Company NameJRF Aeb Limited
Company StatusDissolved
Company Number03758822
CategoryPrivate Limited Company
Incorporation Date26 April 1999(25 years ago)
Dissolution Date26 October 2010 (13 years, 5 months ago)
Previous NamesTiger Networking Limited and Jamber Design Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJeremy Robert Foot
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 June 1999(1 month, 1 week after company formation)
Appointment Duration11 years, 4 months (closed 26 October 2010)
RoleInternet Design
Correspondence AddressHambledon
Bath Road
Sturminster Newton
Dorset
DT10 1DY
Secretary NameAmber Elaine Baker
NationalityBritish
StatusClosed
Appointed05 June 1999(1 month, 1 week after company formation)
Appointment Duration11 years, 4 months (closed 26 October 2010)
RoleCompany Director
Correspondence AddressHambledon
Bath Road
Sturminster Newton
Dorset
DT10 1DY
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Director NameCookson Dell & Co Directors Limited (Corporation)
Date of BirthDecember 1997 (Born 26 years ago)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence Address82-84 High Street
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1AH
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameCookson Dell & Co Secretaries Ltd (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence Address82-84 High Street
Stony Stratford
Milton Keynes
Buckinghamshire
MK11 1AH

Location

Registered Address5a Riverside Business Park
16 Lyon Road
Merton
Surrey
SW19 2RL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Financials

Year2014
Turnover£14,171
Gross Profit£6,022
Net Worth£3,932
Cash£3,571
Current Liabilities£4,610

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
13 July 2010First Gazette notice for voluntary strike-off (1 page)
1 July 2010Application to strike the company off the register (3 pages)
1 July 2010Application to strike the company off the register (3 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
20 January 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
18 June 2009Return made up to 26/04/09; full list of members (3 pages)
18 June 2009Return made up to 26/04/09; full list of members (3 pages)
24 March 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
24 March 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
5 July 2008Company name changed jamber design LTD\certificate issued on 08/07/08 (2 pages)
5 July 2008Company name changed jamber design LTD\certificate issued on 08/07/08 (2 pages)
28 May 2008Return made up to 26/04/08; full list of members (3 pages)
28 May 2008Return made up to 26/04/08; full list of members (3 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
1 February 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
29 May 2007Return made up to 26/04/07; full list of members (2 pages)
29 May 2007Return made up to 26/04/07; full list of members (2 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
20 June 2006Return made up to 26/04/06; full list of members (2 pages)
20 June 2006Return made up to 26/04/06; full list of members (2 pages)
17 March 2006Registered office changed on 17/03/06 from: 74 aslett street london SW18 2BQ (1 page)
17 March 2006Registered office changed on 17/03/06 from: 74 aslett street london SW18 2BQ (1 page)
30 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
30 January 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
21 June 2005Return made up to 26/04/05; full list of members (2 pages)
21 June 2005Return made up to 26/04/05; full list of members (2 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
29 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
7 July 2004Return made up to 26/04/04; full list of members (6 pages)
7 July 2004Return made up to 26/04/04; full list of members (6 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
28 January 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
19 May 2003Return made up to 26/04/03; full list of members (6 pages)
19 May 2003Return made up to 26/04/03; full list of members (6 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
14 June 2002Return made up to 26/04/02; full list of members (6 pages)
14 June 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
28 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
23 July 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
23 July 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
14 June 2001Registered office changed on 14/06/01 from: woodbury farm woodrow, fifehead neville sturminster newton dorset DT10 2AQ (2 pages)
14 June 2001Registered office changed on 14/06/01 from: woodbury farm woodrow, fifehead neville sturminster newton dorset DT10 2AQ (2 pages)
24 May 2001Return made up to 26/04/01; full list of members (6 pages)
24 May 2001Return made up to 26/04/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
21 March 2001Accounts for a small company made up to 30 April 2000 (3 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000Return made up to 26/04/00; full list of members (7 pages)
5 July 2000Return made up to 26/04/00; full list of members (7 pages)
5 July 2000Secretary resigned (1 page)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
1 July 1999Ad 05/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 July 1999Ad 05/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
29 June 1999Company name changed tiger networking LIMITED\certificate issued on 30/06/99 (2 pages)
29 June 1999Company name changed tiger networking LIMITED\certificate issued on 30/06/99 (2 pages)
15 June 1999New director appointed (2 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999Registered office changed on 15/06/99 from: cookson dell & co 82/84 high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page)
15 June 1999New secretary appointed (2 pages)
15 June 1999New secretary appointed (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999Registered office changed on 15/06/99 from: cookson dell & co 82/84 high street stony stratford milton keynes buckinghamshire MK11 1AH (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999Director resigned (1 page)
15 June 1999New director appointed (2 pages)
15 June 1999Secretary resigned (1 page)
15 June 1999New director appointed (2 pages)
2 May 1999Director resigned (1 page)
2 May 1999Director resigned (1 page)
2 May 1999Secretary resigned (1 page)
2 May 1999Registered office changed on 02/05/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
2 May 1999Registered office changed on 02/05/99 from: 44 upper belgrave road bristol avon BS8 2XN (1 page)
2 May 1999Secretary resigned (1 page)
26 April 1999Incorporation (7 pages)
26 April 1999Incorporation (7 pages)