Company NameJ R C I A S Limited
Company StatusDissolved
Company Number04829772
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)
Dissolution Date9 June 2009 (14 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance

Directors

Director NameJohn Robinson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address17a Ashfurlong Road
Dore
Sheffield
S17 3NL
Secretary NameSusan Robinson
NationalityBritish
StatusClosed
Appointed11 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address17a Ashfurlong Road
Sheffield
South Yorkshire
S17 3NL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address17a Ashfurlong Road
Dore
Sheffield
South Yorkshire
S17 3NL
RegionYorkshire and The Humber
ConstituencySheffield, Hallam
CountySouth Yorkshire
WardDore and Totley
Built Up AreaSheffield

Financials

Year2014
Net Worth£4,425
Cash£6,167
Current Liabilities£3,847

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
7 November 2008Voluntary strike-off action has been suspended (1 page)
13 August 2008First Gazette notice for voluntary strike-off (1 page)
2 July 2008Application for striking-off (1 page)
3 August 2007Return made up to 11/07/07; full list of members (2 pages)
26 March 2007Accounting reference date extended from 31/07/07 to 31/01/08 (1 page)
12 December 2006Total exemption small company accounts made up to 31 July 2006 (5 pages)
9 August 2006Return made up to 11/07/06; full list of members (2 pages)
11 November 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
16 August 2005Return made up to 11/07/05; full list of members (6 pages)
9 February 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 July 2004Return made up to 11/07/04; full list of members (6 pages)
22 September 2003New director appointed (2 pages)
22 September 2003New secretary appointed (2 pages)
22 September 2003Registered office changed on 22/09/03 from: 38 doncaster road barnsley south yorkshire S70 1TL (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003Registered office changed on 25/07/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)