Company NameJakomas Property Corporation Limited
Company StatusDissolved
Company Number03537575
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years, 1 month ago)
Dissolution Date15 February 2005 (19 years, 2 months ago)
Previous NameStudywild Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJacqualine Anne Knight
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1998(3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 15 February 2005)
RoleProposed Director
Correspondence Address47 Hotspur Street
Tynemouth
Tyne & Wear
NE30 4EN
Director NameThomas William Knight
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1998(3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 15 February 2005)
RoleCompany Director
Correspondence AddressFlat 5 Eastfield House
15 Moor Road South
Gosforth
NE3 1ND
Secretary NameJacqualine Anne Knight
NationalityBritish
StatusClosed
Appointed21 April 1998(3 weeks after company formation)
Appointment Duration6 years, 10 months (closed 15 February 2005)
RoleProposed Director
Correspondence Address47 Hotspur Street
Tynemouth
Tyne & Wear
NE30 4EN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFlat 5 Eastfield House
Moor Road South Gosforth
Newcastle Upon Tyne
NE3 1NP
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Financials

Year2014
Turnover£12,330
Net Worth£2,198
Cash£152,251
Current Liabilities£150,053

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

15 February 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 September 2004Application for striking-off (1 page)
1 July 2004Return made up to 31/03/04; full list of members
  • 363(287) ‐ Registered office changed on 01/07/04
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
18 May 2003Return made up to 31/03/03; full list of members
  • 363(287) ‐ Registered office changed on 18/05/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 February 2003Director's particulars changed (1 page)
26 June 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
26 June 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
3 May 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
2 October 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 July 2000Return made up to 31/03/00; full list of members (6 pages)
20 January 2000Full accounts made up to 31 March 1999 (9 pages)
25 June 1999Return made up to 31/03/99; full list of members (6 pages)
25 June 1999Location of register of members (1 page)
11 May 1998Memorandum and Articles of Association (9 pages)
7 May 1998Secretary resigned (1 page)
7 May 1998Registered office changed on 07/05/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 May 1998New director appointed (1 page)
7 May 1998New secretary appointed;new director appointed (1 page)
7 May 1998Director resigned (1 page)
5 May 1998Company name changed studywild LIMITED\certificate issued on 06/05/98 (2 pages)