Company NameJazera Systems Limited
Company StatusDissolved
Company Number02881474
CategoryPrivate Limited Company
Incorporation Date16 December 1993(30 years, 4 months ago)
Dissolution Date5 July 2005 (18 years, 10 months ago)

Business Activity

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

Directors

Director NameSally-Jo Robinson
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1994(1 month, 1 week after company formation)
Appointment Duration11 years, 5 months (closed 05 July 2005)
RoleComputer Network Engineer
Correspondence Address16 Borrowdale Drive
Sanderstead
Surrey
CR2 9JS
Secretary NameHelen Elizabeth Robinson
NationalityBritish
StatusClosed
Appointed24 January 1994(1 month, 1 week after company formation)
Appointment Duration11 years, 5 months (closed 05 July 2005)
RoleSecretary
Correspondence Address1 Whitehart Close
Theale
Reading
Berkshire
RG7 5QL
Director NameMark Donald Sutherland
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(11 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 16 January 1997)
RoleComputer Engineer
Correspondence Address51 The Estuary
Littlehampton
West Sussex
BN12 6NE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed16 December 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBurton And Company
76 Davyhulme Road
Davyhulme
Manchester
M41 7DN
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardDavyhulme West
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£6,975
Cash£6,555
Current Liabilities£10,084

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2005First Gazette notice for voluntary strike-off (1 page)
8 February 2005Application for striking-off (1 page)
30 December 2003Return made up to 16/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2003Registered office changed on 13/06/03 from: fairvista brook street, moreton pinkney daventry northamptonshire NN11 3SL (1 page)
13 June 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
17 February 2003Total exemption small company accounts made up to 31 December 2001 (5 pages)
15 January 2003Return made up to 16/12/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 March 2002Return made up to 16/12/01; full list of members (6 pages)
13 August 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
15 January 2001Return made up to 16/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (5 pages)
21 February 2000Return made up to 16/12/99; full list of members (6 pages)
9 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
15 April 1999Accounts for a small company made up to 31 December 1997 (5 pages)
13 April 1999Return made up to 16/12/98; no change of members (4 pages)
11 February 1999Auditor's resignation (1 page)
6 October 1998Return made up to 16/12/97; full list of members
  • 363(287) ‐ Registered office changed on 06/10/98
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 December 1997Accounts for a small company made up to 31 December 1996 (5 pages)
13 February 1997Return made up to 16/12/96; full list of members (6 pages)
30 January 1997Accounts for a small company made up to 31 December 1995 (7 pages)
20 February 1996Return made up to 16/12/95; no change of members (4 pages)
1 September 1995Director's particulars changed (2 pages)
11 July 1995Full accounts made up to 31 December 1994 (10 pages)
4 May 1995Ad 17/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 April 1995New director appointed (2 pages)