Company NameJACE (UK) Limited
Company StatusDissolved
Company Number02933584
CategoryPrivate Limited Company
Incorporation Date27 May 1994(29 years, 11 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)
Previous NameSecretstream Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameJohn Anthony Clifford
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1994(1 month, 3 weeks after company formation)
Appointment Duration18 years, 11 months (closed 11 June 2013)
RoleTechnical Consultant
Country of ResidenceScotland
Correspondence AddressAmber Cottage 3 South Row
Charlestown
Fife
KY11 8EF
Scotland
Secretary NameDonald Clifford
NationalityBritish
StatusResigned
Appointed21 July 1994(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 26 February 1998)
RoleCompany Director
Correspondence Address18 Newlyn Street
Manchester
M14 7PF
Secretary NameSteven John Conway
NationalityBritish
StatusResigned
Appointed27 February 1998(3 years, 9 months after company formation)
Appointment Duration10 years, 2 months (resigned 24 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Redshank Avenue
Winsford
Cheshire
CW7 1SP
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered AddressBoardman Conway 23a High Street
Weaverham
Northwich
Cheshire
CW8 3HA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishWeaverham
WardWeaver and Cuddington
Built Up AreaWeaverham

Shareholders

2 at £1John Anthony Clifford
100.00%
Ordinary

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
14 February 2013Application to strike the company off the register (3 pages)
14 February 2013Application to strike the company off the register (3 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 2
(3 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 2
(3 pages)
15 May 2012Annual return made up to 9 May 2012 with a full list of shareholders
Statement of capital on 2012-05-15
  • GBP 2
(3 pages)
13 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 July 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
9 May 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
7 July 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
7 July 2010Accounts for a dormant company made up to 31 May 2010 (5 pages)
10 May 2010Director's details changed for John Anthony Clifford on 10 May 2010 (2 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for John Anthony Clifford on 10 May 2010 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
29 June 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 June 2009Return made up to 10/05/09; full list of members (3 pages)
1 June 2009Return made up to 10/05/09; full list of members (3 pages)
3 July 2008Accounts for a dormant company made up to 31 May 2008 (5 pages)
3 July 2008Accounts made up to 31 May 2008 (5 pages)
27 May 2008Registered office changed on 27/05/2008 from boardman conway chartered account 7 redshank avenue darnhall winsford cheshire CW7 1SP (1 page)
27 May 2008Location of debenture register (1 page)
27 May 2008Return made up to 10/05/08; full list of members (3 pages)
27 May 2008Registered office changed on 27/05/2008 from boardman conway chartered account 7 redshank avenue darnhall winsford cheshire CW7 1SP (1 page)
27 May 2008Location of register of members (1 page)
27 May 2008Location of debenture register (1 page)
27 May 2008Return made up to 10/05/08; full list of members (3 pages)
27 May 2008Location of register of members (1 page)
26 May 2008Director's change of particulars / john clifford / 30/04/2008 (1 page)
26 May 2008Director's Change of Particulars / john clifford / 30/04/2008 / HouseName/Number was: , now: amber cottage; Street was: amber cottage, now: 3 south row; Area was: 3 south row, now: ; Post Code was: KY11 3EF, now: KY11 8EF (1 page)
26 May 2008Appointment Terminated Secretary steven conway (1 page)
26 May 2008Appointment terminated secretary steven conway (1 page)
18 August 2007Return made up to 10/05/07; no change of members (6 pages)
18 August 2007Return made up to 10/05/07; no change of members (6 pages)
17 August 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
17 August 2007Accounts made up to 31 May 2007 (5 pages)
22 March 2007Accounts made up to 31 May 2006 (5 pages)
22 March 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
12 June 2006Return made up to 10/05/06; full list of members (6 pages)
12 June 2006Return made up to 10/05/06; full list of members (6 pages)
1 December 2005Accounts made up to 31 May 2005 (5 pages)
1 December 2005Accounts for a dormant company made up to 31 May 2005 (5 pages)
15 June 2005Return made up to 10/05/05; full list of members (6 pages)
15 June 2005Return made up to 10/05/05; full list of members (6 pages)
7 October 2004Accounts for a dormant company made up to 31 May 2004 (5 pages)
7 October 2004Accounts made up to 31 May 2004 (5 pages)
7 June 2004Return made up to 10/05/04; full list of members (6 pages)
7 June 2004Return made up to 10/05/04; full list of members (6 pages)
19 June 2003Accounts made up to 31 May 2003 (5 pages)
19 June 2003Accounts for a dormant company made up to 31 May 2003 (5 pages)
29 May 2003Return made up to 10/05/03; full list of members (6 pages)
29 May 2003Return made up to 10/05/03; full list of members (6 pages)
10 July 2002Accounts made up to 31 May 2002 (6 pages)
10 July 2002Accounts for a dormant company made up to 31 May 2002 (6 pages)
11 June 2002Return made up to 20/05/02; full list of members (6 pages)
11 June 2002Return made up to 20/05/02; full list of members (6 pages)
29 July 2001Return made up to 20/05/01; full list of members (6 pages)
29 July 2001Return made up to 20/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 2001Accounts for a dormant company made up to 31 May 2001 (6 pages)
28 July 2001Accounts made up to 31 May 2001 (6 pages)
23 January 2001Registered office changed on 23/01/01 from: milner boardman century house ashley road hale altrincham WA15 9TG (2 pages)
23 January 2001Registered office changed on 23/01/01 from: milner boardman century house ashley road hale altrincham WA15 9TG (2 pages)
21 June 2000Accounts made up to 31 May 2000 (6 pages)
21 June 2000Return made up to 20/05/00; full list of members
  • 363(287) ‐ Registered office changed on 21/06/00
(6 pages)
21 June 2000Accounts for a dormant company made up to 31 May 2000 (6 pages)
21 June 2000Return made up to 20/05/00; full list of members (6 pages)
19 July 1999Return made up to 26/05/99; no change of members (4 pages)
19 July 1999Return made up to 26/05/99; no change of members (4 pages)
13 July 1999Accounts for a dormant company made up to 31 May 1999 (6 pages)
13 July 1999Accounts made up to 31 May 1999 (6 pages)
26 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
26 October 1998Accounts for a small company made up to 31 May 1998 (5 pages)
1 June 1998Director's particulars changed (1 page)
1 June 1998Director's particulars changed (1 page)
1 June 1998Return made up to 26/05/98; full list of members (6 pages)
1 June 1998Return made up to 26/05/98; full list of members (6 pages)
24 April 1998Secretary resigned (1 page)
24 April 1998New secretary appointed (2 pages)
24 April 1998Secretary resigned (1 page)
24 April 1998New secretary appointed (2 pages)
25 January 1998Accounts for a dormant company made up to 31 May 1997 (5 pages)
25 January 1998Accounts made up to 31 May 1997 (5 pages)
20 June 1997Return made up to 27/05/97; no change of members (4 pages)
20 June 1997Return made up to 27/05/97; no change of members (4 pages)
24 February 1997Full accounts made up to 31 May 1996 (3 pages)
24 February 1997Full accounts made up to 31 May 1996 (3 pages)
10 June 1996Return made up to 27/05/96; no change of members (4 pages)
10 June 1996Return made up to 27/05/96; no change of members (4 pages)
29 January 1996Full accounts made up to 31 May 1995 (3 pages)
29 January 1996Full accounts made up to 31 May 1995 (3 pages)