Company NameJc Realisations (Holdings) Limited
Company StatusDissolved
Company Number04037862
CategoryPrivate Limited Company
Incorporation Date20 July 2000(23 years, 2 months ago)
Dissolution Date5 May 2009 (14 years, 4 months ago)
Previous NameJaycare Holdings Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameLyndon John Wild
Date of BirthDecember 1965 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2000(1 month, 3 weeks after company formation)
Appointment Duration8 years, 7 months (closed 05 May 2009)
RoleCompany Director
Correspondence AddressThe Drey
Hartford Hall Estate
Hartford Bridge
Northumberland
NE22 6HD
Secretary NameLyndon John Wild
NationalityBritish
StatusClosed
Appointed26 January 2006(5 years, 6 months after company formation)
Appointment Duration3 years, 3 months (closed 05 May 2009)
RoleCompany Director
Correspondence AddressThe Drey
Hartford Hall Estate
Hartford Bridge
Northumberland
NE22 6HD
Director NameArchibald Dickie Fyfe
Date of BirthApril 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2006(5 years, 9 months after company formation)
Appointment Duration3 years (closed 05 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St Andrews Close
Thames Ditton
Surrey
KT7 0AF
Director NameKeith Ashley Jones
Date of BirthFebruary 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(1 month, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 July 2002)
RoleManufacturing Director
Correspondence AddressMill Cottage Cromwell Close
Netherwitton
Morpeth
Northumberland
NE61 4NS
Director NameMr Alexander Keith Mair
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 12 February 2004)
RoleInvestment Banker
Country of ResidenceScotland
Correspondence AddressInvery House
Banchory
Kincardineshire
AB31 6NJ
Scotland
Director NameMr Keverne Thomas Watt
Date of BirthNovember 1954 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2000(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 12 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChrissam House 63 Darras Road
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9PD
Secretary NameNicholas Nolan
NationalityBritish
StatusResigned
Appointed14 September 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 9 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address7 Swinhoe Gardens
Woodlands Park
Wide Open
Tyne & Wear
NE13 6AF
Director NameAlbert Henry Coe
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2000(2 months after company formation)
Appointment Duration3 years, 4 months (resigned 11 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFinvara Blackhurst Brow
Wilmslow Road
Mottram St Andrew
Cheshire
SK10 4QT
Director NameNicholas Nolan
Date of BirthApril 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(9 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2005)
RoleCompany Director
Correspondence Address7 Swinhoe Gardens
Woodlands Park
Wide Open
Tyne & Wear
NE13 6AF
Director NameDavid Matthew Young
Date of BirthNovember 1963 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2004(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2006)
RoleOperations Director
Correspondence Address16 Kingfisher Way
Blyth
Tyne & Wear
NE24 3QW
Director NameInhoco Formations Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed20 July 2000(same day as company formation)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Location

Registered AddressC/O Jaycare Limited, New York
Way, New York Industrial Park
Newcastle Upon Tyne
NE27 0QF
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside

Accounts

Latest Accounts1 April 2006 (17 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
3 March 2008Company name changed jaycare holdings LIMITED\certificate issued on 03/03/08 (3 pages)
30 July 2007Secretary's particulars changed;director's particulars changed (1 page)
30 July 2007Return made up to 20/07/07; full list of members (3 pages)
24 April 2007Director's particulars changed (1 page)
12 September 2006Return made up to 20/07/06; full list of members (7 pages)
12 September 2006Director resigned (1 page)
23 May 2006Resolutions
  • RES13 ‐ Agreement 30/04/06
(1 page)
23 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2006New director appointed (2 pages)
23 May 2006Declaration of assistance for shares acquisition (6 pages)
23 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
23 May 2006Declaration of assistance for shares acquisition (6 pages)
23 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
23 May 2006Declaration of assistance for shares acquisition (7 pages)
9 May 2006Particulars of mortgage/charge (15 pages)
28 April 2006Full accounts made up to 1 April 2005 (12 pages)
28 April 2006Group of companies' accounts made up to 1 April 2004 (23 pages)
7 February 2006New secretary appointed (2 pages)
7 February 2006Return made up to 20/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2005Registered office changed on 09/09/05 from: c/o jaycare LIMITED new york way new york industrial park newcastle upon tyne NE27 0QF (1 page)
9 September 2005Location of debenture register (1 page)
9 September 2005Location of register of members (1 page)
8 September 2005Director resigned (1 page)
8 September 2005Secretary resigned (1 page)
3 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
10 August 2004Return made up to 20/07/04; full list of members (9 pages)
28 February 2004Director resigned (1 page)
28 February 2004New director appointed (2 pages)
28 February 2004Director resigned (1 page)
28 February 2004Director resigned (1 page)
26 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
25 February 2004Particulars of mortgage/charge (7 pages)
24 February 2004Declaration of assistance for shares acquisition (17 pages)
24 February 2004Declaration of assistance for shares acquisition (20 pages)
24 February 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
24 February 2004Declaration of assistance for shares acquisition (17 pages)
19 February 2004Declaration of satisfaction of mortgage/charge (2 pages)
8 February 2004Ad 24/05/01--------- £ si 25000@1 (2 pages)
20 November 2003New director appointed (2 pages)
26 October 2003Group of companies' accounts made up to 1 April 2003 (21 pages)
25 October 2003Return made up to 20/07/03; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 July 2003Group of companies' accounts made up to 1 April 2002 (21 pages)
5 July 2003Group of companies' accounts made up to 1 April 2001 (24 pages)
1 April 2003Auditor's resignation (2 pages)
18 September 2002Return made up to 20/07/02; full list of members (8 pages)
28 August 2002Director resigned (1 page)
22 August 2001Return made up to 20/07/01; full list of members (8 pages)
1 May 2001Ad 22/09/00--------- £ si 25000@1=25000 £ ic 320000/345000 (2 pages)
13 December 2000Company name changed inhoco 2119 LIMITED\certificate issued on 14/12/00 (4 pages)
10 December 2000New director appointed (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000Ad 12/09/00--------- £ si 249999@1=249999 £ ic 70001/320000 (2 pages)
26 October 2000Ad 14/09/00--------- £ si [email protected]=70000 £ ic 250000/320000 (2 pages)
26 October 2000Secretary resigned (1 page)
26 October 2000Registered office changed on 26/10/00 from: 100 barbirolli square manchester lancashire M2 3AB (1 page)
18 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(34 pages)
18 October 2000£ nc 300000/370000 14/09/00 (1 page)
17 October 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
13 October 2000New director appointed (2 pages)
9 October 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New director appointed (2 pages)
6 October 2000New secretary appointed (2 pages)
6 October 2000New director appointed (2 pages)
23 September 2000Particulars of mortgage/charge (7 pages)