Company NameJER Excelsis Gp Limited
Company StatusDissolved
Company Number04142976
CategoryPrivate Limited Company
Incorporation Date17 January 2001(23 years, 3 months ago)
Dissolution Date28 August 2014 (9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Julian Ralph Stewart Newiss
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(2 weeks, 1 day after company formation)
Appointment Duration13 years, 7 months (closed 28 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSteanbridge House
Slad
Stroud
Gloucestershire
GL6 7QE
Wales
Director NameMrs Claire Louise Handley
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2007(6 years, 11 months after company formation)
Appointment Duration6 years, 8 months (closed 28 August 2014)
RoleLegal Counsel
Country of ResidenceEngland
Correspondence Address32 Cornhill
London
EC3V 3BT
Secretary NameMr Robert Digby Barnes
StatusClosed
Appointed27 May 2010(9 years, 4 months after company formation)
Appointment Duration4 years, 3 months (closed 28 August 2014)
RoleCompany Director
Correspondence Address32 Cornhill
London
EC3V 3BT
Director NameMr Alexander Maclachlan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeerleap House
Deerleap Road
Westcott
Surrey
RH4 3LE
Director NameGene Carroll McQuown
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address11030 Briarlyn Court
Fairfax Station
Va 22039
United States
Director NameCandace Valiunas
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleAsset Management
Correspondence Address23 Jubilee Place
London
SW3 3TD
Secretary NameJonathan Hodnett
NationalityAmerican
StatusResigned
Appointed17 January 2001(same day as company formation)
RoleVice President
Country of ResidenceRussia
Correspondence AddressFlat 4 Roland Gardens
London
SW7 3PG
Director NameMr Alastair Marshall Bell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2007(6 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 June 2009)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address8 Thackeray Close
Wimbledon
London
SW19 4JL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 January 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBegbies Traynor (Central) Llp
32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,103
Cash£176,817
Current Liabilities£43,365

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

28 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
28 August 2014Final Gazette dissolved following liquidation (1 page)
23 May 2014Return of final meeting in a members' voluntary winding up (17 pages)
23 May 2014Return of final meeting in a members' voluntary winding up (17 pages)
20 June 2013Liquidators statement of receipts and payments to 18 April 2013 (15 pages)
20 June 2013Liquidators' statement of receipts and payments to 18 April 2013 (15 pages)
20 June 2013Liquidators' statement of receipts and payments to 18 April 2013 (15 pages)
26 April 2012Liquidators' statement of receipts and payments to 18 April 2012 (15 pages)
26 April 2012Liquidators' statement of receipts and payments to 18 April 2012 (15 pages)
26 April 2012Liquidators statement of receipts and payments to 18 April 2012 (15 pages)
3 May 2011Registered office address changed from Clarges House 6-12 Clarges Street London W1J 8AD on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from Clarges House 6-12 Clarges Street London W1J 8AD on 3 May 2011 (2 pages)
3 May 2011Registered office address changed from Clarges House 6-12 Clarges Street London W1J 8AD on 3 May 2011 (2 pages)
28 April 2011Appointment of a voluntary liquidator (1 page)
28 April 2011Declaration of solvency (3 pages)
28 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 April 2011Appointment of a voluntary liquidator (1 page)
28 April 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
28 April 2011Declaration of solvency (3 pages)
16 February 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 8
(5 pages)
16 February 2011Annual return made up to 17 January 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 8
(5 pages)
6 January 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
6 January 2011Current accounting period extended from 31 December 2010 to 31 March 2011 (3 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
4 October 2010Total exemption full accounts made up to 31 December 2009 (12 pages)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 June 2010Appointment of Mr Robert Digby Barnes as a secretary (1 page)
17 June 2010Termination of appointment of Jonathan Hodnett as a secretary (1 page)
17 June 2010Appointment of Mr Robert Digby Barnes as a secretary (1 page)
17 June 2010Termination of appointment of Jonathan Hodnett as a secretary (1 page)
19 February 2010Annual return made up to 17 January 2010 (14 pages)
19 February 2010Annual return made up to 17 January 2010 (14 pages)
