Company NameJackdaw Properties Limited
Company StatusDissolved
Company Number03045848
CategoryPrivate Limited Company
Incorporation Date13 April 1995(29 years ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameStewart John Robbins
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2002(7 years after company formation)
Appointment Duration3 years, 7 months (closed 13 December 2005)
RoleManaging Director
Correspondence Address70 Godfrey Way
Great Dunmow
Essex
CM6 2SE
Secretary NameStuart McGeoch
NationalityBritish
StatusClosed
Appointed27 January 2003(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 13 December 2005)
RoleCompany Director
Correspondence AddressNo 5 Church Court
Bullocks Row
Walsall
WS1 2HB
Director NameRichard Wade
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1995(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressBlossom Hill Norsted Lane
Pratts Bottom Orpington
Bromley
Kent
BR6 7PQ
Secretary NameMr Richard Louis Wade
NationalityBritish
StatusResigned
Appointed13 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlossom Hill Norsted Lane
Pratts Bottom Orpington
Bromley
Kent
BR6 7PQ
Director NameGary Byrne
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2002)
RoleCompany Director
Correspondence Address21 Marsh Green Road
Dagenham
Essex
RM10 9PR
Director NameSteven John Byrne
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Marsh Green Road
Dagenham
Essex
RM10 9PR
Secretary NameStewart John Robbins
NationalityBritish
StatusResigned
Appointed01 October 2000(5 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 27 January 2003)
RoleCompany Director
Correspondence Address70 Godfrey Way
Dunmow
Essex
CM6 2SE
Director NameMr Johin Khatri
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2001(6 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 December 2002)
RoleProject Management
Country of ResidenceEngland
Correspondence Address73 Colin Park Road
London
NW9 6HY
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed13 April 1995(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed13 April 1995(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressUnit 6 Digitext House
Haslers Lane
Great Dunmow
Essex
CM6 1XS
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 December 2005Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2005First Gazette notice for compulsory strike-off (1 page)
29 June 2004First Gazette notice for compulsory strike-off (1 page)
29 June 2004Strike-off action suspended (1 page)
4 March 2003Secretary resigned (2 pages)
3 March 2003New secretary appointed (3 pages)
8 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 January 2003Director resigned (2 pages)
18 June 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
5 June 2002Total exemption small company accounts made up to 31 July 2001 (3 pages)
29 May 2002New director appointed (2 pages)
22 May 2002Director resigned (1 page)
22 May 2002Return made up to 13/04/02; full list of members (7 pages)
22 May 2002Director resigned (1 page)
14 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 May 2002Ad 13/09/01--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
14 May 2002£ nc 1000/50000 13/09/01 (1 page)
18 September 2001New director appointed (2 pages)
18 September 2001Return made up to 13/04/01; full list of members (6 pages)
18 September 2001Registered office changed on 18/09/01 from: flat 8 1 third avenue hove east sussex BN3 2PB (1 page)
18 October 2000Full accounts made up to 31 July 2000 (11 pages)
12 October 2000Secretary resigned (5 pages)
12 October 2000Director resigned (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
14 April 2000Return made up to 13/04/00; full list of members (6 pages)
26 August 1999Full accounts made up to 31 July 1999 (11 pages)
7 May 1999Full accounts made up to 31 July 1998 (10 pages)
21 April 1999Return made up to 13/04/99; full list of members (6 pages)
28 April 1998Return made up to 13/04/98; no change of members (4 pages)
20 April 1998Full accounts made up to 31 July 1997 (10 pages)
19 May 1997Return made up to 13/04/97; no change of members (4 pages)
6 May 1997Full accounts made up to 31 July 1996 (8 pages)
11 October 1996Registered office changed on 11/10/96 from: 87 wanstead park road ilford essex IG1 3TH (1 page)
2 May 1996Accounting reference date extended from 30/04/96 to 31/07/96 (1 page)
30 April 1996Return made up to 13/04/96; full list of members (6 pages)
12 May 1995Director resigned;new director appointed (2 pages)
12 May 1995Secretary resigned;new secretary appointed (2 pages)
21 April 1995Registered office changed on 21/04/95 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
21 April 1995Secretary resigned (2 pages)
21 April 1995Director resigned (2 pages)
13 April 1995Incorporation (26 pages)