Company NameJostra Limited
Company StatusDissolved
Company Number00628865
CategoryPrivate Limited Company
Incorporation Date26 May 1959(65 years ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)
Previous NamePolystan(Great Britain)Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Avril Ann Forde
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIrish
StatusClosed
Appointed02 January 2013(53 years, 7 months after company formation)
Appointment Duration4 years, 6 months (closed 25 July 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Director NameMr Jon Barrie Yard
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2017(58 years, 1 month after company formation)
Appointment Duration3 weeks, 5 days (closed 25 July 2017)
RoleQa Director
Country of ResidenceEngland
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Director NameMs Karin Soderlund
Date of BirthApril 1981 (Born 43 years ago)
NationalityFinnish
StatusClosed
Appointed29 June 2017(58 years, 1 month after company formation)
Appointment Duration3 weeks, 5 days (closed 25 July 2017)
RoleCommerial Excellence Director
Country of ResidenceSweden
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Secretary NameMr Martin Forbister
StatusClosed
Appointed29 June 2017(58 years, 1 month after company formation)
Appointment Duration3 weeks, 5 days (closed 25 July 2017)
RoleCompany Director
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
Director NameHenrik Kyvsgaard
Date of BirthOctober 1950 (Born 73 years ago)
NationalityDanish
StatusResigned
Appointed05 September 1991(32 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2001)
RoleFactory Manager
Correspondence AddressMarbaekparken 17
4050 Skibby
Denmark
Director NameKathe Birthe Kyvsgaard
Date of BirthMarch 1927 (Born 97 years ago)
NationalityDanish
StatusResigned
Appointed05 September 1991(32 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 June 1997)
RoleAccountant
Correspondence AddressRende Baekvej 18
Venslev 4050 Skibby
Denmark
Director NameHenning Sodahl Larsen
Date of BirthNovember 1948 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed05 September 1991(32 years, 3 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2001)
RoleOffice Manager
Correspondence AddressPoppel Alle 22
Hareskovby 3500 Vaerlose
Denmark
Director NameKenneth Crawford Lindsay
Date of BirthApril 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1991(32 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 May 1997)
RoleChartered Accountant
Correspondence Address1 Albany Villas
Hove
East Sussex
BN3 2RS
Secretary NameKenneth Crawford Lindsay
NationalityBritish
StatusResigned
Appointed05 September 1991(32 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 May 1997)
RoleCompany Director
Correspondence Address1 Albany Villas
Hove
East Sussex
BN3 2RS
Director NameMr David John Skinner
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1997(38 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address22 Newbold Way
Kinoulton
Nottingham
NG12 3RF
Secretary NameMr David John Skinner
NationalityBritish
StatusResigned
Appointed20 June 1997(38 years, 1 month after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 2001)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address22 Newbold Way
Kinoulton
Nottingham
NG12 3RF
Director NameRay Kirton
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2001(42 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2010)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address1 And 2 The Old Barns
Branton Westside
Powburn Alnwick
Northumberland
NE66 4LW
Secretary NameGregor Reilly
NationalityBritish
StatusResigned
Appointed31 December 2001(42 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 2010)
RoleFinancial Controller
Correspondence Address58 Fraser Street
Cambuslang
Glasgow
G72 7AR
Scotland
Secretary NameMr Martin Forbister
StatusResigned
Appointed01 August 2010(51 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 27 May 2016)
RoleCompany Director
Correspondence Address14-15 Burford Way
Boldon Business Park
Sunderland
NE35 9PZ
Director NameMr Belal Alkhatib
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(51 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address14-15 Burford Way
Boldon Business Park
Sunderland
NE35 9PZ
Director NameMr Richard Mark Bloom
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(57 years after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2017)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressArjohuntleigh House Houghton Hall Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5XF
Director NameMr Harnish Mathuradas Hadani
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(57 years after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2017)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressArjohuntleigh House Houghton Hall Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5XF
Director NameMr Khizer Ismail Ibrahim
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2016(57 years after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2017)
RoleRegional Cfo
Country of ResidenceEngland
Correspondence AddressArjohuntleigh House Houghton Hall Park
Houghton Regis
Dunstable
Bedfordshire
LU5 5XF
Secretary NameMr Richard Mark Bloom
StatusResigned
Appointed27 May 2016(57 years after company formation)
Appointment Duration1 year, 1 month (resigned 29 June 2017)
RoleCompany Director
Correspondence Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ

