Company NameJetform Limited
Company StatusDissolved
Company Number04047250
CategoryPrivate Limited Company
Incorporation Date4 August 2000(23 years, 8 months ago)
Dissolution Date5 September 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Peter Littler
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2000(1 week after company formation)
Appointment Duration19 years (closed 05 September 2019)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address8 Greenbrook Close
Burnley
Lancashire
BB12 6PE
Secretary NameCynthia Littler
NationalityBritish
StatusClosed
Appointed11 August 2000(1 week after company formation)
Appointment Duration19 years (closed 05 September 2019)
RoleCompany Director
Correspondence Address8 Greenbrook Close
Burnley
Lancashire
BB12 6PE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone07 957376629
Telephone regionMobile

Location

Registered AddressRobson Scott Associates Ltd
49 Duke Street
Darlington
County Durham
DL3 7SD
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Shareholders

1 at £1Cynthia Littler
50.00%
Ordinary
1 at £1John Littler
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,248
Cash£12,434
Current Liabilities£24,044

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

5 September 2019Final Gazette dissolved following liquidation (1 page)
5 June 2019Return of final meeting in a creditors' voluntary winding up (10 pages)
15 June 2018Registered office address changed from 8 Greenbrook Close Burnley Lancashire BB12 6PE to Robson Scott Associates Ltd 49 Duke Street Darlington County Durham DL3 7SD on 15 June 2018 (2 pages)
12 June 2018Appointment of a voluntary liquidator (3 pages)
12 June 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-25
(1 page)
12 June 2018Statement of affairs (8 pages)
15 May 2018Voluntary strike-off action has been suspended (1 page)
27 March 2018First Gazette notice for voluntary strike-off (1 page)
16 March 2018Application to strike the company off the register (3 pages)
7 March 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
16 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 February 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
8 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
5 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
5 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2
(4 pages)
10 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
10 February 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(4 pages)
30 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(4 pages)
30 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-30
(4 pages)
13 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
13 November 2012Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
6 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
22 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 November 2011Total exemption small company accounts made up to 31 August 2011 (5 pages)
7 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
7 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
7 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
26 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
11 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for John Littler on 4 August 2010 (2 pages)
11 August 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for John Littler on 4 August 2010 (2 pages)
11 August 2010Director's details changed for John Littler on 4 August 2010 (2 pages)
20 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 November 2009Total exemption small company accounts made up to 31 August 2009 (5 pages)
12 August 2009Return made up to 04/08/09; full list of members (3 pages)
12 August 2009Return made up to 04/08/09; full list of members (3 pages)
31 January 2009Registered office changed on 31/01/2009 from mentor house ainsworth street blackburn lancashire BB1 6AY (1 page)
31 January 2009Registered office changed on 31/01/2009 from mentor house ainsworth street blackburn lancashire BB1 6AY (1 page)
10 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
10 December 2008Total exemption small company accounts made up to 31 August 2008 (5 pages)
27 August 2008Return made up to 04/08/08; full list of members (3 pages)
27 August 2008Return made up to 04/08/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 August 2007Return made up to 04/08/07; full list of members (2 pages)
20 August 2007Return made up to 04/08/07; full list of members (2 pages)
1 December 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
1 December 2006Total exemption small company accounts made up to 31 August 2006 (4 pages)
14 August 2006Return made up to 04/08/06; full list of members (2 pages)
14 August 2006Return made up to 04/08/06; full list of members (2 pages)
17 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
17 January 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
24 November 2005Registered office changed on 24/11/05 from: thompson house 3-6 richmond terrace blackburn lancashire BB1 7AU (1 page)
24 November 2005Registered office changed on 24/11/05 from: thompson house 3-6 richmond terrace blackburn lancashire BB1 7AU (1 page)
30 August 2005Return made up to 04/08/05; full list of members (2 pages)
30 August 2005Return made up to 04/08/05; full list of members (2 pages)
16 November 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
16 November 2004Total exemption small company accounts made up to 31 August 2004 (4 pages)
11 August 2004Return made up to 04/08/04; full list of members (6 pages)
11 August 2004Return made up to 04/08/04; full list of members (6 pages)
31 October 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
31 October 2003Total exemption small company accounts made up to 31 August 2003 (4 pages)
23 August 2003Return made up to 04/08/03; full list of members (6 pages)
23 August 2003Return made up to 04/08/03; full list of members (6 pages)
12 December 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
12 December 2002Total exemption small company accounts made up to 31 August 2002 (4 pages)
29 August 2002Return made up to 04/08/02; full list of members
  • 363(287) ‐ Registered office changed on 29/08/02
(6 pages)
29 August 2002Return made up to 04/08/02; full list of members
  • 363(287) ‐ Registered office changed on 29/08/02
(6 pages)
26 November 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
26 November 2001Total exemption small company accounts made up to 31 August 2001 (4 pages)
9 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 August 2001Return made up to 04/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 2000Secretary resigned (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000New secretary appointed (2 pages)
1 September 2000Director resigned (1 page)
1 September 2000New director appointed (2 pages)
1 September 2000New secretary appointed (2 pages)
1 September 2000Secretary resigned (1 page)
17 August 2000Registered office changed on 17/08/00 from: 788-790 finchley road london NW11 7TJ (1 page)
17 August 2000Registered office changed on 17/08/00 from: 788-790 finchley road london NW11 7TJ (1 page)
4 August 2000Incorporation (18 pages)
4 August 2000Incorporation (18 pages)