Company NameJamel Graphics Limited
DirectorDuncan Alexander Young
Company StatusDissolved
Company Number02201598
CategoryPrivate Limited Company
Incorporation Date2 December 1987(36 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameDuncan Alexander Young
Date of BirthNovember 1959 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed01 June 1992(4 years, 6 months after company formation)
Appointment Duration31 years, 10 months
RoleManaging Director
Correspondence Address49 Breamish Street
Jarrow
Tyne & Wear
NE32 5SH
Secretary NameFrancis Terence Rowan
NationalityBritish
StatusCurrent
Appointed19 January 1998(10 years, 1 month after company formation)
Appointment Duration26 years, 2 months
RolePrinter
Correspondence Address17 Newhouse Avenue
Esh Winning
Durham
DH7 9JH
Director NameMrs Joanne Bailey
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 June 1992)
RoleGraphic Designer
Correspondence Address3 Mere Drive
Durham
County Durham
DH1 5DD
Director NameMr Mark Bailey
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 June 1992)
RolePrinter
Correspondence Address3 Mere Drive
Durham
County Durham
DH1 5DD
Director NameMrs Lilian Worsley Begiato
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1991(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 June 1992)
RoleSchool Teacher
Correspondence Address3 Mere Drive
Durham
County Durham
DH1 5DD
Secretary NameMrs Joanne Bailey
NationalityBritish
StatusResigned
Appointed28 May 1991(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 June 1992)
RoleCompany Director
Correspondence Address3 Mere Drive
Durham
County Durham
DH1 5DD
Secretary NameMr Mark Bailey
NationalityBritish
StatusResigned
Appointed28 May 1991(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 June 1992)
RoleCompany Director
Correspondence Address3 Mere Drive
Durham
County Durham
DH1 5DD
Director NameAlexander Macnab Young
Date of BirthJune 1926 (Born 97 years ago)
NationalityEnglish
StatusResigned
Appointed01 June 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 February 1997)
RoleCompany Director
Correspondence Address47 Wearside Drive
Durham
DH1 1LE
Secretary NameDuncan Alexander Young
NationalityEnglish
StatusResigned
Appointed01 June 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 1997)
RoleDirector & Company Secretary
Correspondence Address13 Stanton Close
Wardley
Gateshead
Tyne & Wear
NE10 8UJ
Secretary NameMaurice Suddick
NationalityBritish
StatusResigned
Appointed01 April 1997(9 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 17 January 1998)
RoleCompany Director
Correspondence Address8 Dunholme Close
Aykley Heads
Durham
DH1 5WB

Location

Registered Address3 Portland Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth-£27,241
Cash£4,601
Current Liabilities£11,498

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

12 September 2001Dissolved (1 page)
12 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
12 June 2001Liquidators statement of receipts and payments (5 pages)
23 January 2001Liquidators statement of receipts and payments (5 pages)
24 July 2000Liquidators statement of receipts and payments (5 pages)
2 August 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 August 1999Appointment of a voluntary liquidator (1 page)
2 August 1999Statement of affairs (6 pages)
19 July 1999Registered office changed on 19/07/99 from: units 32,33 and 34, dragonville industrial park, gilesgate, durham, county durham DH1 2XW (1 page)
8 July 1999Return made up to 11/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
16 September 1998Return made up to 11/05/98; no change of members (4 pages)
1 February 1998New secretary appointed (2 pages)
1 February 1998Secretary resigned (1 page)
27 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
13 July 1997Return made up to 11/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 April 1997Secretary resigned (1 page)
22 April 1997New secretary appointed (2 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
8 July 1996Return made up to 11/05/96; no change of members (4 pages)
25 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
27 June 1995Return made up to 11/05/95; full list of members (6 pages)