Company NameJardin Trim Limited
Company StatusDissolved
Company Number02078451
CategoryPrivate Limited Company
Incorporation Date28 November 1986(37 years, 5 months ago)
Dissolution Date12 July 2008 (15 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameTulin Mustafa
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 July 1991(4 years, 7 months after company formation)
Appointment Duration17 years (closed 12 July 2008)
RoleSecretary
Correspondence Address1 Sycamore Avenue
Sidcup
Kent
DA15 8PL
Secretary NameTulin Mustafa
NationalityBritish
StatusClosed
Appointed14 July 1991(4 years, 7 months after company formation)
Appointment Duration17 years (closed 12 July 2008)
RoleCompany Director
Correspondence Address1 Sycamore Avenue
Sidcup
Kent
DA15 8PL
Director NameMr Peter David King
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1998(11 years, 7 months after company formation)
Appointment Duration10 years (closed 12 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Malyons
Thundersley
Benfleet
Essex
SS7 1TU
Director NameJohn Alexander Cox
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(4 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 June 1998)
RoleManager
Correspondence AddressAdelaide Cottage Osborne Road
Bowers Gifford
Essex
SS13 2LG

Location

Registered Address21 Drake Road
Westcliff-On-Sea
Essex
SS0 8LP
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth-£258,064
Cash£880
Current Liabilities£587,759

Accounts

Latest Accounts31 October 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

12 July 2008Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2008Completion of winding up (1 page)
28 November 2005Order of court to wind up (1 page)
9 August 2005Return made up to 14/07/05; full list of members (2 pages)
27 August 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
20 August 2004Return made up to 14/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 September 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
1 August 2003Return made up to 14/07/03; full list of members (7 pages)
4 December 2002Accounts for a small company made up to 31 October 2001 (6 pages)
3 September 2001Accounts for a small company made up to 31 October 2000 (6 pages)
26 July 2001Return made up to 14/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2000Return made up to 14/07/00; full list of members (6 pages)
19 July 2000Accounts for a small company made up to 31 October 1999 (6 pages)
16 August 1999Accounts for a small company made up to 31 October 1998 (6 pages)
11 August 1999Return made up to 14/07/99; no change of members (4 pages)
30 July 1998Return made up to 14/07/98; no change of members (4 pages)
26 July 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
29 May 1998Accounts for a small company made up to 31 October 1997 (6 pages)
24 February 1997Accounts for a small company made up to 31 October 1996 (7 pages)
29 July 1996Return made up to 14/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 May 1996Particulars of mortgage/charge (3 pages)
21 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
25 July 1995Return made up to 14/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)