JESSE WARD INVESTMENTS LIMITED
Overview
| Company Name | JESSE WARD INVESTMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00206636 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of JESSE WARD INVESTMENTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is JESSE WARD INVESTMENTS LIMITED located?
| Registered Office Address | 1000 Lakeside North Harbour PO6 3EN Portsmouth |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for JESSE WARD INVESTMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 28, 2013 |
What is the status of the latest annual return for JESSE WARD INVESTMENTS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for JESSE WARD INVESTMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Aug 02, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on May 13, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 28, 2013 | 8 pages | AA | ||||||||||
Director's details changed for Mr David John King on Jul 01, 2014 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Peter Mccall on Jul 01, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Ashley Gilroy Mark Highfield on Jul 01, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Aug 02, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 29, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Aug 02, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * the News Centre Hilsea Portsmouth Hampshire PO2 9TG* on Jul 03, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr David John King as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Grant Murray as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Ashley Gilroy Mark Highfield as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Daniel Cammiade as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 02, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Termination of appointment of John Fry as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 02, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jan 01, 2011 | 7 pages | AA | ||||||||||
Who are the officers of JESSE WARD INVESTMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCALL, Peter | Secretary | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | 146754150001 | |||||||
| HIGHFIELD, Ashley Gilroy Mark | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | 164400440001 | |||||
| KING, David John | Director | Orchard Brae House, 30 Queensferry Road EH4 2HS Edinburgh 8th Floor Scotland | United Kingdom | British | 179020430001 | |||||
| COOPER, Philip Richard | Secretary | Grange Knowe EH49 7HX Linlithgow 14 West Lothian United Kingdom | British | 131295290001 | ||||||
| LAKE, Trevor Frederick | Secretary | 36 South Road TW12 3PE Hampton Middlesex | British | 14174460001 | ||||||
| BOWDLER, Timothy John | Director | 2-11 St Vincent Place EH3 5BQ Edinburgh | United Kingdom | British | 37521870002 | |||||
| CAMMIADE, Danny | Director | Holyrood Road EH8 8AS Edinburgh 108 Scotland | England | British | 251394160001 | |||||
| CHIAPPELLI, Marco Luigi Autimio | Director | 21 Braid Farm Road EH10 6LE Edinburgh | Scotland | British | 474360001 | |||||
| FRY, John Anthony | Director | Church Hill NR15 1TD Saxlingham Nethergate Old Rectory Norfolk Uk | England | British | 136914890001 | |||||
| LAKE, Trevor Frederick | Director | 36 South Road TW12 3PE Hampton Middlesex | England | British | 14174460001 | |||||
| MURRAY, Grant | Director | Holyrood Road EH8 8AS Edinburgh 108 Scotland | United Kingdom | British | 159877110001 | |||||
| PATERSON, Stuart Randall | Director | 41 Fernielaw Avenue EH13 0EF Edinburgh Midlothian | Scotland | British | 64281400001 | |||||
| PENKETH, Derek | Director | The Rustlings Rawcliffe Road St Michaels PR3 0UE Preston Lancashire | British | 14174470001 | ||||||
| STOREY, Richard, Hon Sir | Director | Settrington House Settrington YO17 8NP Malton North Yorkshire | United Kingdom | British | 14174480003 | |||||
| TOOP, Geoffrey Herbert | Director | Primrose Cott 60 Little Gaddesden HP4 1PL Berkhamsted Hertfordshire | British | 82374410001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0