Company NameJ.S.D. Associates Limited
Company StatusDissolved
Company Number03204414
CategoryPrivate Limited Company
Incorporation Date28 May 1996(27 years, 11 months ago)
Dissolution Date2 November 1999 (24 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJames Stuart Davidson
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address45 Baronswood
Gosforth
Newcastle Upon Tyne
NE3 3UB
Secretary NameDavid McGee
NationalityBritish
StatusClosed
Appointed28 May 1996(same day as company formation)
RoleSecretary
Correspondence Address15 Green Park
Wallsend
Tyne & Wear
NE28 8UL
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed28 May 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered Address45 Baronswood
Gosforth
Newcastle-Upon-Tyne
NE3 3UB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 May 1998 (25 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

2 November 1999Final Gazette dissolved via voluntary strike-off (1 page)
13 July 1999First Gazette notice for voluntary strike-off (1 page)
3 June 1999Application for striking-off (1 page)
6 April 1999Full accounts made up to 31 May 1998 (7 pages)
5 June 1998Return made up to 28/05/98; full list of members
  • 363(287) ‐ Registered office changed on 05/06/98
(6 pages)
27 March 1998Full accounts made up to 31 May 1997 (7 pages)
15 June 1996New director appointed (2 pages)
15 June 1996New secretary appointed (2 pages)
12 June 1996Director resigned (1 page)
12 June 1996Registered office changed on 12/06/96 from: somerset house temple street birmingham B2 5DN (1 page)
12 June 1996Secretary resigned (1 page)
28 May 1996Incorporation (12 pages)