Company NameJadechoice Limited
DirectorsLester Paul Brenner and Marc Fisher
Company StatusDissolved
Company Number02583542
CategoryPrivate Limited Company
Incorporation Date18 February 1991(33 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Lester Paul Brenner
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(1 year, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleAccountant
Correspondence Address80a East Barnet Road
New Barnet
Herts
EN4 8RQ
Director NameMarc Fisher
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1992(1 year, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address31 Elm Tree Close
Liversedge
West Yorkshire
WF15 7BU
Secretary NameMr Lester Paul Brenner
NationalityBritish
StatusCurrent
Appointed31 March 1992(1 year, 1 month after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Correspondence Address80a East Barnet Road
New Barnet
Herts
EN4 8RQ
Director NamePaul William Rowley
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1992(1 year after company formation)
Appointment Duration1 year, 8 months (resigned 13 November 1993)
RoleMerchadising Consultant
Correspondence Address83 Lymington Avenue
Leigh On Sea
Essex
SS9 2AL
Secretary NameMrs Margaret Mary Rowley
NationalityBritish
StatusResigned
Appointed18 February 1992(1 year after company formation)
Appointment Duration1 month, 1 week (resigned 31 March 1992)
RoleCompany Director
Correspondence Address82 Lymington Avenue
Leigh On Sea
Essex
SS9 2AN

Location

Registered AddressBuchler Phillips Traynor
St James's House
28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

2 April 1997Dissolved (1 page)
2 January 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
25 January 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
25 January 1996Appointment of a voluntary liquidator (1 page)
11 January 1996Registered office changed on 11/01/96 from: 23 st martins road knebworth herts SG3 6ER (1 page)
28 July 1995Full accounts made up to 30 September 1994 (1 page)
8 June 1995Return made up to 18/02/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)