Company NameJosty Linxs Limited
DirectorRobert Ian Meakin
Company StatusDissolved
Company Number02638214
CategoryPrivate Limited Company
Incorporation Date15 August 1991(32 years, 7 months ago)
Previous NameJosty Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Robert Ian Meakin
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 1991(4 months after company formation)
Appointment Duration32 years, 3 months
RoleSales Director
Correspondence Address26 Scugdale Close
Yarm
Stockton-On-Tees
Cleveland
TS15 9UG
Secretary NameLorraine Meakin
NationalityBritish
StatusCurrent
Appointed20 July 1999(7 years, 11 months after company formation)
Appointment Duration24 years, 8 months
RoleFinance
Correspondence Address26 Scugdale Close
Yarm
Cleveland
TS15 9UG
Secretary NameMr Geoffrey George Nossiter
NationalityBritish
StatusResigned
Appointed01 November 1990
Appointment Duration4 years, 3 months (resigned 14 February 1995)
RoleManaging Director
Correspondence Address14 Annfield Close
Billingham
Cleveland
TS23 2TA
Director NameMr Keith Harding
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 14 February 1995)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavenmead 32 Gillas Lane West
Houghton Le Spring
Tyne & Wear
DH5 8JX
Director NameMr Geoffrey George Nossiter
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 14 February 1995)
RoleManager
Correspondence Address14 Annfield Close
Billingham
Cleveland
TS23 2TA
Director NameMr Ernest Bostwick
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1992(5 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 10 May 1994)
RoleManagement Consultant
Correspondence Address2 Beckston Close
Hartlepool
TS26 0PA
Director NamePaul Crooks
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1995(3 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 July 1999)
RoleAccountant
Correspondence Address37 Farndale Crescent
Darlington
County Durham
DL3 9AP
Secretary NamePaul Crooks
NationalityBritish
StatusResigned
Appointed14 February 1995(3 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 July 1999)
RoleAccountant
Correspondence Address37 Farndale Crescent
Darlington
County Durham
DL3 9AP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth£2,383
Cash£40
Current Liabilities£266,070

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 October 2004Dissolved (1 page)
27 July 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
27 July 2004Liquidators statement of receipts and payments (5 pages)
16 March 2004Liquidators statement of receipts and payments (7 pages)
17 March 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 2003Appointment of a voluntary liquidator (2 pages)
17 March 2003Statement of affairs (7 pages)
26 February 2003Registered office changed on 26/02/03 from: perry avenue teesside industrial estate thornaby cleveland TS17 9LN (1 page)
29 October 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 August 2001Return made up to 15/08/01; full list of members (7 pages)
4 April 2001Accounts for a small company made up to 31 March 2000 (11 pages)
10 October 2000Return made up to 15/08/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (19 pages)
18 October 1999Return made up to 15/08/99; full list of members (6 pages)
10 August 1999Secretary resigned;director resigned (1 page)
29 July 1999New secretary appointed (2 pages)
3 September 1998Return made up to 15/08/98; no change of members (4 pages)
7 July 1998Accounts for a small company made up to 31 March 1998 (11 pages)
19 September 1997Accounts for a small company made up to 31 March 1997 (11 pages)
3 September 1997Return made up to 15/08/97; no change of members (4 pages)
5 December 1996Accounts for a small company made up to 31 March 1996 (11 pages)
19 September 1996Return made up to 15/08/96; full list of members (6 pages)
12 March 1996Full accounts made up to 31 March 1995 (21 pages)
13 September 1995Return made up to 15/08/95; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
3 August 1995Company name changed josty LIMITED\certificate issued on 04/08/95 (4 pages)
27 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
5 May 1994Ad 28/04/94--------- £ si 175000@1=175000 £ ic 450000/625000 (2 pages)
24 August 1992Return made up to 15/08/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 1992Ad 21/01/92--------- £ si 350000@1=350000 £ ic 100000/450000 (2 pages)