Company NameJDCS Limited
Company StatusDissolved
Company Number03821223
CategoryPrivate Limited Company
Incorporation Date6 August 1999(24 years, 8 months ago)
Dissolution Date26 November 2002 (21 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Damian Paul Davis
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed06 August 1999(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address8 Oakway
London
SW20 9JE
Director NameAlexandra Linda Davis
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(9 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (closed 26 November 2002)
RoleStudent
Correspondence Address8 Oakway
London
SW20 9JE
Secretary NameAlexandra Linda Davis
NationalityBritish
StatusClosed
Appointed31 May 2000(9 months, 4 weeks after company formation)
Appointment Duration2 years, 5 months (closed 26 November 2002)
RoleStudent
Correspondence Address8 Oakway
London
SW20 9JE
Director NameJames Dimaguila
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(same day as company formation)
RoleBusiness Executive
Correspondence AddressFlat 2 23 Pembridge Gardens
London
W2 4EB
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameJames Dimaguila
NationalityBritish
StatusResigned
Appointed06 August 1999(same day as company formation)
RoleBusiness Executive
Correspondence AddressFlat 2 23 Pembridge Gardens
London
W2 4EB
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed06 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered Address8 Oakway
London
SW20 9JE
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
13 August 2002First Gazette notice for voluntary strike-off (1 page)
3 July 2002Application for striking-off (1 page)
26 September 2001Return made up to 06/08/01; full list of members (6 pages)
6 July 2001Total exemption small company accounts made up to 31 August 2000 (1 page)
1 September 2000Return made up to 06/08/00; full list of members (6 pages)
6 June 2000New secretary appointed;new director appointed (2 pages)
6 June 2000Secretary resigned;director resigned (1 page)
15 September 1999New secretary appointed;new director appointed (2 pages)
23 August 1999Director resigned (1 page)
23 August 1999Registered office changed on 23/08/99 from: 16 saint john street london EC1M 4NT (1 page)
23 August 1999Secretary resigned (1 page)
23 August 1999New director appointed (2 pages)
6 August 1999Incorporation (15 pages)