Company NameJONN Bavin Associates Limited
Company StatusDissolved
Company Number03588223
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)
Dissolution Date27 April 2004 (20 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameJonn Victor Bavin
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1998(same day as company formation)
RoleIT Consultant
Correspondence Address5 Havisham Way
Chelmsford
Essex
CM1 4UY
Secretary NameAnn Christine Bavin
NationalityBritish
StatusClosed
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address5 Havisham Way
Chelmsford
Essex
CM1 4UY
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 June 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address66 Broomfield Road
Chelmsford
Essex
CM1 1SW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford

Financials

Year2014
Turnover£67,402
Gross Profit-£8,861
Net Worth£8,074
Cash£9,620
Current Liabilities£4,239

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

27 April 2004Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2004First Gazette notice for voluntary strike-off (1 page)
26 November 2003Application for striking-off (1 page)
22 October 2003Registered office changed on 22/10/03 from: 5 havisham way chelmsford essex CM1 4UY (1 page)
17 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
1 July 2003Return made up to 25/06/03; full list of members (6 pages)
13 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
6 November 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
13 July 2001Return made up to 25/06/01; full list of members (6 pages)
20 July 2000Return made up to 25/06/00; full list of members (6 pages)
17 November 1999Full accounts made up to 31 March 1999 (10 pages)
21 July 1999Return made up to 25/06/99; full list of members (6 pages)
5 August 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
29 July 1998Ad 29/06/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 July 1998New secretary appointed (2 pages)
4 July 1998New director appointed (2 pages)
4 July 1998Director resigned (1 page)
4 July 1998Secretary resigned (1 page)
25 June 1998Incorporation (16 pages)