Company NameJix-Sing Limited
Company StatusDissolved
Company Number03650434
CategoryPrivate Limited Company
Incorporation Date15 October 1998(25 years, 6 months ago)
Dissolution Date6 August 2002 (21 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 NameDavid Fairclough
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2000(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 06 August 2002)
RoleMarketing Manager
Correspondence Address5 Linton
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 5BH
Director NameGordon Fairclough
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 12 months (closed 06 August 2002)
RoleSales Manager
Correspondence Address436 Eastgarth
Newcastle Upon Tyne
Tyne & Wear
NE5 4HN
Secretary NameDavid Fairclough
NationalityBritish
StatusClosed
Appointed10 August 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 12 months (closed 06 August 2002)
RoleMarketing Manager
Correspondence Address5 Linton
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 5BH
Director NameDavid Fairclough
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(same day as company formation)
RoleSales & Marketing
Correspondence AddressPark Cottage
High Gosforth Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5EJ
Director NameGordon Fairclough
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(same day as company formation)
RoleBuilder
Correspondence Address436 Eastgarth
Newcastle Upon Tyne
Tyne & Wear
NE5 4HN
Secretary NameDavid Fairclough
NationalityBritish
StatusResigned
Appointed15 October 1998(same day as company formation)
RoleSales & Marketing
Correspondence AddressPark Cottage
High Gosforth Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5EJ
Director NameDavid James Edwards
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(1 year, 8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 10 August 2000)
RoleIndustry Manager
Correspondence Address29 Union Stairs
Union Street
North Shields
Tyne & Wear
NE30 1NE
Director NameJanice Martin
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2000(1 year, 8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 10 August 2000)
RoleSecretary
Correspondence Address5 Linton
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 5BH
Secretary NameJanice Martin
NationalityBritish
StatusResigned
Appointed12 June 2000(1 year, 8 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 10 August 2000)
RoleSecretary
Correspondence Address5 Linton
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 5BH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed15 October 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressEshott Airfield
Bockenfield, Felton
Morpeth
Northumberland
NE65 9QJ
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishThirston
WardLonghorsley

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
9 February 2001Return made up to 15/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 August 2000Director resigned (1 page)
16 August 2000New director appointed (2 pages)
16 August 2000New secretary appointed;new director appointed (2 pages)
16 August 2000Secretary resigned;director resigned (1 page)
2 August 2000New secretary appointed;new director appointed (2 pages)
2 August 2000Director resigned (1 page)
2 August 2000New director appointed (2 pages)
2 August 2000Secretary resigned;director resigned (1 page)
2 August 2000New director appointed (2 pages)
27 June 2000Registered office changed on 27/06/00 from: ramsay services LTD skinnerburn road newcastle upon tyne tyne & wear NE4 7AN (1 page)
24 January 2000Return made up to 15/10/99; full list of members
  • 363(287) ‐ Registered office changed on 24/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
5 November 1999Registered office changed on 05/11/99 from: park cottage high gosforth park newcastle upon tyne tyne & wear NE3 5EJ (1 page)
19 October 1998Secretary resigned (1 page)
15 October 1998Incorporation (17 pages)