Company NameJust Projectors Limited
Company StatusDissolved
Company Number03465549
CategoryPrivate Limited Company
Incorporation Date13 November 1997(26 years, 5 months ago)
Dissolution Date12 August 2003 (20 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr David Clucas Robson
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1999(1 year, 7 months after company formation)
Appointment Duration4 years, 1 month (closed 12 August 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurnside Cottage
Isington
Alton
Hampshire
GU34 4PP
Director NameDeborah Patricia Tucker
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2000(2 years, 12 months after company formation)
Appointment Duration2 years, 9 months (closed 12 August 2003)
RoleFinance Director
Correspondence Address30 Impstone Road
Pamber Heath
Tadley
Hampshire
RG26 3EQ
Secretary NameDeborah Patricia Tucker
NationalityBritish
StatusClosed
Appointed07 November 2000(2 years, 12 months after company formation)
Appointment Duration2 years, 9 months (closed 12 August 2003)
RoleFinance Director
Correspondence Address30 Impstone Road
Pamber Heath
Tadley
Hampshire
RG26 3EQ
Director NameNicholas David Cobb
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(1 week, 6 days after company formation)
Appointment Duration1 month, 1 week (resigned 07 January 1998)
RoleSalesman
Correspondence Address4 Tudor Lodge
99-103 High Street
Godalming
Surrey
GU7 1AQ
Director NameAndrew Charles Williams
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1997(1 week, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 16 July 1999)
RoleCompany Director
Correspondence Address83 Reading Road
Woodley
Reading
RG5 3AE
Secretary NameMary Bridget Austin
NationalityBritish
StatusResigned
Appointed26 November 1997(1 week, 6 days after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address3 Saffron Platt
Guildford
Surrey
GU2 6XX
Secretary NameMark Richard Sarjant
NationalityBritish
StatusResigned
Appointed07 January 1998(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 16 June 2000)
RoleCompany Director
Correspondence Address10 St Martins Mews
Pyrford
Woking
Surrey
GU22 8TE
Director NameDavid Joseph Jones
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1998(3 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 11 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Woodend Close
St Johns
Woking
Surrey
GU21 1RJ
Director NameNicholas David Cobb
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(12 months after company formation)
Appointment Duration2 years (resigned 30 November 2000)
RoleCompany Director
Correspondence Address1 Rose Cottages
The Street Hascombe
Godalming
Surrey
GU8 4JG
Director NameMark Richard Sarjant
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1998(12 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 June 2000)
RoleCompany Director
Correspondence Address10 St Martins Mews
Pyrford
Woking
Surrey
GU22 8TE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed13 November 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 November 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 November 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£2,224,288
Gross Profit£401,846
Net Worth-£25,842
Cash£9,095
Current Liabilities£552,814

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2003First Gazette notice for compulsory strike-off (1 page)
17 December 2002Receiver's abstract of receipts and payments (3 pages)
17 December 2002Receiver ceasing to act (1 page)
11 February 2002Receiver's abstract of receipts and payments (3 pages)
23 March 2001Administrative Receiver's report (5 pages)
30 January 2001Director resigned (1 page)
19 January 2001Appointment of receiver/manager (1 page)
16 January 2001Registered office changed on 16/01/01 from: unit 2 kings ride park kings ride ascot berkshire SL5 8BP (1 page)
2 January 2001Return made up to 13/11/00; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
15 December 2000Full accounts made up to 31 December 1999 (15 pages)
16 November 2000New secretary appointed;new director appointed (2 pages)
5 September 2000Director resigned (1 page)
21 June 2000Secretary resigned;director resigned (1 page)
25 April 2000Return made up to 13/11/99; full list of members (9 pages)
22 March 2000Registered office changed on 22/03/00 from: 4 kings ride park kings ride ascot berkshire SL5 8BP (1 page)
22 March 2000Secretary resigned (1 page)
8 August 1999Full accounts made up to 31 December 1998 (14 pages)
4 August 1999Director resigned (1 page)
4 August 1999New director appointed (2 pages)
31 December 1998Particulars of mortgage/charge (7 pages)
7 December 1998Return made up to 13/11/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 1998New director appointed (2 pages)
20 November 1998New director appointed (2 pages)
27 August 1998Accounting reference date extended from 30/11/98 to 31/12/98 (1 page)
11 March 1998Registered office changed on 11/03/98 from: 4 kings ride park kings ride ascot berkshire SL5 8BP (1 page)
11 March 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Registered office changed on 09/02/98 from: 1 bridge mews bridge street godalming surrey GU7 1HZ (1 page)
9 February 1998New secretary appointed (2 pages)
8 December 1997Registered office changed on 08/12/97 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
4 December 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
13 November 1997Incorporation (18 pages)