JAUNTHEATH LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN2 2GA

Company number 01854358
Status Liquidation
Incorporation Date 11 October 1984
Company Type Private Limited Company
Address HERMES HOUSE, FIRE FLY AVENUE, SWINDON, SN2 2GA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE to Hermes House Fire Fly Avenue Swindon SN2 2GA on 8 November 2016; Registered office address changed from Suite 4000 Thornton House Thornton Road Wimbledon London SW19 4NG to Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE on 23 March 2016; Appointment of a voluntary liquidator. The most likely internet sites of JAUNTHEATH LIMITED are www.jauntheath.co.uk, and www.jauntheath.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. Jauntheath Limited is a Private Limited Company. The company registration number is 01854358. Jauntheath Limited has been working since 11 October 1984. The present status of the company is Liquidation. The registered address of Jauntheath Limited is Hermes House Fire Fly Avenue Swindon Sn2 2ga. . WESTON, Alice Cristina is a Director of the company. WESTON, Georgina Filipa is a Director of the company. WESTON, Sarah Elizabeth is a Director of the company. Secretary WESTON, David George has been resigned. Director WESTON, David George has been resigned. Director WESTON, Robert George has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
WESTON, Alice Cristina
Appointed Date: 14 May 2014
35 years old

Director
WESTON, Georgina Filipa
Appointed Date: 14 May 2014
39 years old

Director
WESTON, Sarah Elizabeth
Appointed Date: 19 September 1998
68 years old

Resigned Directors

Secretary
WESTON, David George
Resigned: 14 April 2014

Director
WESTON, David George
Resigned: 14 April 2014
76 years old

Director
WESTON, Robert George
Resigned: 16 November 1997
109 years old

JAUNTHEATH LIMITED Events

08 Nov 2016
Registered office address changed from Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE to Hermes House Fire Fly Avenue Swindon SN2 2GA on 8 November 2016
23 Mar 2016
Registered office address changed from Suite 4000 Thornton House Thornton Road Wimbledon London SW19 4NG to Vicarage Court 160 Ermin Street Swindon Wiltshire SN3 4NE on 23 March 2016
22 Mar 2016
Appointment of a voluntary liquidator
22 Mar 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
  • LRESSP ‐ Special resolution to wind up on 2016-03-11

22 Mar 2016
Declaration of solvency
...
... and 69 more events
08 Jul 1987
Accounting reference date extended from 31/03 to 05/04

03 Dec 1986
Return made up to 22/10/86; full list of members

22 Oct 1986
Full accounts made up to 31 December 1985

13 Oct 1986
Full accounts made up to 31 March 1986

11 Oct 1984
Incorporation