Company NameJasek Project Design And Engineering Limited
Company StatusDissolved
Company Number02488602
CategoryPrivate Limited Company
Incorporation Date3 April 1990(34 years ago)
Dissolution Date2 February 2010 (14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAlan David Harper
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1991(1 year after company formation)
Appointment Duration18 years, 10 months (closed 02 February 2010)
RoleChartered Electrical Engineer
Correspondence AddressJasek House Triple Plea Road
Bedingham
Bungay
Suffolk
NR35 2NS
Director NameJane Harper
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 April 1991(1 year after company formation)
Appointment Duration18 years, 10 months (closed 02 February 2010)
RoleSecretary
Correspondence AddressJasek House Triple Plea Road
Bedingham
Bungay
Suffolk
NR35 2NS
Secretary NameJane Harper
NationalityBritish
StatusClosed
Appointed03 April 1991(1 year after company formation)
Appointment Duration18 years, 10 months (closed 02 February 2010)
RoleCompany Director
Correspondence AddressJasek House Triple Plea Road
Bedingham
Bungay
Suffolk
NR35 2NS

Location

Registered AddressSovereign House
82 West Street
Rochford
Essex
SS4 1AS
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Net Worth£250
Current Liabilities£10,362

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
2 February 2010Final Gazette dissolved via voluntary strike-off (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
26 September 2009Voluntary strike-off action has been suspended (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
10 March 2009First Gazette notice for voluntary strike-off (1 page)
2 March 2009Application for striking-off (1 page)
2 March 2009Application for striking-off (1 page)
10 April 2008Return made up to 03/04/08; full list of members (4 pages)
10 April 2008Return made up to 03/04/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 April 2007Return made up to 03/04/07; no change of members (7 pages)
21 April 2007Return made up to 03/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 May 2006Return made up to 03/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 May 2006Return made up to 03/04/06; full list of members (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 May 2005Return made up to 03/04/05; full list of members (7 pages)
3 May 2005Return made up to 03/04/05; full list of members (7 pages)
9 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 March 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 April 2004Return made up to 03/04/04; full list of members (7 pages)
5 April 2004Return made up to 03/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
6 May 2003Registered office changed on 06/05/03 from: jasek house triple plea road, bedingham bungay suffolk NR35 2NY (1 page)
6 May 2003Registered office changed on 06/05/03 from: jasek house triple plea road, bedingham bungay suffolk NR35 2NY (1 page)
2 May 2003Return made up to 03/04/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 May 2003Return made up to 03/04/03; full list of members (7 pages)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 June 2002Return made up to 03/04/02; full list of members
  • 363(287) ‐ Registered office changed on 02/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 June 2002Return made up to 03/04/02; full list of members (6 pages)
7 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
7 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 May 2001Return made up to 03/04/01; full list of members (6 pages)
3 May 2001Return made up to 03/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 March 2001Full accounts made up to 31 March 2000 (9 pages)
13 March 2001Full accounts made up to 31 March 2000 (9 pages)
20 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 2000Return made up to 03/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 May 2000Return made up to 03/04/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
31 January 2000Full accounts made up to 31 March 1999 (9 pages)
1 May 1999Return made up to 03/04/99; no change of members (4 pages)
1 May 1999Return made up to 03/04/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
5 May 1998Return made up to 03/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 May 1998Return made up to 03/04/98; no change of members (4 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
27 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 May 1997Return made up to 03/04/97; full list of members (6 pages)
8 May 1997Return made up to 03/04/97; full list of members (6 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
21 May 1996Return made up to 03/04/96; no change of members (4 pages)
21 May 1996Return made up to 03/04/96; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
11 August 1995Accounts for a small company made up to 31 March 1994 (7 pages)
11 August 1995Accounts for a small company made up to 31 March 1994 (7 pages)
13 October 1992First Gazette notice for compulsory strike-off (1 page)
13 October 1992First Gazette notice for compulsory strike-off (1 page)