Company NameJakmar Belts Limited
Company StatusDissolved
Company Number02271835
CategoryPrivate Limited Company
Incorporation Date28 June 1988(35 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1910Tanning and dressing of leather
SIC 15110Tanning and dressing of leather; dressing and dyeing of fur

Directors

Director NameMr John Hughes Marriott
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleConsultant
Correspondence Address34 Eastfield
Peterlee
County Durham
SR8 4SS
Director NameMrs Maureen Marriott
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleSecretary
Correspondence Address34 Eastfield
Peterlee
County Durham
SR8 4SS
Secretary NameMrs Maureen Marriott
NationalityBritish
StatusCurrent
Appointed31 December 1991(3 years, 6 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Correspondence Address34 Eastfield
Peterlee
County Durham
SR8 4SS
Director NameAnthony John Marriott
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1998(9 years, 8 months after company formation)
Appointment Duration26 years
RoleFactory Manager
Correspondence Address10 Belgrave Court
Seaton Carew
Hartlepool
Cleveland
TS25 1BF
Director NameAndrea Marshall
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 1998(9 years, 8 months after company formation)
Appointment Duration26 years
RoleFactory Manageress
Correspondence Address58 Priorwood Gardens
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0XH

Location

Registered Address19 Borough Road
Sunderland
Tyne And Wear
SR1 1LA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Latest Accounts31 October 1997 (26 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Filing History

12 August 2000Dissolved (1 page)
12 May 2000Liquidators statement of receipts and payments (5 pages)
12 May 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
10 January 2000Liquidators statement of receipts and payments (5 pages)
8 January 1999Appointment of a voluntary liquidator (1 page)
8 January 1999Statement of affairs (8 pages)
23 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 December 1998Registered office changed on 08/12/98 from: unit 2A hackworth road blackhall industrial estate blackhall colliery cleveland TS27 4EL (1 page)
9 April 1998Accounts made up to 31 October 1997 (11 pages)
8 April 1998New director appointed (2 pages)
8 April 1998New director appointed (2 pages)
8 January 1998Return made up to 31/12/97; full list of members (6 pages)
20 May 1997Accounts made up to 31 October 1996 (10 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
20 March 1996Accounts made up to 31 October 1995 (11 pages)
15 January 1996Return made up to 31/12/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
22 March 1995Accounts for a small company made up to 31 October 1994 (13 pages)