Middlesbrough
Cleveland
TS1 5EH
Director Name | Mr Maurice Geoffrey Dawson |
---|---|
Date of Birth | October 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(2 months after company formation) |
Appointment Duration | 10 months (resigned 01 October 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Hutton Grange Hutton Rudby Yarm Cleveland Ts15 Odt |
Secretary Name | Richard Ward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2000(2 months after company formation) |
Appointment Duration | 10 months (resigned 01 October 2001) |
Role | Company Director |
Correspondence Address | 31 Arthur Street Ushaw Moor Durham DH7 7PF |
Secretary Name | Neil John Arnold |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(12 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 17 September 2009) |
Role | Company Director |
Correspondence Address | 81 Brompton Park Brompton On Swale Richmond North Yorkshire DL10 7JP |
Director Name | Mr Gary Stuart Dawson |
---|---|
Date of Birth | March 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2001(1 year after company formation) |
Appointment Duration | 3 years, 12 months (resigned 06 October 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Granary Hutton Grange Hutton Rudby Yarm Cleveland TS15 0DT |
Secretary Name | Mr Alexander Neville Hall |
---|---|
Status | Resigned |
Appointed | 01 October 2009(8 years, 12 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 August 2015) |
Role | Company Director |
Correspondence Address | 9 Love Lane Rothwell Leeds LS26 0NZ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | jalnagroup.co.uk |
---|
Registered Address | Queens Court Business Centre Newport Road Middlesbrough Cleveland TS1 5EH |
---|---|
Region | North East |
Constituency | Middlesbrough |
County | North Yorkshire |
Ward | Central |
Built Up Area | Teesside |
Address Matches | Over 100 other UK companies use this postal address |
10.1k at £1 | Mr Gary Stuart Dawson 6.71% Ordinary B |
---|---|
10.1k at £1 | Stephen Roger Dawson 6.71% Ordinary B |
75k at £1 | Jalna LTD 49.92% Ordinary B |
6k at £1 | Mr Gary Stuart Dawson 4.00% Ordinary A |
6k at £1 | Stephen Roger Dawson 4.00% Ordinary A |
5k at £1 | Barbara Edythe Dawson 3.36% Ordinary B |
35k at £1 | Stuart David Arnold 23.31% Ordinary A |
3k at £1 | Barbara Edythe Dawson 2.00% Ordinary A |
Latest Accounts | 30 September 2014 (8 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
17 September 2004 | Delivered on: 18 September 2004 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
---|---|
17 September 2004 | Delivered on: 18 September 2004 Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder) Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
29 October 2001 | Delivered on: 1 November 2001 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
15 November 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 January 2016 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Registered office address changed from Enterprise House Enterprise Industrial Park Durham Lane Eaglescliffe Stockton on Tees TS16 0PS to C/O Sochall Smith Limited Queens Court Business Centre Newport Road Middlesbrough Cleveland TS1 5EH on 7 January 2016 (1 page) |
7 January 2016 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Registered office address changed from Enterprise House Enterprise Industrial Park Durham Lane Eaglescliffe Stockton on Tees TS16 0PS to C/O Sochall Smith Limited Queens Court Business Centre Newport Road Middlesbrough Cleveland TS1 5EH on 7 January 2016 (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2015 | Termination of appointment of Alexander Neville Hall as a secretary on 14 August 2015 (1 page) |
28 August 2015 | Termination of appointment of Alexander Neville Hall as a secretary on 14 August 2015 (1 page) |
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
3 October 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
15 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
14 October 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Director's details changed for Mr Stuart David Arnold on 1 July 2012 (2 pages) |
31 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Director's details changed for Mr Stuart David Arnold on 1 July 2012 (2 pages) |
31 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Director's details changed for Mr Stuart David Arnold on 1 July 2012 (2 pages) |
28 June 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
28 June 2012 | Total exemption full accounts made up to 30 September 2011 (6 pages) |
31 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
31 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
10 November 2010 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
10 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2010 | Total exemption full accounts made up to 30 September 2010 (9 pages) |
10 November 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Stuart David Arnold on 16 November 2009 (2 pages) |
21 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
21 January 2010 | Director's details changed for Stuart David Arnold on 16 November 2009 (2 pages) |
