About

Registered Number: 04416220
Date of Incorporation: 15/04/2002 (23 years ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (8 years and 8 months ago)
Registered Address: Bamford House 5 Holden Drive, Burgh Le Marsh, Skegness, Lincolnshire, PE24 5LZ

 

Jr Associates (Business Development) Ltd was registered on 15 April 2002, it has a status of "Dissolved". The current directors of the business are listed as Ramsdale, Eric, Ramsdale, Jenny in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAMSDALE, Eric 07 June 2004 - 1
RAMSDALE, Jenny 01 April 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 31 May 2016
DS01 - Striking off application by a company 21 May 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 11 May 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 09 May 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 22 May 2007
AA - Annual Accounts 05 March 2007
363s - Annual Return 24 May 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 17 February 2005
288b - Notice of resignation of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
288a - Notice of appointment of directors or secretaries 14 June 2004
363s - Annual Return 13 May 2004
288c - Notice of change of directors or secretaries or in their particulars 03 March 2004
AA - Annual Accounts 06 February 2004
363a - Annual Return 31 July 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
288a - Notice of appointment of directors or secretaries 19 June 2003
MEM/ARTS - N/A 11 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
287 - Change in situation or address of Registered Office 10 June 2003
CERTNM - Change of name certificate 28 May 2003
NEWINC - New incorporation documents 15 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.