Company NameJarel UK Limited
Company StatusDissolved
Company Number04571744
CategoryPrivate Limited Company
Incorporation Date24 October 2002(21 years, 6 months ago)
Dissolution Date1 December 2011 (12 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products
SIC 5143Wholesale electric household goods
SIC 46439Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Directors

Director NameMr Paul Richardson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 October 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Simon Place
Brunswick Green
Wideopen
Tyne & Wear
NE13 7HT
Secretary NameBeverley Ann Richardson
NationalityBritish
StatusClosed
Appointed24 October 2002(same day as company formation)
RoleSecretary
Correspondence Address5 Simon Place
Wideopen
Newcastle Upon Tyne
NE13 7HT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at 1Ms Beverley Ann Richardson
50.00%
Ordinary
50 at 1Paul Richardson
50.00%
Ordinary

Financials

Year2014
Turnover£615,279
Gross Profit£196,185
Net Worth£44,223
Cash£984
Current Liabilities£124,756

Accounts

Latest Accounts31 January 2008 (16 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

1 December 2011Final Gazette dissolved following liquidation (1 page)
1 December 2011Final Gazette dissolved following liquidation (1 page)
1 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
1 September 2011Return of final meeting in a creditors' voluntary winding up (3 pages)
1 September 2011Liquidators' statement of receipts and payments to 22 August 2011 (5 pages)
1 September 2011Liquidators' statement of receipts and payments to 22 August 2011 (5 pages)
1 September 2011Liquidators statement of receipts and payments to 22 August 2011 (5 pages)
10 August 2011Liquidators' statement of receipts and payments to 28 July 2011 (5 pages)
10 August 2011Liquidators' statement of receipts and payments to 28 July 2011 (5 pages)
10 August 2011Liquidators statement of receipts and payments to 28 July 2011 (5 pages)
11 February 2011Liquidators' statement of receipts and payments to 28 January 2011 (5 pages)
11 February 2011Liquidators statement of receipts and payments to 28 January 2011 (5 pages)
11 February 2011Liquidators' statement of receipts and payments to 28 January 2011 (5 pages)
10 August 2010Liquidators statement of receipts and payments to 28 July 2010 (5 pages)
10 August 2010Liquidators' statement of receipts and payments to 28 July 2010 (5 pages)
10 August 2010Liquidators' statement of receipts and payments to 28 July 2010 (5 pages)
11 August 2009Statement of affairs with form 4.19 (11 pages)
11 August 2009Statement of affairs with form 4.19 (11 pages)
5 August 2009Appointment of a voluntary liquidator (2 pages)
5 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-07-29
(1 page)
5 August 2009Registered office changed on 05/08/2009 from c/o aws accountancy LIMITED 3 berrymoor court northumberland business park cramlington northumberland NE23 7RZ (1 page)
5 August 2009Appointment of a voluntary liquidator (2 pages)
5 August 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 August 2009Registered office changed on 05/08/2009 from c/o aws accountancy LIMITED 3 berrymoor court northumberland business park cramlington northumberland NE23 7RZ (1 page)
16 February 2009Registered office changed on 16/02/2009 from 18 stanley street blyth northumberland NE24 2BU (1 page)
16 February 2009Return made up to 24/10/08; full list of members (3 pages)
16 February 2009Registered office changed on 16/02/2009 from 18 stanley street blyth northumberland NE24 2BU (1 page)
16 February 2009Return made up to 24/10/08; full list of members (3 pages)
22 July 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
22 July 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
31 December 2007Return made up to 24/10/07; no change of members (6 pages)
31 December 2007Return made up to 24/10/07; no change of members (6 pages)
14 July 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
14 July 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
28 November 2006Particulars of mortgage/charge (9 pages)
28 November 2006Particulars of mortgage/charge (9 pages)
10 November 2006Return made up to 24/10/06; full list of members (8 pages)
10 November 2006Return made up to 24/10/06; full list of members (8 pages)
8 August 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
8 August 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
8 December 2005Return made up to 24/10/05; full list of members (6 pages)
8 December 2005Return made up to 24/10/05; full list of members (6 pages)
12 October 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
12 October 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
8 November 2004Return made up to 24/10/04; full list of members (6 pages)
8 November 2004Return made up to 24/10/04; full list of members (6 pages)
21 July 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
21 July 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
11 November 2003Return made up to 24/10/03; full list of members (6 pages)
11 November 2003Return made up to 24/10/03; full list of members (6 pages)
14 September 2003Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
14 September 2003Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
25 November 2002Ad 24/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 November 2002Ad 24/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 November 2002New secretary appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New secretary appointed (2 pages)
8 November 2002Director resigned (2 pages)
8 November 2002Director resigned (2 pages)
8 November 2002Secretary resigned (2 pages)
8 November 2002Secretary resigned (2 pages)
24 October 2002Incorporation (15 pages)
24 October 2002Incorporation (15 pages)