Company NameEjudym Limited
Company StatusDissolved
Company Number04017994
CategoryPrivate Limited Company
Incorporation Date20 June 2000(23 years, 9 months ago)
Dissolution Date16 August 2005 (18 years, 7 months ago)
Previous NameJTM Research Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Colin Neil Maitland
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2000(same day as company formation)
RoleMarket Researcher
Country of ResidenceEngland
Correspondence AddressWhitegate Cottage
Tinkerpot Lane West Kingsdown
Sevenoaks
Kent
TN15 6AD
Secretary NameMark Claude Claremont
NationalityBritish
StatusResigned
Appointed20 June 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Paddock
Biddenham
Bedford
MK40 4RG
Director NameMr Geoffrey Dennis Eaton
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(9 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rectory
Church Lane Albury
Guildford
Surrey
GU5 9AJ
Secretary NameMr Geoffrey Dennis Eaton
NationalityBritish
StatusResigned
Appointed20 March 2001(9 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 01 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rectory
Church Lane Albury
Guildford
Surrey
GU5 9AJ
Director NameMr Sean Ernan Fay
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2001(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Secretary NameMr Sean Ernan Fay
NationalityIrish
StatusResigned
Appointed01 October 2001(1 year, 3 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 February 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 June 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressIsis Research Limited
The Boathouse The Embankment
London
SW15 1LB
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Filing History

16 August 2005Final Gazette dissolved via voluntary strike-off (1 page)
18 March 2005Application for striking-off (1 page)
7 March 2005Secretary resigned;director resigned (1 page)
1 March 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
28 October 2004Director resigned (1 page)
19 August 2004Return made up to 20/06/04; full list of members
  • 363(287) ‐ Registered office changed on 19/08/04
(7 pages)
5 February 2004Full accounts made up to 31 March 2003 (13 pages)
7 October 2003Company name changed jtm research LIMITED\certificate issued on 07/10/03 (2 pages)
7 July 2003Return made up to 20/06/03; full list of members
  • 363(287) ‐ Registered office changed on 07/07/03
(7 pages)
1 April 2003Auditor's resignation (2 pages)
18 November 2002Secretary's particulars changed;director's particulars changed (1 page)
26 October 2002Full accounts made up to 31 March 2002 (11 pages)
17 December 2001Full accounts made up to 31 March 2001 (11 pages)
29 November 2001New director appointed (2 pages)
23 November 2001Secretary resigned (1 page)
16 October 2001New secretary appointed;new director appointed (2 pages)
4 July 2001Return made up to 20/06/01; full list of members (6 pages)
28 March 2001New secretary appointed (2 pages)
28 March 2001Secretary resigned (1 page)
6 July 2000Ad 20/06/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2000Accounting reference date shortened from 30/06/01 to 30/03/01 (1 page)
26 June 2000New secretary appointed (2 pages)
26 June 2000New director appointed (2 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000Director resigned (1 page)