Company NameJalna Fleetspray Limited
Company StatusDissolved
Company Number04083232
CategoryPrivate Limited Company
Incorporation Date4 October 2000(23 years, 6 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)
Previous NamesPaperhill Limited and Extendable Trailer Rentals Limited

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Stuart David Arnold
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2001(1 year after company formation)
Appointment Duration15 years, 1 month (closed 15 November 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressQueens Court Business Centre Newport Road
Middlesbrough
Cleveland
TS1 5EH
Director NameMr Maurice Geoffrey Dawson
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2000(2 months after company formation)
Appointment Duration10 months (resigned 01 October 2001)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHutton Grange
Hutton Rudby
Yarm
Cleveland
Ts15 Odt
Secretary NameRichard Ward
NationalityBritish
StatusResigned
Appointed04 December 2000(2 months after company formation)
Appointment Duration10 months (resigned 01 October 2001)
RoleCompany Director
Correspondence Address31 Arthur Street
Ushaw Moor
Durham
DH7 7PF
Secretary NameNeil John Arnold
NationalityBritish
StatusResigned
Appointed01 October 2001(12 months after company formation)
Appointment Duration7 years, 11 months (resigned 17 September 2009)
RoleCompany Director
Correspondence Address81 Brompton Park
Brompton On Swale
Richmond
North Yorkshire
DL10 7JP
Director NameMr Gary Stuart Dawson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(1 year after company formation)
Appointment Duration3 years, 12 months (resigned 06 October 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Granary Hutton Grange
Hutton Rudby
Yarm
Cleveland
TS15 0DT
Secretary NameMr Alexander Neville Hall
StatusResigned
Appointed01 October 2009(8 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 14 August 2015)
RoleCompany Director
Correspondence Address9 Love Lane
Rothwell
Leeds
LS26 0NZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 October 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejalnagroup.co.uk

Location

Registered AddressQueens Court Business Centre
Newport Road
Middlesbrough
Cleveland
TS1 5EH
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

10.1k at £1Mr Gary Stuart Dawson
6.71%
Ordinary B
10.1k at £1Stephen Roger Dawson
6.71%
Ordinary B
75k at £1Jalna LTD
49.92%
Ordinary B
6k at £1Mr Gary Stuart Dawson
4.00%
Ordinary A
6k at £1Stephen Roger Dawson
4.00%
Ordinary A
5k at £1Barbara Edythe Dawson
3.36%
Ordinary B
35k at £1Stuart David Arnold
23.31%
Ordinary A
3k at £1Barbara Edythe Dawson
2.00%
Ordinary A

Accounts

Latest Accounts30 September 2014 (9 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

17 September 2004Delivered 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 2004Delivered 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 2001Delivered 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