14 October 2009 | Appointment of Mr Alexander Neville Hall as a secretary (1 page) |
14 October 2009 | Appointment of Mr Alexander Neville Hall as a secretary (1 page) |
17 September 2009 | Appointment terminated secretary neil arnold (1 page) |
17 September 2009 | Appointment terminated secretary neil arnold (1 page) |
15 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 August 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
14 August 2009 | Total exemption full accounts made up to 30 September 2008 (13 pages) |
3 June 2009 | Compulsory strike-off action has been suspended (1 page) |
3 June 2009 | Compulsory strike-off action has been suspended (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
30 October 2008 | Return made up to 04/10/08; full list of members (5 pages) |
21 January 2008 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
21 January 2008 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
21 January 2008 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
21 January 2008 | Total exemption full accounts made up to 30 September 2006 (13 pages) |
21 January 2008 | Total exemption full accounts made up to 30 September 2005 (12 pages) |
21 January 2008 | Total exemption full accounts made up to 30 September 2004 (12 pages) |
23 October 2007 | Return made up to 04/10/07; full list of members (4 pages) |
23 October 2007 | Return made up to 04/10/07; full list of members (4 pages) |
30 October 2006 | Return made up to 04/10/06; full list of members (4 pages) |
30 October 2006 | Return made up to 04/10/06; full list of members (4 pages) |
26 October 2005 | Director resigned (1 page) |
26 October 2005 | Director resigned (1 page) |
13 October 2005 | Return made up to 04/10/05; full list of members (4 pages) |
13 October 2005 | Return made up to 04/10/05; full list of members (4 pages) |
8 November 2004 | Return made up to 04/10/04; full list of members
|
8 November 2004 | Return made up to 04/10/04; full list of members
|
18 September 2004 | Particulars of mortgage/charge (3 pages) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
30 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
30 July 2004 | Accounts for a small company made up to 30 September 2003 (8 pages) |
23 December 2003 | Return made up to 04/10/03; full list of members (8 pages) |
23 December 2003 | Return made up to 04/10/03; full list of members (8 pages) |
11 December 2003 | Ad 30/09/02--------- £ si [email protected] (2 pages) |
11 December 2003 | Nc inc already adjusted 30/09/02 (1 page) |
11 December 2003 | Resolutions
|
11 December 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
11 December 2003 | Ad 30/09/02--------- £ si [email protected] (2 pages) |
11 December 2003 | Nc inc already adjusted 30/09/02 (1 page) |
11 December 2003 | Resolutions
|
11 December 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
4 December 2003 | Director resigned (1 page) |
4 December 2003 | Director resigned (1 page) |
14 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
14 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | New secretary appointed (2 pages) |
10 August 2002 | Secretary resigned (1 page) |
10 August 2002 | New secretary appointed (2 pages) |
15 July 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
15 July 2002 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | Accounts for a dormant company made up to 30 September 2001 (5 pages) |
15 July 2002 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
15 July 2002 | New director appointed (2 pages) |
15 July 2002 | New director appointed (2 pages) |
6 November 2001 | Return made up to 04/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 04/10/01; full list of members (6 pages) |
1 November 2001 | Particulars of mortgage/charge (3 pages) |
1 November 2001 | Particulars of mortgage/charge (3 pages) |
18 October 2001 | Resolutions
|
18 October 2001 | £ nc 1000/250000 04/10/01 (1 page) |
18 October 2001 | Resolutions
|
18 October 2001 | £ nc 1000/250000 04/10/01 (1 page) |
10 September 2001 | Company name changed extendable trailer rentals limit ed\certificate issued on 10/09/01 (2 pages) |
10 September 2001 | Company name changed extendable trailer rentals limit ed\certificate issued on 10/09/01 (2 pages) |
29 December 2000 | Secretary resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
29 December 2000 | Secretary resigned (1 page) |
29 December 2000 | Director resigned (1 page) |
21 December 2000 | Memorandum and Articles of Association (9 pages) |
21 December 2000 | Memorandum and Articles of Association (9 pages) |
18 December 2000 | Company name changed paperhill LIMITED\certificate issued on 19/12/00 (2 pages) |
18 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 December 2000 | Company name changed paperhill LIMITED\certificate issued on 19/12/00 (2 pages) |
18 December 2000 | New secretary appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
18 December 2000 | Registered office changed on 18/12/00 from: 1 mitchell lane bristol BS1 6BU (1 page) |
4 October 2000 | Incorporation (13 pages) |
4 October 2000 | Incorporation (13 pages) |