Company NameJ.A.H. Homes Limited
Company StatusDissolved
Company Number03708068
CategoryPrivate Limited Company
Incorporation Date4 February 1999(25 years, 2 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameGraham Rumbelow
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 23 Admiral Place
24-27 The Leas
Westcliff On Sea
Essex
SS0 7BF
Secretary NameChristine Beryl Cleaver
NationalityBritish
StatusClosed
Appointed04 February 1999(same day as company formation)
RoleCompany Director
Correspondence AddressRobinia Lodge 29 Creek View Avenue
Hullbridge
Hockley
Essex
SS5 6LU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 February 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCherry Tree House Nore Road
Leigh On Sea
Essex
SS9 5DB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£8,288
Cash£10,399
Current Liabilities£2,111

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
14 July 2005Application for striking-off (1 page)
9 July 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
22 February 2005Return made up to 04/02/05; full list of members (6 pages)
9 July 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
25 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 July 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
14 February 2003Return made up to 04/02/03; full list of members (6 pages)
16 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
20 February 2002Return made up to 04/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
8 February 2001Return made up to 04/02/01; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 29 February 2000 (6 pages)
28 February 2000Return made up to 04/02/00; full list of members (6 pages)
27 August 1999Director's particulars changed (1 page)
4 March 1999Registered office changed on 04/03/99 from: 40 homestead road benfleet essex SS7 2AD (1 page)
5 February 1999Secretary resigned (1 page)