Company NameJayhold Limited
Company StatusDissolved
Company Number01945410
CategoryPrivate Limited Company
Incorporation Date6 September 1985(38 years, 8 months ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Michael Green
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(14 years, 8 months after company formation)
Appointment Duration10 years, 3 months (closed 17 August 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSouth View House North Bank
Haydon Bridge
Northumberland
NE47 6LU
Secretary NameMr Martin Parker
NationalityBritish
StatusClosed
Appointed30 June 2000(14 years, 10 months after company formation)
Appointment Duration10 years, 1 month (closed 17 August 2010)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Gunners Vale
Wynyard
Billingham
Teesside
TS22 5SL
Director NameMichael Richard Kirkup
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2001(15 years, 10 months after company formation)
Appointment Duration9 years, 1 month (closed 17 August 2010)
RoleTax Manager
Correspondence Address20 Belle Vue Avenue
Gosforth
Newcastle Upon Tyne
NE3 1AH
Director NameMr Charles Stuart Raistrick
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(7 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 January 1993)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressOrmonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Director NameJohn Michael Taylor
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1992(7 years, 1 month after company formation)
Appointment Duration4 years, 10 months (resigned 03 September 1997)
RoleFinance Director
Correspondence Address11 The Avenue
Harewood
Leeds
LS17 9LD
Secretary NameMr Charles Stuart Raistrick
NationalityBritish
StatusResigned
Appointed12 October 1992(7 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrmonde House 5 St Georges Road
Hexham
Northumberland
NE46 2HG
Director NameNicholas John Smith
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1992(7 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 06 April 2001)
RoleCorporate Tax Manager
Country of ResidenceEngland
Correspondence Address36 Denwick Close
Chester Le Street
County Durham
DH2 3TL
Director NameDavid John Watson
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(7 years, 3 months after company formation)
Appointment Duration7 years, 4 months (resigned 05 May 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address13 Apperley Avenue
High Shincliffe
Durham
DH1 2TY
Secretary NameDavid John Watson
NationalityBritish
StatusResigned
Appointed01 January 1993(7 years, 3 months after company formation)
Appointment Duration7 years, 6 months (resigned 30 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Apperley Avenue
High Shincliffe
Durham
DH1 2TY

Location

Registered AddressNorthumbria House, Abbey Road
Pity Me
Durham
DH1 5FJ
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
ParishFramwellgate Moor
WardFramwellgate and Newton Hall
Built Up AreaDurham
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
4 May 2010First Gazette notice for voluntary strike-off (1 page)
22 April 2010Application to strike the company off the register (2 pages)
22 April 2010Application to strike the company off the register (2 pages)
8 October 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
8 October 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
22 September 2009Return made up to 13/09/09; full list of members (3 pages)
22 September 2009Return made up to 13/09/09; full list of members (3 pages)
7 October 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
7 October 2008Accounts made up to 31 March 2008 (2 pages)
19 September 2008Return made up to 13/09/08; full list of members (3 pages)
19 September 2008Return made up to 13/09/08; full list of members (3 pages)
11 December 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
11 December 2007Accounts made up to 31 March 2007 (2 pages)
13 September 2007Return made up to 13/09/07; full list of members (2 pages)
13 September 2007Return made up to 13/09/07; full list of members (2 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 September 2006Return made up to 13/09/06; full list of members (2 pages)
13 September 2006Return made up to 13/09/06; full list of members (2 pages)
22 May 2006Secretary's particulars changed (1 page)
22 May 2006Secretary's particulars changed (1 page)
5 February 2006Accounts for a dormant company made up to 31 March 2005 (9 pages)
5 February 2006Accounts made up to 31 March 2005 (9 pages)
14 September 2005Return made up to 13/09/05; full list of members (2 pages)
14 September 2005Return made up to 13/09/05; full list of members (2 pages)
4 January 2005Accounts for a dormant company made up to 31 March 2004 (7 pages)
