Company NameJokaro Properties Limited
Company StatusDissolved
Company Number02574836
CategoryPrivate Limited Company
Incorporation Date17 January 1991(33 years, 3 months ago)
Dissolution Date13 November 2007 (16 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameAndrew David Fairlie
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1991(1 month, 1 week after company formation)
Appointment Duration16 years, 8 months (closed 13 November 2007)
RoleA Solicitor
Country of ResidenceEngland
Correspondence AddressBreezehill
Hawley Drive
Hale Barns
Cheshire
WA15 0DP
Director NameMr Andrew Geoffrey Kay
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 February 1991(1 month, 1 week after company formation)
Appointment Duration16 years, 8 months (closed 13 November 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 The Coppice
Hale Barns
Altrincham
Cheshire
WA15 0DU
Secretary NameMr Andrew Geoffrey Kay
NationalityBritish
StatusClosed
Appointed27 February 1991(1 month, 1 week after company formation)
Appointment Duration16 years, 8 months (closed 13 November 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address9 The Coppice
Hale Barns
Altrincham
Cheshire
WA15 0DU
Director NameMr Nigel Anthony John West
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(3 months, 3 weeks after company formation)
Appointment Duration16 years, 6 months (closed 13 November 2007)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gables
Welsh Row
Nether Alderley
SK10 4TT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed17 January 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed17 January 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressC/O Read Roper & Read 2nd Floor
Alberton House
St Marys Parsonage Manchester
M3 2WJ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£95,907
Current Liabilities£95,907

Accounts

Latest Accounts31 January 2005 (19 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

13 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2007First Gazette notice for compulsory strike-off (1 page)
17 March 2006Return made up to 17/01/06; full list of members (7 pages)
30 November 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
28 January 2005Return made up to 17/01/05; full list of members (7 pages)
17 June 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
26 January 2004Return made up to 17/01/04; full list of members (7 pages)
21 October 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
29 January 2002Return made up to 17/01/02; full list of members (7 pages)
22 November 2001Total exemption small company accounts made up to 31 January 2001 (3 pages)
13 February 2001Return made up to 17/01/01; full list of members (7 pages)
18 October 2000Accounts for a small company made up to 31 January 2000 (3 pages)
31 January 2000Return made up to 17/01/00; full list of members (7 pages)
12 October 1999Accounts for a small company made up to 31 January 1999 (4 pages)
24 January 1999Return made up to 17/01/99; no change of members (4 pages)
26 November 1998Accounts for a small company made up to 31 January 1998 (4 pages)
29 June 1998Return made up to 17/01/98; full list of members (6 pages)
2 October 1997Accounts for a small company made up to 31 January 1997 (3 pages)
23 January 1997Return made up to 17/01/97; no change of members (4 pages)
14 October 1996Accounts for a small company made up to 31 January 1996 (4 pages)
12 January 1996Registered office changed on 12/01/96 from: 4TH floor colchester house 38-42 peter street manchester M2 5GP (1 page)
21 November 1995Full accounts made up to 31 January 1995 (6 pages)