Filing History

15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
15 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
7 January 2016Registered 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 2016Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 150,170
(4 pages)
7 January 2016Registered 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 2016Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 150,170
(4 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
28 August 2015Termination of appointment of Alexander Neville Hall as a secretary on 14 August 2015 (1 page)
28 August 2015Termination of appointment of Alexander Neville Hall as a secretary on 14 August 2015 (1 page)
6 October 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 150,170
(4 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 150,170
(4 pages)
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 150,170
(4 pages)
6 October 2014Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
4 October 2014Compulsory strike-off action has been discontinued (1 page)
3 October 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 October 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
31 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 150,170
(4 pages)
31 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 150,170
(4 pages)
31 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 150,170
(4 pages)
15 October 2013Compulsory strike-off action has been discontinued (1 page)
15 October 2013Compulsory strike-off action has been discontinued (1 page)
14 October 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 October 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
31 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
31 October 2012Director's details changed for Mr Stuart David Arnold on 1 July 2012 (2 pages)
31 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (4 pages)
31 October 2012Director's details changed for Mr Stuart David Arnold on 1 July 2012 (2 pages)
31 October 2012Director's details changed for Mr Stuart David Arnold on 1 July 2012 (2 pages)
28 June 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
28 June 2012Total exemption full accounts made up to 30 September 2011 (6 pages)
31 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
31 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
10 November 2010Compulsory strike-off action has been discontinued (1 page)
10 November 2010Total exemption full accounts made up to 30 September 2010 (9 pages)
10 November 2010Compulsory strike-off action has been discontinued (1 page)
10 November 2010Total exemption full accounts made up to 30 September 2010 (9 pages)
9 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
28 September 2010First Gazette notice for compulsory strike-off (1 page)
21 January 2010Director's details changed for Stuart David Arnold on 16 November 2009 (2 pages)
21 January 2010Director's details changed for Stuart David Arnold on 16 November 2009 (2 pages)
21 January 2010Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
21 January 2010Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
14 October 2009Appointment of Mr Alexander Neville Hall as a secretary (1 page)
14 October 2009Appointment of Mr Alexander Neville Hall as a secretary (1 page)
17 September 2009Appointment terminated secretary neil arnold (1 page)
17 September 2009Appointment terminated secretary neil arnold (1 page)
15 August 2009Compulsory strike-off action has been discontinued (1 page)
15 August 2009Compulsory strike-off action has been discontinued (1 page)
14 August 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
14 August 2009Total exemption full accounts made up to 30 September 2008 (13 pages)
3 June 2009Compulsory strike-off action has been suspended (1 page)
3 June 2009Compulsory strike-off action has been suspended (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
30 October 2008Return made up to 04/10/08; full list of members (5 pages)
30 October 2008Return made up to 04/10/08; full list of members (5 pages)
21 January 2008Total exemption full accounts made up to 30 September 2004 (12 pages)
21 January 2008Total exemption full accounts made up to 30 September 2005 (12 pages)
21 January 2008Total exemption full accounts made up to 30 September 2005 (12 pages)
21 January 2008Total exemption full accounts made up to 30 September 2004 (12 pages)
21 January 2008Total exemption full accounts made up to 30 September 2006 (13 pages)
21 January 2008Total exemption full accounts made up to 30 September 2006 (13 pages)
23 October 2007Return made up to 04/10/07; full list of members (4 pages)
23 October 2007Return made up to 04/10/07; full list of members (4 pages)
30 October 2006Return made up to 04/10/06; full list of members (4 pages)
30 October 2006Return made up to 04/10/06; full list of members (4 pages)
26 October 2005Director resigned (1 page)
26 October 2005Director resigned (1 page)
13 October 2005Return made up to 04/10/05; full list of members (4 pages)
13 October 2005Return made up to 04/10/05; full list of members (4 pages)
8 November 2004Return made up to 04/10/04; full list of members
  • 363(287) ‐ Registered office changed on 08/11/04
(9 pages)
8 November 2004Return made up to 04/10/04; full list of members
  • 363(287) ‐ Registered office changed on 08/11/04
(9 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
30 July 2004Accounts for a small company made up to 30 September 2003 (8 pages)
23 December 2003Return made up to 04/10/03; full list of members (8 pages)
23 December 2003Return made up to 04/10/03; full list of members (8 pages)
11 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2003Accounts for a small company made up to 30 September 2002 (7 pages)
11 December 2003Ad 30/09/02--------- £ si 150169@1 (2 pages)
11 December 2003Nc inc already adjusted 30/09/02 (1 page)
11 December 2003Ad 30/09/02--------- £ si 150169@1 (2 pages)
11 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 December 2003Accounts for a small company made up to 30 September 2002 (7 pages)
11 December 2003Nc inc already adjusted 30/09/02 (1 page)
4 December 2003Director resigned (1 page)
4 December 2003Director resigned (1 page)
14 October 2002Return made up to 04/10/02; full list of members (7 pages)
14 October 2002Return made up to 04/10/02; full list of members (7 pages)
10 August 2002Secretary resigned (1 page)
10 August 2002New secretary appointed (2 pages)
10 August 2002New secretary appointed (2 pages)
10 August 2002Secretary resigned (1 page)
15 July 2002Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
15 July 2002Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
15 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
15 July 2002New director appointed (2 pages)
15 July 2002Accounts for a dormant company made up to 30 September 2001 (5 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
6 November 2001Return made up to 04/10/01; full list of members (6 pages)
6 November 2001Return made up to 04/10/01; full list of members (6 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
18 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 October 2001£ nc 1000/250000 04/10/01 (1 page)
18 October 2001£ nc 1000/250000 04/10/01 (1 page)
10 September 2001Company name changed extendable trailer rentals limit ed\certificate issued on 10/09/01 (2 pages)
10 September 2001Company name changed extendable trailer rentals limit ed\certificate issued on 10/09/01 (2 pages)
29 December 2000Director resigned (1 page)
29 December 2000Secretary resigned (1 page)
29 December 2000Director resigned (1 page)
29 December 2000Secretary resigned (1 page)
21 December 2000Memorandum and Articles of Association (9 pages)
21 December 2000Memorandum and Articles of Association (9 pages)
18 December 2000Company name changed paperhill LIMITED\certificate issued on 19/12/00 (2 pages)
18 December 2000Registered office changed on 18/12/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 December 2000New director appointed (2 pages)
18 December 2000New director appointed (2 pages)
18 December 2000New secretary appointed (2 pages)
18 December 2000Registered office changed on 18/12/00 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 December 2000Company name changed paperhill LIMITED\certificate issued on 19/12/00 (2 pages)
18 December 2000New secretary appointed (2 pages)
4 October 2000Incorporation (13 pages)
4 October 2000Incorporation (13 pages)