Company NameJ.S.T. Information Limited
Company StatusDissolved
Company Number05375498
CategoryPrivate Limited Company
Incorporation Date25 February 2005(19 years, 1 month ago)
Dissolution Date16 July 2013 (10 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jonathan Gerrard Street
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Calshot Court
Channel Way
Southampton
SO14 3GR
Director NameMargaret Street
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Nelmes Close
Hornchurch
Essex
RM11 2QA
Secretary NameMargaret Street
NationalityBritish
StatusResigned
Appointed25 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Nelmes Close
Hornchurch
Essex
RM11 2QA
Director NameVantis Nominees Limited (Corporation)
Date of BirthJanuary 1995 (Born 29 years ago)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2005(same day as company formation)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered Address3rd Floor Crown House
151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Jonathan Gerrard Street
90.00%
Ordinary
10 at £1Margaret Mary Street
10.00%
Ordinary

Financials

Year2014
Net Worth£167
Current Liabilities£155,206

Accounts

Latest Accounts31 May 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013Application to strike the company off the register (3 pages)
19 March 2013Application to strike the company off the register (3 pages)
27 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 100
(3 pages)
27 March 2012Termination of appointment of Margaret Street as a director on 1 February 2012 (1 page)
27 March 2012Termination of appointment of Margaret Street as a secretary on 1 February 2012 (1 page)
27 March 2012Termination of appointment of Margaret Street as a director (1 page)
27 March 2012Annual return made up to 25 February 2012 with a full list of shareholders
Statement of capital on 2012-03-27
  • GBP 100
(3 pages)
27 March 2012Termination of appointment of Margaret Street as a secretary (1 page)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
23 February 2012Director's details changed for Mr Jonathan Gerrard Street on 23 February 2012 (2 pages)
23 February 2012Director's details changed for Mr Jonathan Gerrard Street on 23 February 2012 (2 pages)
3 June 2011Previous accounting period extended from 28 February 2011 to 31 May 2011 (1 page)
3 June 2011Previous accounting period extended from 28 February 2011 to 31 May 2011 (1 page)
16 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
16 May 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
9 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
2 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
23 April 2009Return made up to 25/02/09; full list of members (4 pages)
23 April 2009Return made up to 25/02/09; full list of members (4 pages)
27 January 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
20 May 2008Return made up to 25/02/08; full list of members (4 pages)
20 May 2008Return made up to 25/02/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
8 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
3 July 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
3 July 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
14 June 2007Return made up to 25/02/07; full list of members (2 pages)
14 June 2007Return made up to 25/02/07; full list of members (2 pages)
30 March 2006Return made up to 25/02/06; full list of members (2 pages)
30 March 2006Return made up to 25/02/06; full list of members (2 pages)
31 March 2005Director resigned (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Secretary resigned (1 page)
29 March 2005New director appointed (3 pages)
29 March 2005New director appointed (3 pages)
29 March 2005New secretary appointed;new director appointed (3 pages)
29 March 2005New secretary appointed;new director appointed (3 pages)
18 March 2005Registered office changed on 18/03/05 from: 82 st john street london EC1M 4JN (1 page)
18 March 2005Ad 25/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 March 2005Registered office changed on 18/03/05 from: 82 st john street london EC1M 4JN (1 page)
18 March 2005Ad 25/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2005Incorporation (18 pages)
25 February 2005Incorporation (18 pages)