Company NameJeune Limited
Company StatusDissolved
Company Number02980144
CategoryPrivate Limited Company
Incorporation Date18 October 1994(29 years, 6 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Myles Andrew Delahunty
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(1 year, 2 months after company formation)
Appointment Duration18 years, 5 months (closed 10 June 2014)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address550 Charminster Road
Bournemouth
Dorset
BH8 9SL
Secretary NameLynn Wellman
NationalityBritish
StatusClosed
Appointed19 October 2005(11 years after company formation)
Appointment Duration8 years, 7 months (closed 10 June 2014)
RoleCompany Director
Correspondence Address42 Canford Cliffs Avenue
Poole
Dorset
BH14 9QN
Secretary NameAndrew Lawson
NationalityBritish
StatusResigned
Appointed18 October 1994(same day as company formation)
RoleCompany Director
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Director NameJacqueline Margaret Delahunty
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(2 months after company formation)
Appointment Duration10 months (resigned 18 October 1995)
RoleCompany Director
Correspondence Address76 Salterns Road
Lower Parkstone
Poole
Dorset
BH14 8BN
Director NameJacqueline Margaret Delahunty
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(2 months after company formation)
Appointment Duration10 years, 10 months (resigned 19 October 2005)
RoleCompany Director
Correspondence Address42 Canford Cliffs Avenue
Poole
Dorset
BH14 9QN
Secretary NameAnne Christine Delahunty
NationalityBritish
StatusResigned
Appointed03 January 1995(2 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 03 May 1996)
RoleCompany Director
Correspondence Address22 Palmerston Street
Romsey
Hampshire
SO51 8GG
Secretary NameJacqueline Margaret Delahunty
NationalityBritish
StatusResigned
Appointed03 May 1996(1 year, 6 months after company formation)
Appointment Duration9 years, 5 months (resigned 19 October 2005)
RoleCompany Director
Correspondence Address42 Canford Cliffs Avenue
Poole
Dorset
BH14 9QN
Director NameBlackfriar Company Services Limited (Corporation)
StatusResigned
Appointed18 October 1994(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered AddressSuite 3 Warren House
10-20 Main Road
Hockley
Essex
SS5 4QS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Myles Andrew Delahunty
100.00%
Ordinary

Financials

Year2014
Net Worth-£116
Cash£4,764
Current Liabilities£8,084

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 July 2013Director's details changed for Myles Andrew Delahunty on 24 July 2013 (2 pages)
24 July 2013Director's details changed for Myles Andrew Delahunty on 24 July 2013 (2 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 2
(4 pages)
18 October 2012Annual return made up to 18 October 2012 with a full list of shareholders
Statement of capital on 2012-10-18
  • GBP 2
(4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
25 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
24 February 2011Director's details changed for Myles Andrew Delahunty on 24 February 2011 (2 pages)
24 February 2011Director's details changed for Myles Andrew Delahunty on 24 February 2011 (2 pages)
24 February 2011Director's details changed for Myles Andrew Delahunty on 24 February 2011 (2 pages)
24 February 2011Director's details changed for Myles Andrew Delahunty on 24 February 2011 (2 pages)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
30 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
29 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
29 October 2009Annual return made up to 18 October 2009 with a full list of shareholders (4 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
25 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
27 October 2008Return made up to 18/10/08; full list of members (3 pages)
27 October 2008Return made up to 18/10/08; full list of members (3 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 November 2007Return made up to 18/10/07; full list of members (6 pages)
14 November 2007Return made up to 18/10/07; full list of members (6 pages)
27 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
27 July 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
7 November 2006Return made up to 18/10/06; full list of members (6 pages)
7 November 2006Return made up to 18/10/06; full list of members (6 pages)
13 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
13 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
31 January 2006New secretary appointed (2 pages)
31 January 2006New secretary appointed (2 pages)
31 January 2006Secretary resigned;director resigned (1 page)
31 January 2006Secretary resigned;director resigned (1 page)
10 November 2005Return made up to 18/10/05; full list of members (7 pages)
10 November 2005Return made up to 18/10/05; full list of members (7 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
3 December 2004Return made up to 18/10/04; full list of members (7 pages)
3 December 2004Return made up to 18/10/04; full list of members (7 pages)
1 December 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
1 December 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
11 November 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
11 November 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
6 November 2003Return made up to 18/10/03; full list of members (7 pages)
6 November 2003Return made up to 18/10/03; full list of members (7 pages)
28 October 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2002Return made up to 18/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
24 July 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 December 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
4 December 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
20 November 2001Return made up to 18/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 November 2001Return made up to 18/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 March 2001Registered office changed on 20/03/01 from: audit house 151 high street billericay essex CM12 9AB (1 page)
20 March 2001Registered office changed on 20/03/01 from: audit house 151 high street billericay essex CM12 9AB (1 page)
8 November 2000Return made up to 18/10/00; full list of members (6 pages)
8 November 2000Return made up to 18/10/00; full list of members (6 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
29 August 2000Accounts for a small company made up to 31 October 1999 (5 pages)
8 November 1999Return made up to 18/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 November 1999Return made up to 18/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 June 1999Full accounts made up to 31 October 1998 (10 pages)
24 June 1999Full accounts made up to 31 October 1998 (10 pages)
17 November 1998Return made up to 18/10/98; full list of members (6 pages)
17 November 1998Return made up to 18/10/98; full list of members (6 pages)
2 September 1998Full accounts made up to 31 October 1997 (10 pages)
2 September 1998Full accounts made up to 31 October 1997 (10 pages)
6 November 1997Return made up to 18/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1997Return made up to 18/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1997Full accounts made up to 31 October 1996 (10 pages)
1 October 1997Full accounts made up to 31 October 1996 (10 pages)
29 January 1997Full accounts made up to 31 October 1995 (11 pages)
29 January 1997Full accounts made up to 31 October 1995 (11 pages)
22 November 1996Return made up to 18/10/96; no change of members (4 pages)
22 November 1996Return made up to 18/10/96; no change of members (4 pages)
18 August 1996New director appointed (2 pages)
18 August 1996New director appointed (2 pages)
10 July 1996Director's particulars changed (1 page)
10 July 1996Director's particulars changed (1 page)
15 June 1996New secretary appointed (2 pages)
15 June 1996Secretary resigned (1 page)
15 June 1996Secretary resigned (1 page)
15 June 1996Registered office changed on 15/06/96 from: mrs j m mcniven 76 salterns road lower parkstone poole dorset BH14 8BN (1 page)
15 June 1996Registered office changed on 15/06/96 from: mrs j m mcniven 76 salterns road lower parkstone poole dorset BH14 8BN (1 page)
15 June 1996New secretary appointed (2 pages)
22 February 1996Secretary's particulars changed (1 page)
22 February 1996Return made up to 18/10/95; full list of members (5 pages)
22 February 1996Secretary's particulars changed (1 page)
22 February 1996Director's particulars changed (1 page)
22 February 1996Return made up to 18/10/95; full list of members (5 pages)
22 February 1996Director's particulars changed (1 page)