Company NameJalna (Fleetcare) Limited
Company StatusDissolved
Company Number04795681
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 9 months ago)
Dissolution Date10 November 2009 (14 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Stuart David Arnold
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Chaldron Way
Kingsmead, Eaglescliffe
Stockton On Tees
TS16 0SD
Secretary NameNeil John Arnold
NationalityBritish
StatusClosed
Appointed11 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address81 Brompton Park
Brompton On Swale
Richmond
North Yorkshire
DL10 7JP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressKpmg Llp Quayside House
110 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Financials

Year2014
Turnover£964,659
Gross Profit£185,553
Net Worth-£106,075
Cash£7,592
Current Liabilities£606,123

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

10 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
20 April 2009Liquidators statement of receipts and payments to 20 March 2009 (7 pages)
8 October 2008Liquidators statement of receipts and payments to 20 September 2008 (5 pages)
2 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 October 2007Appointment of a voluntary liquidator (1 page)
2 October 2007Statement of affairs (8 pages)
1 October 2007Registered office changed on 01/10/07 from: c/o tenon recovery tenon house ferryboat lane sunderland tyne and wear SR5 3JN (1 page)
4 September 2007Registered office changed on 04/09/07 from: enterprise house enterprise industrial park durham lane eaglescliffe stockton on tees TS16 0PS (1 page)
9 July 2007Return made up to 11/06/07; full list of members (2 pages)
26 April 2007Total exemption full accounts made up to 30 September 2006 (11 pages)
2 February 2007Return made up to 11/06/06; full list of members (2 pages)
3 May 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
26 September 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
20 July 2005Return made up to 11/06/05; full list of members (2 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
16 August 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
13 July 2004Return made up to 11/06/04; full list of members (6 pages)
15 October 2003Registered office changed on 15/10/03 from: 43-45 yarm lane stockton on tees TS18 3EA (1 page)
11 June 2003Incorporation (17 pages)
11 June 2003Secretary resigned (1 page)