7 December 2009Accounts for a dormant company made up to 31 December 2008 (12 pages)
7 December 2009Accounts for a dormant company made up to 31 December 2008 (12 pages)
6 November 2009Director's details changed for Claire Handley on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Claire Handley on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Claire Handley on 6 November 2009 (2 pages)
6 November 2009Termination of appointment of Alastair Bell as a director (1 page)
6 November 2009Termination of appointment of Alastair Bell as a director (1 page)
20 March 2009Group of companies' accounts made up to 31 December 2007 (12 pages)
20 March 2009Group of companies' accounts made up to 31 December 2007 (12 pages)
19 March 2009Return made up to 17/01/09; full list of members (6 pages)
19 March 2009Return made up to 17/01/09; full list of members (6 pages)
12 March 2009Registered office changed on 12/03/2009 from berkeley square house berkeley square hous, london W1J 6BY (1 page)
12 March 2009Registered office changed on 12/03/2009 from berkeley square house berkeley square hous, london W1J 6BY (1 page)
18 February 2008Return made up to 17/01/08; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
18 February 2008Return made up to 17/01/08; no change of members
  • 363(288) ‐ Director resigned
(7 pages)
5 February 2008Director resigned (1 page)
5 February 2008Director resigned (1 page)
31 January 2008New director appointed (4 pages)
31 January 2008New director appointed (4 pages)
31 January 2008New director appointed (6 pages)
31 January 2008New director appointed (6 pages)
29 January 2008Group of companies' accounts made up to 31 December 2006 (19 pages)
29 January 2008Group of companies' accounts made up to 31 December 2006 (19 pages)
10 December 2007Group of companies' accounts made up to 31 December 2005 (19 pages)
10 December 2007Group of companies' accounts made up to 31 December 2005 (19 pages)
1 February 2007Return made up to 17/01/07; full list of members (7 pages)
1 February 2007Return made up to 17/01/07; full list of members (7 pages)
30 May 2006Group of companies' accounts made up to 31 December 2004 (19 pages)
30 May 2006Group of companies' accounts made up to 31 December 2004 (19 pages)
20 February 2006Return made up to 17/01/06; full list of members (7 pages)
20 February 2006Return made up to 17/01/06; full list of members (7 pages)
4 April 2005Group of companies' accounts made up to 31 December 2003 (19 pages)
4 April 2005Group of companies' accounts made up to 31 December 2003 (19 pages)
7 February 2005Return made up to 17/01/05; full list of members (7 pages)
7 February 2005Return made up to 17/01/05; full list of members (7 pages)
18 October 2004Director's particulars changed (1 page)
18 October 2004Director's particulars changed (1 page)
15 January 2004Return made up to 17/01/04; full list of members
  • 363(287) ‐ Registered office changed on 15/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 January 2004Return made up to 17/01/04; full list of members
  • 363(287) ‐ Registered office changed on 15/01/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (16 pages)
4 November 2003Group of companies' accounts made up to 31 December 2002 (16 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
12 March 2003Return made up to 17/01/03; full list of members (8 pages)
12 March 2003Return made up to 17/01/03; full list of members (8 pages)
24 December 2002Group of companies' accounts made up to 31 December 2001 (15 pages)
24 December 2002Group of companies' accounts made up to 31 December 2001 (15 pages)
23 September 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
23 September 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
24 April 2002Return made up to 17/01/02; full list of members (7 pages)
24 April 2002Return made up to 17/01/02; full list of members (7 pages)
15 March 2001Particulars of mortgage/charge (11 pages)
15 March 2001Particulars of mortgage/charge (11 pages)
13 February 2001New director appointed (2 pages)
13 February 2001New director appointed (2 pages)
9 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
9 February 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
29 January 2001New director appointed (4 pages)
29 January 2001New director appointed (4 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001New director appointed (5 pages)
29 January 2001New director appointed (4 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001New director appointed (4 pages)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
29 January 2001New director appointed (5 pages)
29 January 2001New secretary appointed (4 pages)
29 January 2001New secretary appointed (4 pages)
17 January 2001Incorporation (18 pages)
17 January 2001Incorporation (18 pages)