Company NameJ. Brent Services Limited
Company StatusDissolved
Company Number03989218
CategoryPrivate Limited Company
Incorporation Date9 May 2000(23 years, 11 months ago)
Dissolution Date27 April 2004 (19 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJonathan Brent
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2000(same day as company formation)
RoleVideo Tape Operator
Correspondence Address31 Frenches Road
Redhill
Surrey
RH1 2HR
Secretary NameLynda Hilario
NationalityBritish
StatusClosed
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address31 Frenches Road
Redhill
Surrey
RH1 2HR
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address42 Doughty Street
London
WC1N 2LY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£1,399
Cash£722
Current Liabilities£2,121

Accounts

Latest Accounts5 April 2003 (20 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2004First Gazette notice for voluntary strike-off (1 page)
3 December 2003Application for striking-off (1 page)
21 May 2003Return made up to 09/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 May 2003Total exemption small company accounts made up to 5 April 2003 (3 pages)
14 May 2002Total exemption small company accounts made up to 5 April 2002 (3 pages)
14 May 2002Return made up to 09/05/02; full list of members (6 pages)
27 June 2001Return made up to 09/05/01; full list of members (6 pages)
17 May 2001Registered office changed on 17/05/01 from: 4B probyn road london SW2 3LH (1 page)
17 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 2001Accounts for a small company made up to 5 April 2001 (3 pages)
27 December 2000Accounting reference date shortened from 31/05/01 to 05/04/01 (1 page)
26 May 2000New director appointed (2 pages)
26 May 2000New secretary appointed (2 pages)
12 May 2000Registered office changed on 12/05/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000Director resigned (1 page)