Company NameJasper Court Limited
Company StatusDissolved
Company Number03840628
CategoryPrivate Limited Company
Incorporation Date13 September 1999(24 years, 7 months ago)
Dissolution Date23 July 2008 (15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Christopher Michael Elmore
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 September 1999(1 week after company formation)
Appointment Duration8 years, 10 months (closed 23 July 2008)
RoleCompany Director
Correspondence Address27 Combe Rise
High Wycombe
Buckinghamshire
HP12 4JE
Director NameMr Geroge Joseph Reigg
Date of BirthAugust 1952 (Born 71 years ago)
NationalityGerman
StatusClosed
Appointed20 September 1999(1 week after company formation)
Appointment Duration8 years, 10 months (closed 23 July 2008)
RoleCompany Director
Correspondence Address41 South Cliff
Bexhill On Sea
East Sussex
TN39 3EH
Secretary NameJacqueline Patricia Elmore
NationalityBritish
StatusClosed
Appointed20 September 1999(1 week after company formation)
Appointment Duration8 years, 10 months (closed 23 July 2008)
RoleCompany Director
Correspondence Address41 South Cliff
Bexhill On Sea
East Sussex
TN39 3EH
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed13 September 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£28,168
Cash£1,491
Current Liabilities£47,755

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2007Liquidators statement of receipts and payments (5 pages)
17 December 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
9 October 2007Liquidators statement of receipts and payments (5 pages)
16 April 2007Liquidators statement of receipts and payments (5 pages)
2 October 2006Liquidators statement of receipts and payments (5 pages)
5 April 2006Liquidators statement of receipts and payments (5 pages)
3 October 2005Liquidators statement of receipts and payments (5 pages)
4 April 2005Liquidators statement of receipts and payments (5 pages)
4 October 2004Liquidators statement of receipts and payments (5 pages)
8 October 2003Appointment of a voluntary liquidator (1 page)
8 October 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 2003Statement of affairs (6 pages)
24 September 2003Registered office changed on 24/09/03 from: 38-39 bucklersbury hitchin hertfordshire SG5 1BG (1 page)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
29 October 2002Return made up to 13/09/02; full list of members (7 pages)
23 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
26 September 2001Return made up to 13/09/01; full list of members (6 pages)
2 April 2001Accounting reference date extended from 31/03/01 to 31/05/01 (1 page)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 September 2000Return made up to 13/09/00; full list of members (6 pages)
5 July 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
4 May 2000Ad 25/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999Secretary resigned (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
29 September 1999Registered office changed on 29/09/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
29 September 1999New secretary appointed (2 pages)
29 September 1999New director appointed (2 pages)
13 September 1999Incorporation (7 pages)