Company NameJust One Form Limited
Company StatusDissolved
Company Number03251137
CategoryPrivate Limited Company
Incorporation Date18 September 1996(27 years, 7 months ago)
Dissolution Date1 June 2004 (19 years, 11 months ago)
Previous NameJack Flash Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMartin Nicholas Pine
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 September 1996(same day as company formation)
RoleInsurance Broker Company Direc
Correspondence AddressLinthorpe Station Road
Endon
Stoke On Trent
Staffordshire
ST9 9DR
Secretary NameJulie Anne Bould
NationalityBritish
StatusClosed
Appointed18 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address21 Fountains Avenue
Westlands
Newcastle
Staffordshire
ST5 3PD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 September 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressWhitfield Buildings
192-200 Pensby Road Heswall
Wirral
CH60 7RJ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardPensby and Thingwall
Built Up AreaHeswall
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

1 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2004First Gazette notice for voluntary strike-off (1 page)
5 August 2003Voluntary strike-off action has been suspended (1 page)
15 July 2003First Gazette notice for voluntary strike-off (1 page)
3 June 2003Application for striking-off (1 page)
10 May 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
11 July 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
24 July 2001Total exemption full accounts made up to 30 September 2000 (10 pages)
14 March 2001Registered office changed on 14/03/01 from: unit 17 imex technology park trentham lakes south stoke on trent staffordshire ST4 8LJ (1 page)
20 September 2000Return made up to 18/09/00; full list of members (6 pages)
8 May 2000Registered office changed on 08/05/00 from: prime insurance brokers 239/241 high street tunstall stoke on trent staffs. ST6 5EG (1 page)
3 April 2000Company name changed jack flash LIMITED\certificate issued on 04/04/00 (2 pages)
5 October 1999Return made up to 18/09/99; no change of members (4 pages)
14 July 1999Accounts for a dormant company made up to 30 September 1998 (2 pages)
17 December 1998Return made up to 18/09/98; no change of members (4 pages)
15 July 1998Accounts for a dormant company made up to 30 September 1997 (2 pages)
26 November 1997Return made up to 18/09/97; full list of members (6 pages)
23 September 1996Secretary resigned (1 page)
18 September 1996Incorporation (14 pages)