Company NameJb Network Services Limited
Company StatusDissolved
Company Number03206528
CategoryPrivate Limited Company
Incorporation Date3 June 1996(27 years, 11 months ago)
Dissolution Date10 December 2002 (21 years, 4 months ago)
Previous NameAesop Limited

Business Activity

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

Directors

Director NameJulian Bale
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 July 1996(1 month, 3 weeks after company formation)
Appointment Duration6 years, 4 months (closed 10 December 2002)
RoleManager
Correspondence Address27 Archates Avenue
Chafford Hundred
Essex
RM16 6QS
Secretary NameOzone Friendly Services Limited (Corporation)
StatusClosed
Appointed03 June 1996(same day as company formation)
Correspondence AddressUnit 6b Ryder Court
Saxon Way East Oakley Hay
Corby
Northamptonshire
NN18 9NX
Director NameMr James Malcolm Swallow
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address18 Clarendon Road
South Woodford
London
E18 2AW

Location

Registered AddressMayflower House
High Street
Billericay
Essex
CM12 9FT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

10 December 2002Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2002First Gazette notice for voluntary strike-off (1 page)
11 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
9 July 2002Application for striking-off (1 page)
12 April 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
20 February 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
7 July 2001Return made up to 03/06/01; full list of members (6 pages)
3 May 2001Full accounts made up to 30 June 2000 (10 pages)
24 April 2001Registered office changed on 24/04/01 from: horndon industrial park lakewood house brentwood essex CM13 3XL (1 page)
5 July 2000Secretary's particulars changed (1 page)
27 June 2000Return made up to 03/06/00; full list of members (6 pages)
11 April 2000Full accounts made up to 30 June 1999 (10 pages)
28 July 1999Return made up to 03/06/99; no change of members (4 pages)
11 May 1999Full accounts made up to 30 June 1998 (10 pages)
1 September 1998Return made up to 03/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 April 1998Full accounts made up to 30 June 1997 (11 pages)
30 June 1997Return made up to 03/06/97; full list of members (6 pages)
8 September 1996Ad 29/07/96--------- £ si 99@1=99 £ ic 1/100 (1 page)
14 August 1996Director resigned (1 page)
1 August 1996Company name changed aesop LIMITED\certificate issued on 02/08/96 (2 pages)
30 July 1996New director appointed (2 pages)
3 June 1996Incorporation (8 pages)