4 January 2005Accounts made up to 31 March 2004 (7 pages)
13 October 2004Return made up to 13/09/04; full list of members (5 pages)
13 October 2004Return made up to 13/09/04; full list of members (5 pages)
20 September 2004Director's particulars changed (1 page)
20 September 2004Director's particulars changed (1 page)
17 October 2003Return made up to 13/09/03; full list of members (7 pages)
17 October 2003Return made up to 13/09/03; full list of members (7 pages)
4 September 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
4 September 2003Accounts made up to 31 December 2002 (7 pages)
14 August 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
14 August 2003Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
17 May 2003Declaration of satisfaction of mortgage/charge (1 page)
17 May 2003Declaration of satisfaction of mortgage/charge (1 page)
17 May 2003Declaration of satisfaction of mortgage/charge (1 page)
17 May 2003Declaration of satisfaction of mortgage/charge (1 page)
26 September 2002Return made up to 13/09/02; full list of members (7 pages)
26 September 2002Return made up to 13/09/02; full list of members (7 pages)
20 August 2002Auditor's resignation (2 pages)
20 August 2002Auditor's resignation (2 pages)
15 July 2002Full accounts made up to 31 December 2001 (10 pages)
15 July 2002Full accounts made up to 31 December 2001 (10 pages)
27 September 2001Return made up to 13/09/01; no change of members (5 pages)
27 September 2001Return made up to 13/09/01; no change of members (5 pages)
3 August 2001Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX (1 page)
3 August 2001Registered office changed on 03/08/01 from: northumbria house regent centre gosforth newcastle upon tyne NE3 3PX (1 page)
17 July 2001New director appointed (2 pages)
17 July 2001New director appointed (2 pages)
19 June 2001Full accounts made up to 31 December 2000 (10 pages)
19 June 2001Full accounts made up to 31 December 2000 (10 pages)
9 May 2001Director resigned (1 page)
9 May 2001Director resigned (1 page)
20 October 2000Return made up to 13/09/00; full list of members (5 pages)
20 October 2000Return made up to 13/09/00; full list of members (5 pages)
14 July 2000New secretary appointed (2 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000Secretary resigned (1 page)
14 July 2000New secretary appointed (2 pages)
13 June 2000Director resigned (1 page)
13 June 2000Director resigned (1 page)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
30 May 2000Full accounts made up to 31 December 1999 (10 pages)
30 May 2000Full accounts made up to 31 December 1999 (10 pages)
5 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
5 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
7 December 1999Full accounts made up to 31 December 1998 (10 pages)
7 December 1999Full accounts made up to 31 December 1998 (10 pages)
5 October 1999Return made up to 13/09/99; no change of members (6 pages)
5 October 1999Return made up to 13/09/99; no change of members (6 pages)
15 February 1999Accounts made up to 31 December 1997 (7 pages)
15 February 1999Accounts for a dormant company made up to 31 December 1997 (7 pages)
16 October 1998Return made up to 13/09/98; full list of members (7 pages)
16 October 1998Return made up to 13/09/98; full list of members (7 pages)
20 January 1998Accounts for a dormant company made up to 31 March 1997 (7 pages)
20 January 1998Accounts made up to 31 March 1997 (7 pages)
13 November 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
13 November 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
10 October 1997Return made up to 13/09/97; full list of members (7 pages)
10 October 1997Return made up to 13/09/97; full list of members (7 pages)
26 September 1997Director resigned (1 page)
26 September 1997Director resigned (1 page)
20 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 October 1996Return made up to 13/09/96; full list of members (7 pages)
13 October 1996Return made up to 13/09/96; full list of members (7 pages)
23 August 1996Full accounts made up to 31 March 1996 (12 pages)
23 August 1996Full accounts made up to 31 March 1996 (12 pages)
9 October 1995Return made up to 13/09/95; full list of members (8 pages)
9 October 1995Return made up to 13/09/95; full list of members (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
6 February 1986Particulars of mortgage/charge (3 pages)
6 February 1986Particulars of mortgage/charge (3 pages)
8 January 1986Particulars of mortgage/charge (5 pages)
8 January 1986Particulars of mortgage/charge (5 pages)
7 January 1986Particulars of mortgage/charge (5 pages)
7 January 1986Particulars of mortgage/charge (5 pages)
6 September 1985Incorporation (15 pages)
6 September 1985Incorporation (15 pages)