Company NameJRS Surgical Limited
Company StatusDissolved
Company Number04144082
CategoryPrivate Limited Company
Incorporation Date18 January 2001(23 years, 3 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8512Medical practice activities
SIC 86210General medical practice activities

Directors

Director NameDr Deborah Claire Boyle
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2001(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address32 Aberdeen Place
London
NW8 8JR
Director NameMr James Richard Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2001(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence Address32 Aberdeen Place
St Johns Wood
London
NW8 8JR
Secretary NameMr Guy Anthony Piers Leigh-Pollitt
NationalityBritish
StatusClosed
Appointed18 January 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Post Office
Polstead Street
Stoke By Nayland
Suffolk
CO6 4SA
Director NameMichael Robert Richards
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 October 2004(3 years, 8 months after company formation)
Appointment Duration3 years, 10 months (closed 13 August 2008)
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressThe Spinney
9 Horncastle Road
Woodhall Spa
Lincolnshire
LN10 6UY
Director NameMr Guy Anthony Piers Leigh-Pollitt
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Post Office
Polstead Street
Stoke By Nayland
Suffolk
CO6 4SA
Director NameTremka Corporate Services Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence AddressTitsey Estate Office
Pilgrims Lane
Oxted
Surrey
RH8 0SE
Secretary NameTremka Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2001(same day as company formation)
Correspondence AddressTitsey Estate Office
Pilgrims Lane
Oxted
Surrey
RH8 0SE

Location

Registered AddressThe Old Post Office
Polstead Street
Stoke By Nayland
Suffolk
CO6 4SA
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishStoke-by-Nayland
WardNayland
Built Up AreaStoke-by-Nayland

Accounts

Latest Accounts31 March 2006 (18 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
24 January 2008Application for striking-off (1 page)
2 April 2007Return made up to 18/01/07; full list of members (3 pages)
28 November 2006Accounts made up to 31 March 2006 (1 page)
3 February 2006Return made up to 18/01/06; full list of members (7 pages)
21 December 2005Accounts made up to 31 March 2005 (1 page)
22 March 2005Director resigned (1 page)
24 February 2005Accounts made up to 31 March 2004 (1 page)
16 February 2005Return made up to 18/01/05; full list of members (8 pages)
9 November 2004New director appointed (2 pages)
22 March 2004Return made up to 18/01/04; full list of members (7 pages)
29 January 2004Accounts made up to 31 March 2003 (2 pages)
14 February 2003Return made up to 18/01/03; full list of members (7 pages)
15 November 2002Accounts made up to 31 March 2002 (1 page)
18 February 2002Return made up to 18/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 November 2001Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
5 March 2001Secretary resigned (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001Registered office changed on 05/03/01 from: titsey estate office pilgrims lane, oxted surrey RH8 0SE (1 page)
5 March 2001New secretary appointed;new director appointed (2 pages)
5 March 2001New director appointed (2 pages)