Company NameJetform Swimming Pool Construction Limited
Company StatusDissolved
Company Number03961545
CategoryPrivate Limited Company
Incorporation Date31 March 2000(24 years, 1 month ago)
Dissolution Date9 May 2006 (17 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4524Construction of water projects
SIC 42910Construction of water projects

Directors

Director NameMr Robert John Thorogood
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusClosed
Appointed31 March 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Wick Drive
Wickford
Essex
SS12 9AS
Director NameTerence John Wakefield
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Tintagel Way
Maldon
Essex
CM9 6YR
Secretary NameMr Robert John Thorogood
NationalityEnglish
StatusClosed
Appointed31 March 2000(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address10 Wick Drive
Wickford
Essex
SS12 9AS
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed31 March 2000(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressUnit 4 Byron Works
Russell Gardens
Wickford
Essex
SS11 8QG
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£29
Cash£75
Current Liabilities£46

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 May 2006Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2006First Gazette notice for voluntary strike-off (1 page)
13 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 December 2005Application for striking-off (1 page)
12 April 2005Return made up to 31/03/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 June 2004Return made up to 31/03/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
8 May 2003Return made up to 31/03/03; full list of members (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 April 2002Return made up to 31/03/02; full list of members (6 pages)
26 November 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
18 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 2000New secretary appointed;new director appointed (2 pages)
10 July 2000New director appointed (2 pages)
10 April 2000Secretary resigned (1 page)
10 April 2000Director resigned (1 page)
10 April 2000Registered office changed on 10/04/00 from: suite 17, city business centre lower road london SE16 2XB (1 page)
31 March 2000Incorporation (12 pages)