Company NameJS Beta Limited
Company StatusDissolved
Company Number04986727
CategoryPrivate Limited Company
Incorporation Date5 December 2003(20 years, 4 months ago)
Dissolution Date24 November 2009 (14 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Peter Lawrence Snead
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2003(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2 Whitchurch House
High Street
Whitchurch-On-Thames
Reading
RG8 7EP
Secretary NamePaul Thompson
NationalityBritish
StatusClosed
Appointed05 December 2003(same day as company formation)
RoleCompany Director
Correspondence Address63 Conduit Road
Stamford
Lincolnshire
PE9 1QL
Secretary NameH W Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2003(same day as company formation)
Correspondence AddressSterling House
177-181 Farnham Road
Slough
Berkshire
SL1 4XP

Location

Registered Address10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£672
Cash£672

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End29 May

Filing History

11 August 2009First Gazette notice for voluntary strike-off (1 page)
29 July 2009Application for striking-off (1 page)
9 July 2009Return made up to 31/03/09; no change of members (10 pages)
31 March 2009Accounts for a dormant company made up to 31 May 2007 (3 pages)
31 December 2008Accounts for a dormant company made up to 31 May 2008 (3 pages)
4 April 2008Return made up to 31/03/08; no change of members (8 pages)
31 October 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
10 April 2007Accounting reference date shortened from 30/05/06 to 29/05/06 (1 page)
19 March 2007Return made up to 05/12/06; full list of members (6 pages)
5 April 2006Return made up to 05/12/05; full list of members (6 pages)
6 January 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
7 October 2005Accounting reference date shortened from 31/05/05 to 30/05/05 (1 page)
21 January 2005Return made up to 05/12/04; full list of members (2 pages)
11 January 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
11 January 2005Ad 01/12/04--------- £ si [email protected]=10 £ ic 1/11 (2 pages)
5 January 2004Secretary resigned (1 page)