Company NameJacsuit Limited
Company StatusDissolved
Company Number04427196
CategoryPrivate Limited Company
Incorporation Date29 April 2002(21 years, 12 months ago)
Dissolution Date16 May 2006 (17 years, 11 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Thompson Paul Van-Cliff
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2002(2 weeks, 3 days after company formation)
Appointment Duration4 years (closed 16 May 2006)
RoleManager
Correspondence Address5 Ford Drive
Blyth
Northumberland
NE24 5EQ
Director NameDavid Andrew Bulfin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(2 weeks, 3 days after company formation)
Appointment Duration8 months, 1 week (resigned 23 January 2003)
RoleClothing Export
Country of ResidenceUnited Kingdom
Correspondence Address8 Southlands
Tynemouth
North Shields
Tyne & Wear
NE30 2QS
Secretary NameMr Thompson Paul Van-Cliff
NationalityBritish
StatusResigned
Appointed16 May 2002(2 weeks, 3 days after company formation)
Appointment Duration8 months, 1 week (resigned 23 January 2003)
RoleManager
Correspondence Address5 Ford Drive
Blyth
Northumberland
NE24 5EQ
Secretary NameDavid Andrew Bulfin
NationalityBritish
StatusResigned
Appointed24 January 2003(9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 18 August 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Southlands
Tynemouth
North Shields
Tyne & Wear
NE30 2QS
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressT O'Sullivan & Co Verdemar House
230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

16 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
26 July 2005Strike-off action suspended (1 page)
19 April 2005First Gazette notice for compulsory strike-off (1 page)
15 September 2003Return made up to 29/04/03; full list of members (6 pages)
27 August 2003Secretary resigned (1 page)
30 January 2003Director resigned (1 page)
30 January 2003New secretary appointed (2 pages)
30 January 2003Secretary resigned (1 page)
3 October 2002Registered office changed on 03/10/02 from: 3 portland terrace jesmond newcastle upon tyne NE2 1QQ (1 page)
8 August 2002Particulars of mortgage/charge (3 pages)
8 August 2002Particulars of mortgage/charge (3 pages)
4 July 2002Particulars of mortgage/charge (4 pages)
23 May 2002Registered office changed on 23/05/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
23 May 2002Director resigned (1 page)
23 May 2002Secretary resigned (1 page)
23 May 2002New secretary appointed;new director appointed (2 pages)
23 May 2002New director appointed (2 pages)