Company NameJTEK Limited
Company StatusDissolved
Company Number03404788
CategoryPrivate Limited Company
Incorporation Date17 July 1997(26 years, 9 months ago)
Dissolution Date11 December 2007 (16 years, 4 months ago)

Business Activity

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

Directors

Director NameJohn Paul Foster
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed17 July 1997(same day as company formation)
RoleDesign Consultant
Correspondence Address15 Southlands
High Heaton
Newcastle Upon Tyne
NE7 7YH
Secretary NameBrenda Foster
NationalityBritish
StatusClosed
Appointed17 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Southlands
High Heaton
Newcastle Upon Tyne
NE7 7YH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed17 July 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address15 Southlands
High Heaton
Newcastle Upon Tyne
NE7 7YH
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Heaton
Built Up AreaTyneside

Financials

Year2014
Net Worth£21
Current Liabilities£11,900

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
7 September 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
7 September 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
2 June 2004Return made up to 17/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2001 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 February 2003Strike-off action suspended (1 page)
21 January 2003First Gazette notice for compulsory strike-off (1 page)
6 September 2001Return made up to 17/07/01; full list of members (6 pages)
28 August 2001Total exemption full accounts made up to 31 July 2000 (10 pages)
1 November 1999Full accounts made up to 31 July 1999 (10 pages)
9 August 1999Return made up to 17/07/99; no change of members (4 pages)
19 October 1998Full accounts made up to 31 July 1998 (10 pages)
18 August 1998Return made up to 17/07/98; full list of members (6 pages)
14 July 1998Secretary's particulars changed (1 page)
14 July 1998Director's particulars changed (1 page)
14 July 1998Registered office changed on 14/07/98 from: 42 carrbank street atherton manchester M46 9NJ (1 page)
22 July 1997New secretary appointed (2 pages)
22 July 1997New director appointed (2 pages)
22 July 1997Secretary resigned (1 page)
22 July 1997Registered office changed on 22/07/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
22 July 1997Director resigned (1 page)