Company NameJesrad Properties Limited
Company StatusDissolved
Company Number01223853
CategoryPrivate Limited Company
Incorporation Date22 August 1975(48 years, 8 months ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr David Anthony Collier
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 October 1991(16 years, 2 months after company formation)
Appointment Duration13 years, 6 months (closed 26 April 2005)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBarnham 6 Smithson Close
Moulton
Richmond
North Yorkshire
DL10 6QP
Director NameJudith Ann Collier
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 January 1996(20 years, 4 months after company formation)
Appointment Duration9 years, 3 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBarnham
6 Smithson Close, Moulton
Richmond
North Yorkshire
DL10 6QP
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusClosed
Appointed27 October 2003(28 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 26 April 2005)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
Director NameRobert Collier
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(16 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 1995)
RoleCompany Director
Correspondence Address43 The Grove
Marton In Cleveland
Middlesbrough
Cleveland
TS7 8AF
Director NameGeoffrey Ian Fox
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(16 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address85 Low Lane
Brookfield
Middlesbrough
Cleveland
TS5 8EF
Director NameJill Marie Fox
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1991(16 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 10 December 2003)
RoleCompany Director
Correspondence AddressWoodley Chase
124 Low Lane
Brookfield
Middlesbrough
TS5 8EE
Secretary NameGeoffrey Ian Fox
NationalityBritish
StatusResigned
Appointed22 October 1991(16 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 31 August 1996)
RoleCompany Director
Correspondence Address85 Low Lane
Brookfield
Middlesbrough
Cleveland
TS5 8EF
Director NameIan Alexander Fox
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(21 years after company formation)
Appointment Duration7 years, 3 months (resigned 10 December 2003)
RoleProperty Manager
Correspondence AddressWoodley Chase, 124 Low Lane
Brookfield
Middlesbrough
TS5 8EE
Secretary NameMr David Anthony Collier
NationalityBritish
StatusResigned
Appointed01 September 1996(21 years after company formation)
Appointment Duration7 years, 1 month (resigned 27 October 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressBarnham 6 Smithson Close
Moulton
Richmond
North Yorkshire
DL10 6QP

Location

Registered AddressBarton House
24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2014
Net Worth£15,870
Cash£8,433
Current Liabilities£4,152

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
24 November 2004Application for striking-off (1 page)
22 October 2004Return made up to 05/10/04; full list of members (7 pages)
25 June 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
8 January 2004Director resigned (1 page)
8 January 2004Return made up to 10/10/03; full list of members (6 pages)
8 January 2004Director resigned (1 page)
3 November 2003Registered office changed on 03/11/03 from: 106 parliament road middlesborough TS1 4JJ (1 page)
3 November 2003New secretary appointed (2 pages)
3 November 2003Secretary resigned (1 page)
27 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
3 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
25 October 2002Return made up to 10/10/02; full list of members (8 pages)
30 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
25 October 2001Return made up to 10/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 October 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 November 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 October 1997Return made up to 22/10/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
7 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
22 January 1997Return made up to 22/10/96; full list of members
  • 363(287) ‐ Registered office changed on 22/01/97
(6 pages)
17 December 1996Particulars of mortgage/charge (3 pages)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
13 November 1996Declaration of satisfaction of mortgage/charge (1 page)
1 November 1996New director appointed (2 pages)
1 November 1996New secretary appointed (2 pages)
1 November 1996Secretary resigned;director resigned (1 page)
27 August 1996Accounts for a small company made up to 31 December 1995 (7 pages)
10 November 1995Return made up to 22/10/95; change of members (6 pages)
6 September 1995Accounts for a small company made up to 31 December 1994 (8 pages)
22 August 1975Incorporation (14 pages)