Company NameJAEM Computer Consultants Limited
Company StatusDissolved
Company Number03643038
CategoryPrivate Limited Company
Incorporation Date2 October 1998(25 years, 7 months ago)
Dissolution Date18 March 2003 (21 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJason Louis Stephen Martin
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1998(same day as company formation)
RoleDeveloper
Correspondence Address30 Dedham Mill
Dedham
Essex
CO7 6DJ
Secretary NameMargaret Ellen Martin
NationalityBritish
StatusClosed
Appointed02 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address54 Melford Way
Felixstowe
Suffolk
IP11 8UF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Burton Beavan & Co
Castle Chambers
19a Chester Road Northwich
Cheshire
CW8 1HA
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Financials

Year2014
Net Worth-£691
Cash£9,853
Current Liabilities£10,544

Accounts

Latest Accounts5 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End05 April

Filing History

18 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
3 December 2002First Gazette notice for voluntary strike-off (1 page)
21 October 2002Application for striking-off (1 page)
8 February 2002Total exemption small company accounts made up to 5 April 2001 (5 pages)
6 August 2001Accounting reference date shortened from 31/10/01 to 05/04/01 (1 page)
6 August 2001Total exemption small company accounts made up to 31 October 2000 (6 pages)
31 October 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2000Accounts for a small company made up to 31 October 1999 (6 pages)
19 November 1999Return made up to 02/10/99; full list of members (6 pages)
14 October 1998New secretary appointed (2 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998New director appointed (2 pages)
2 October 1998Incorporation (20 pages)