Company NameJaedma Properties Limited
Company StatusDissolved
Company Number04202056
CategoryPrivate Limited Company
Incorporation Date19 April 2001(22 years, 11 months ago)
Dissolution Date12 May 2009 (14 years, 10 months ago)
Previous NameBrand New Co (131) Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameEdward Theodore Cox
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2001(2 months after company formation)
Appointment Duration7 years, 10 months (closed 12 May 2009)
RoleConsultant
Correspondence Address3 Rutherford Drive
Knutsford
Cheshire
WA16 8GX
Director NameJames Alexander Cox
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2001(2 months after company formation)
Appointment Duration7 years, 10 months (closed 12 May 2009)
RoleManager
Correspondence Address25 Willow View
Crane Mead
Ware
Hertfordshire
SG12 9FJ
Secretary NameJames Alexander Cox
NationalityBritish
StatusClosed
Appointed22 June 2001(2 months after company formation)
Appointment Duration7 years, 10 months (closed 12 May 2009)
RoleManager
Correspondence Address25 Willow View
Crane Mead
Ware
Hertfordshire
SG12 9FJ
Director NameWendy Patricia Murray
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2002(9 months, 2 weeks after company formation)
Appointment Duration7 years, 3 months (closed 12 May 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRutherford House 3 Rutherford Drive
Knutsford
Cheshire
WA16 8GX
Director NameMr Peter Anthony Lord Holt
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(same day as company formation)
RoleSolicitor
Correspondence AddressFour Oaks Altrincham Road
Morley
Wilmslow
Cheshire
SK9 4LT
Secretary NameMr Paul Matthew Raftery
NationalityBritish
StatusResigned
Appointed19 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Redcourt Avenue
Manchester
M20 3QL

Location

Registered AddressThe Mews Office
117 King Street
Knutsford
Cheshire
WA16 6EH
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2008 (15 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2009First Gazette notice for voluntary strike-off (1 page)
14 January 2009Total exemption full accounts made up to 30 September 2008 (7 pages)
14 January 2009Application for striking-off (1 page)
26 November 2008Accounting reference date extended from 31/03/2008 to 30/09/2008 (1 page)
25 April 2008Return made up to 19/04/08; full list of members (4 pages)
2 July 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
2 July 2007Ad 01/12/06--------- £ si 1@1 (2 pages)
19 June 2007Return made up to 19/04/07; full list of members (3 pages)
5 December 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
28 April 2006Return made up to 19/04/06; full list of members (3 pages)
23 December 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
26 April 2005Return made up to 19/04/05; full list of members (8 pages)
22 November 2004Total exemption full accounts made up to 31 March 2004 (6 pages)
4 May 2004Return made up to 19/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 December 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
24 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
3 October 2002Ad 26/09/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 May 2002Return made up to 19/04/02; full list of members (7 pages)
13 February 2002New director appointed (2 pages)
13 December 2001Accounting reference date shortened from 30/04/02 to 31/03/02 (1 page)
16 July 2001Ad 22/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 July 2001Registered office changed on 16/07/01 from: 14 oxford court manchester greater manchester M2 3WQ (1 page)
16 July 2001New director appointed (2 pages)
16 July 2001Director resigned (1 page)
16 July 2001Secretary resigned (1 page)
16 July 2001New secretary appointed;new director appointed (2 pages)
13 July 2001Company name changed brand new co (131) LIMITED\certificate issued on 13/07/01 (2 pages)