Company NameJadey Limited
Company StatusDissolved
Company Number04662134
CategoryPrivate Limited Company
Incorporation Date11 February 2003(21 years, 2 months ago)
Dissolution Date10 January 2006 (18 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameDiane Hazel Alidjan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address104 Park Road
Hendon
London
NW4 3PB
Secretary NameMichael Dawson
NationalityBritish
StatusResigned
Appointed23 February 2003(1 week, 5 days after company formation)
Appointment Duration1 year, 9 months (resigned 18 December 2004)
RoleManager
Correspondence Address28 Storksmead Road
Burnt Oak
Edgware
HA8 0JN
Director NameLesley Ann Mason
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2003(6 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 December 2004)
RolePublic Servant
Correspondence Address28 Storksmead Road
Burnt Oak
Edgware
HA8 0JN
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed11 February 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressC/O Razak Mallery Chartered
Accountants Knyvett House
The Causeway Staines
Middlesex
TW18 3BA
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Hythe
Built Up AreaGreater London

Financials

Year2014
Turnover£40,401
Gross Profit£3,957
Net Worth£306
Cash£837
Current Liabilities£531

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2005First Gazette notice for voluntary strike-off (1 page)
15 March 2005Voluntary strike-off action has been suspended (1 page)
25 February 2005Director resigned (1 page)
11 February 2005Secretary resigned (1 page)
3 February 2005Application for striking-off (1 page)
3 February 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
2 December 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
21 April 2004Particulars of mortgage/charge (3 pages)
26 March 2004Director resigned (1 page)
25 March 2004Return made up to 11/02/04; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 25/03/04
(7 pages)
8 September 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
3 March 2003Registered office changed on 03/03/03 from: 98 po box st. Ives cambridgeshire PE27 3WA (1 page)
3 March 2003New secretary appointed (2 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003Registered office changed on 20/02/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
20 February 2003Director resigned (1 page)
11 February 2003Incorporation (6 pages)