Contact

Websitemaquet.com

Location

Registered Address14-15 Burford Way
Boldon Business Park
Boldon Colliery
NE35 9PZ
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardBoldon Colliery
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Maquet LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2017Appointment of Mr Martin Forbister as a secretary on 29 June 2017 (2 pages)
5 July 2017Termination of appointment of Richard Mark Bloom as a secretary on 29 June 2017 (1 page)
30 June 2017Appointment of Mrs Karin Soderlund as a director on 29 June 2017 (2 pages)
30 June 2017Registered office address changed from Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF England to 14-15 Burford Way Boldon Business Park Boldon Colliery NE35 9PZ on 30 June 2017 (1 page)
29 June 2017Notification of Maquet Limited as a person with significant control on 30 June 2016 (1 page)
29 June 2017Termination of appointment of Khizer Ismail Ibrahim as a director on 29 June 2017 (1 page)
29 June 2017Termination of appointment of Richard Mark Bloom as a director on 29 June 2017 (1 page)
29 June 2017Appointment of Mr Jon Barrie Yard as a director on 29 June 2017 (2 pages)
29 June 2017Notification of Getinge Ab as a person with significant control on 30 June 2016 (1 page)
29 June 2017Termination of appointment of Harnish Mathuradas Hadani as a director on 29 June 2017 (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
21 April 2017Application to strike the company off the register (3 pages)
3 November 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
27 May 2016Appointment of Mr Richard Mark Bloom as a director on 27 May 2016 (2 pages)
27 May 2016Registered office address changed from Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF England to Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF on 27 May 2016 (1 page)
27 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,000
(3 pages)
27 May 2016Termination of appointment of Martin Forbister as a secretary on 27 May 2016 (1 page)
27 May 2016Appointment of Mr Richard Mark Bloom as a secretary on 27 May 2016 (2 pages)
27 May 2016Appointment of Mr Khizer Ismail Ibrahim as a director on 27 May 2016 (2 pages)
27 May 2016Appointment of Mr Harnish Mathuradas Hadani as a director on 27 May 2016 (2 pages)
27 May 2016Registered office address changed from 14-15 Burford Way Boldon Business Park Sunderland NE35 9PZ to Arjohuntleigh House Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5XF on 27 May 2016 (1 page)
30 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
15 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(3 pages)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
(3 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
5 July 2013Annual return made up to 14 May 2013 with a full list of shareholders (3 pages)
27 June 2013Appointment of Miss Avril Forde as a director (2 pages)
27 June 2013Termination of appointment of Belal Alkhatib as a director (1 page)
3 September 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
11 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (3 pages)
28 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
15 March 2011Appointment of Mr Belal Alkhatib as a director (2 pages)
8 February 2011Appointment of Mr Martin Forbister as a secretary (1 page)
7 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
10 August 2010Termination of appointment of Gregor Reilly as a secretary (1 page)
10 August 2010Termination of appointment of Ray Kirton as a director (1 page)
4 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
4 June 2010Director's details changed for Ray Kirton on 14 May 2010 (2 pages)
3 June 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
20 May 2009Return made up to 14/05/09; full list of members (3 pages)
19 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
14 May 2008Return made up to 14/05/08; full list of members (3 pages)
26 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
30 October 2007Return made up to 05/09/07; no change of members (6 pages)
2 January 2007Accounts for a dormant company made up to 31 December 2005 (3 pages)
6 December 2006Full accounts made up to 31 December 2004 (14 pages)
6 October 2006Return made up to 05/09/06; full list of members (6 pages)
5 October 2005Return made up to 05/09/05; full list of members (6 pages)
29 October 2004Full accounts made up to 31 December 2003 (14 pages)
5 October 2004Return made up to 05/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 April 2004Registered office changed on 01/04/04 from: po box 506 180 strand london WC2R 1ZP (1 page)
23 September 2003Return made up to 05/09/03; full list of members (6 pages)
11 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (8 pages)
28 October 2002Return made up to 05/09/02; full list of members (6 pages)
16 January 2002New secretary appointed (2 pages)
16 January 2002Secretary resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002Director resigned (1 page)
16 January 2002New director appointed (2 pages)
3 January 2002Registered office changed on 03/01/02 from: 34 nottingham south industrial estate ruddington lane wilford nottingham notts NG11 7EP (1 page)
2 January 2002Company name changed polystan(great britain)LIMITED\certificate issued on 02/01/02 (3 pages)
1 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
10 September 2001Return made up to 05/09/01; full list of members (7 pages)
13 September 2000Return made up to 05/09/00; full list of members (7 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 September 1999Return made up to 05/09/99; full list of members (6 pages)
1 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 September 1998Return made up to 05/09/98; no change of members (4 pages)
19 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 September 1997Return made up to 05/09/97; no change of members
  • 363(287) ‐ Registered office changed on 24/09/97
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
25 July 1997Accounts for a small company made up to 31 December 1996 (4 pages)
29 June 1997Registered office changed on 29/06/97 from: 1 albany villas house hove sussex BN3 2RS (1 page)
29 June 1997Director resigned (1 page)
29 June 1997New secretary appointed;new director appointed (2 pages)
7 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
15 September 1996Return made up to 05/09/96; full list of members (6 pages)
12 September 1995Return made up to 05/09/95; no change of members (4 pages)
12 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
26 May 1959Certificate of incorporation (1 page)