lane
Bromley
Kent
BR2 9EG
Director NameEnergize Consulting Limited (Corporation)
StatusResigned
Appointed08 January 1996(same day as company formation)
Correspondence Address22 Nash Street
Royce Place
Manchester
M15 5NZ
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed08 January 1996(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered Address109 Hayes Lane
Bromley
Kent
BR2 9EG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardHayes and Coney Hall
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2003 (21 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

6 January 2004First Gazette notice for voluntary strike-off (1 page)
19 November 2003Application for striking-off (1 page)
30 October 2003Total exemption full accounts made up to 31 January 2003 (6 pages)
5 December 2002Total exemption full accounts made up to 31 January 2002 (6 pages)
24 January 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 24/01/02
(6 pages)
8 October 2001Total exemption full accounts made up to 31 January 2001 (6 pages)
10 July 2000Full accounts made up to 31 January 2000 (6 pages)
2 June 2000Return made up to 08/01/00; full list of members (6 pages)
6 December 1999Full accounts made up to 31 January 1999 (5 pages)
24 January 1999Return made up to 08/01/99; no change of members (4 pages)
22 December 1998Full accounts made up to 31 January 1998 (5 pages)
9 February 1998Return made up to 08/01/98; no change of members (4 pages)
23 October 1997Return made up to 08/01/97; full list of members (8 pages)
23 October 1997New secretary appointed;new director appointed (2 pages)
23 October 1997New director appointed (2 pages)
12 June 1997Registered office changed on 12/06/97 from: 66 hale road hale altrincham cheshire WA15 9HS (1 page)
7 May 1997Full accounts made up to 31 January 1997 (8 pages)
8 January 1996Incorporation (14 pages)