Company NameJaydee'R Ltd
Company StatusDissolved
Company Number01102311
CategoryPrivate Limited Company
Incorporation Date16 March 1973(51 years, 1 month ago)
Dissolution Date16 January 2001 (23 years, 3 months ago)
Previous NamePhoto-Copying Equipment & Rentals (S.E.) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMrs Joan Dorothy Rolison
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1991(18 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address2 The Lawns
The Tye, East Hanningfield
Chelmsford
Essex
CM3 8AE
Director NameJohn Joseph Rolison
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed16 October 1991(18 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address2 The Lawns
The Tye, East Hanningfield
Chelmsford
Essex
CM3 8AE
Secretary NameMrs Joan Dorothy Rolison
NationalityBritish
StatusClosed
Appointed08 October 1999(26 years, 7 months after company formation)
Appointment Duration1 year, 3 months (closed 16 January 2001)
RoleCompany Director
Correspondence Address2 The Lawns
The Tye, East Hanningfield
Chelmsford
Essex
CM3 8AE
Director NameMr James John Harvey
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(18 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 October 1999)
RoleCompany Director
Correspondence Address15 Honeypot Lane
Brentwood
Essex
CM14 4QT
Director NameMr Clive Andrew Rolison
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(18 years, 7 months after company formation)
Appointment Duration6 years, 2 months (resigned 05 January 1998)
RoleCompany Director
Correspondence AddressLeeward Rectory Avenue
Ashingdon
Rochford
Essex
SS4 3TB
Director NamePaul Terence Rolison
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(18 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 05 October 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Jarvis Field
Little Baddow
Chelmsford
Essex
CM3 4TP
Secretary NameGuy Adrian Van Lopik
NationalityBritish
StatusResigned
Appointed01 August 1996(23 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 1998)
RoleCompany Director
Correspondence Address63 Long Lynderswood
Basildon
Essex
SS15 5BA
Secretary NamePaul Terence Rolison
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1998(25 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 October 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Jarvis Field
Little Baddow
Chelmsford
Essex
CM3 4TP
Secretary NamePaul Terence Rolison
NationalityBritish
StatusResigned
Appointed31 August 1998(25 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 October 1999)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address35 Jarvis Field
Little Baddow
Chelmsford
Essex
CM3 4TP

Location

Registered AddressMill House 32/38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea

Accounts

Latest Accounts28 February 1999 (25 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

26 September 2000First Gazette notice for voluntary strike-off (1 page)
9 August 2000Application for striking-off (1 page)
16 December 1999Return made up to 16/10/99; full list of members
  • 363(287) ‐ Registered office changed on 16/12/99
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 December 1999New secretary appointed (2 pages)
9 December 1999Full accounts made up to 28 February 1999 (9 pages)
2 November 1999Company name changed photo-copying equipment & rental s (S.E.) LIMITED\certificate issued on 03/11/99 (2 pages)
30 December 1998Full accounts made up to 28 February 1998 (12 pages)
1 December 1998Return made up to 16/10/98; no change of members (4 pages)
10 September 1998Secretary resigned (1 page)
10 September 1998New secretary appointed (2 pages)
3 February 1998Full accounts made up to 28 February 1997 (12 pages)
13 January 1998Director resigned (1 page)
15 October 1997Return made up to 16/10/97; full list of members (8 pages)
21 October 1996Return made up to 16/10/96; no change of members (6 pages)
27 September 1996Full accounts made up to 29 February 1996 (12 pages)
8 August 1996Registered office changed on 08/08/96 from: millhouse 32/38 east street rochford essex SS4 1DB (1 page)
8 August 1996Secretary resigned (1 page)
8 August 1996New secretary appointed (1 page)
20 November 1995Return made up to 16/10/95; no change of members (6 pages)
25 September 1995Full accounts made up to 28 February 1995 (12 pages)