Company NameJermyn Electronics Limited
Company StatusDissolved
Company Number01312791
CategoryPrivate Limited Company
Incorporation Date5 May 1977(46 years, 11 months ago)
Dissolution Date17 February 2009 (15 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePaul Joseph Reilly
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusClosed
Appointed15 December 2003(26 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 17 February 2009)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address55 East St.
Marks Place
Valley Stream
New York 11580
United States
Secretary NameJohn Douglas Hewitt
NationalityBritish
StatusClosed
Appointed15 April 2005(27 years, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 17 February 2009)
RoleContracts Manager
Correspondence Address23 Milebush
Linsdale
Leighton Buzzard
Bedfordshire
LU7 2UB
Director NameMr Stig Duus Enslev
Date of BirthJune 1963 (Born 60 years ago)
NationalityDanish
StatusClosed
Appointed22 April 2008(30 years, 12 months after company formation)
Appointment Duration10 months (closed 17 February 2009)
RoleManaging Director
Correspondence Address22a Godestone Road
Cambridge
Cambridgeshire
CB5 8HR
Director NameRobert E Klatell
Date of BirthDecember 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed08 October 1992(15 years, 5 months after company formation)
Appointment Duration11 years, 2 months (resigned 31 December 2003)
RoleVice President & Chief Financi
Correspondence Address1094 Ponus Ridge Road
New Canaan
Ct 06840
United States
Director NameMr Alistair Oag
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(15 years, 5 months after company formation)
Appointment Duration8 years (resigned 30 October 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address11 The Paddock
Vigo Village
Meopham
Kent
DA13 0TE
Director NameMr Keith Edward Peirson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(15 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 1994)
RoleManaging Director
Correspondence Address4 Chantry Drive
Ingatestone
Essex
CM4 9HR
Secretary NameRobert E Klatell
NationalityAmerican
StatusResigned
Appointed08 October 1992(15 years, 5 months after company formation)
Appointment Duration5 years (resigned 20 October 1997)
RoleCompany Director
Correspondence Address1094 Ponus Ridge Road
New Canaan
Ct 06840
United States
Secretary NameMr Alistair Oag
NationalityBritish
StatusResigned
Appointed20 October 1997(20 years, 5 months after company formation)
Appointment Duration3 years (resigned 30 October 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 The Paddock
Vigo Village
Meopham
Kent
DA13 0TE
Director NameMr David John Condon
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2000(22 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquirrels Leap
Shoppenhangers Road
Maidenhead
Berkshire
SL6 2PZ
Secretary NameMr David John Condon
NationalityBritish
StatusResigned
Appointed30 January 2000(22 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquirrels Leap
Shoppenhangers Road
Maidenhead
Berkshire
SL6 2PZ
Director NameAndy King
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2005(27 years, 11 months after company formation)
Appointment Duration3 years (resigned 22 April 2008)
RoleCompany Director
Correspondence Address74 Lupin Ride
Kings Copse
Crowthorne
Berkshire
RG45 6UR

Location

Registered AddressLondon Road Campus, London Road
Harlow
Essex
CM17 9NA
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

17 February 2009Final Gazette dissolved via voluntary strike-off (1 page)
4 November 2008First Gazette notice for voluntary strike-off (1 page)
23 September 2008Application for striking-off (1 page)
30 April 2008Return made up to 30/04/08; full list of members (3 pages)
23 April 2008Appointment terminated director andy king (1 page)
23 April 2008Director appointed mr stig duus enslev (1 page)
27 February 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
5 July 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
3 May 2007Return made up to 30/04/07; full list of members (2 pages)
15 February 2007Registered office changed on 15/02/07 from: c/o arrow electronics (uk) LTD edinburgh way harlow essex CM20 2DF (1 page)
3 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
25 July 2006Return made up to 30/04/06; full list of members (2 pages)
10 August 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
13 May 2005New director appointed (1 page)
13 May 2005New secretary appointed (1 page)
12 May 2005Secretary resigned;director resigned (1 page)
12 May 2005Return made up to 30/04/05; full list of members (7 pages)
16 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 July 2004Return made up to 30/04/04; full list of members
  • 363(288) ‐ Director resigned
(3 pages)
9 January 2004New director appointed (1 page)
2 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
20 May 2003Return made up to 30/04/03; full list of members
  • 363(287) ‐ Registered office changed on 20/05/03
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
28 October 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
8 November 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
24 September 2001Return made up to 30/09/01; full list of members (5 pages)
5 December 2000Return made up to 24/10/00; full list of members (5 pages)
28 November 2000Director resigned (1 page)
3 November 2000New secretary appointed;new director appointed (2 pages)
3 November 2000Secretary resigned (1 page)
3 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
28 October 1999Return made up to 08/10/99; no change of members (4 pages)
9 September 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
6 November 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
6 November 1998Return made up to 08/10/98; no change of members (7 pages)
29 October 1997Secretary resigned (1 page)
29 October 1997New secretary appointed (2 pages)
28 October 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
28 October 1997Return made up to 08/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 October 1996Return made up to 08/10/96; no change of members (4 pages)
29 October 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
24 October 1995Accounts for a dormant company made up to 31 December 1994 (5 pages)
12 October 1995Return made up to 08/10/95; no change of members (6 pages)
4 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
15 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
4 October 1993Full accounts made up to 31 December 1992 (12 pages)
18 October 1992Full accounts made up to 29 December 1991 (15 pages)