Company NameJetwell Ltd
DirectorsMark Bernard Cotterill and Martin Kenyon
Company StatusDissolved
Company Number00253780
CategoryPrivate Limited Company
Incorporation Date28 January 1931(93 years, 3 months ago)
Previous NameRipponden Carriers Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Mark Bernard Cotterill
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2005(73 years, 12 months after company formation)
Appointment Duration19 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Buxton Old Road
Macclesfield
Cheshire
SK11 7EL
Director NameMr Martin Kenyon
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2005(73 years, 12 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 Townscliffe Lane
Marple Bridge
Stockport
Cheshire
SK6 5AP
Secretary NameMr Mark Bernard Cotterill
NationalityBritish
StatusCurrent
Appointed06 January 2005(73 years, 12 months after company formation)
Appointment Duration19 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Buxton Old Road
Macclesfield
Cheshire
SK11 7EL
Director NameThomas Martyn Smith
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(61 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Winston Drive
Isham
Kettering
Northamptonshire
NN14 1HS
Director NameMr Allan William Spence Binks
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1992(61 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 June 1995)
RoleCompany Director
Correspondence AddressBarton House
The Green Clipston
Market Harborough
Leicestershire
LE16 9RS
Secretary NameThomas Martyn Smith
NationalityBritish
StatusResigned
Appointed22 May 1992(61 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Winston Drive
Isham
Kettering
Northamptonshire
NN14 1HS
Director NameMr Michael John Howe
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(63 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 15 February 1995)
RoleCompany Director
Correspondence AddressTodds Barn
Church Lane Duddington
Stamford
Lincolnshire
PE9 3QF
Director NameGeoffrey Greenman
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1994(63 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 06 January 2005)
RoleCompany Director
Correspondence Address32 Wood End Close
Halifax
West Yorkshire
HX3 0JU
Director NameJohn Richard Toyne
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1995(64 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 March 1998)
RoleManaging Director
Correspondence AddressKingsmoor House
83 Mill Lane
Northampton
NN2 6RQ
Director NameDavid John Edwards
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(64 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 05 June 1998)
RoleCompany Director
Correspondence AddressAshgrove Ashby Lane
Bitteswell
Lutterworth
Leicestershire
LE17 4SQ
Director NameWilliam Norman Alexander
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1996(64 years, 12 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 July 1999)
RoleCompany Director
Correspondence Address10 Park Road
Hampton Hill
Hampton
Middlesex
TW12 1HB
Secretary NameJacqueline Kay Nizan
NationalityBritish
StatusResigned
Appointed01 January 1997(65 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 August 1999)
RoleCompany Director
Correspondence Address11 Medway Close
Newport Pagnell
Buckinghamshire
MK16 9DT
Director NameRussell Hodgson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(67 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 05 August 1999)
RoleManaging Director
Correspondence AddressLong Acre Barn
Derby Road
Smisby
South Derbyshire
LE65 2RG
Director NamePaul Leslie Eaton
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(68 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 January 2005)
RoleFinance Director
Correspondence AddressPinfold House
Barkisland
Halifax
West Yorkshire
HX4 0DE
Secretary NamePaul Leslie Eaton
NationalityBritish
StatusResigned
Appointed05 August 1999(68 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 January 2005)
RoleFinance Director
Correspondence AddressPinfold House
Barkisland
Halifax
West Yorkshire
HX4 0DE
Director NameKeith Daniel Sabey
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1999(68 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 January 2005)
RoleCompany Director
Correspondence Address2 Raines Court
Raines Road Giggleswick
Settle
BD24 0BY
Director NameKevan Newby
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(70 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 January 2005)
RoleTransport Management
Correspondence AddressThe Nook
Keighley Road
Hebden Bridge
West Yorkshire
HX7 8QN
Director NameDavid Noble
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(70 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 January 2005)
RoleTransport Manager
Correspondence Address123 Rochdale Road
Greetland
Halifax
West Yorkshire
HX4 8HE
Director NameAl Vigus
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2001(70 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 06 January 2005)
RoleSales Management
Correspondence Address5 Crestville Close
Clayton
Bradford
West Yorkshire
BD14 6DZ

Location

Registered AddressElliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Gross Profit£867,955
Net Worth£366,558
Cash£11,805
Current Liabilities£813,890

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

27 January 2007Dissolved (1 page)
27 November 2006Registered office changed on 27/11/06 from: 20 buxton old road macclesfield cheshire SK11 7EL (1 page)
27 October 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
3 November 2005Statement of affairs (5 pages)
3 November 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 November 2005Appointment of a voluntary liquidator (1 page)
18 May 2005Return made up to 22/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2005Declaration of assistance for shares acquisition (4 pages)
19 January 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 January 2005Particulars of mortgage/charge (3 pages)
17 January 2005New secretary appointed;new director appointed (2 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Secretary resigned;director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Registered office changed on 17/01/05 from: commercial garage oldham road ripponden sowerby bridge HX6 4ED (1 page)
17 January 2005New director appointed (2 pages)
14 January 2005Company name changed ripponden carriers LIMITED\certificate issued on 14/01/05 (2 pages)
12 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 January 2005Declaration of satisfaction of mortgage/charge (2 pages)
12 August 2004Accounts for a medium company made up to 31 December 2003 (17 pages)
2 June 2004Return made up to 22/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 June 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
12 June 2003Return made up to 22/05/03; full list of members (9 pages)
13 June 2002Return made up to 22/05/02; full list of members (9 pages)
28 May 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2002Declaration of satisfaction of mortgage/charge (1 page)
30 March 2002Declaration of satisfaction of mortgage/charge (1 page)
30 March 2002Declaration of satisfaction of mortgage/charge (1 page)
30 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
25 September 2001New director appointed (2 pages)
8 June 2001Return made up to 22/05/01; full list of members
  • 363(287) ‐ Registered office changed on 08/06/01
(7 pages)
30 May 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
24 August 2000Full accounts made up to 31 December 1999 (19 pages)
8 June 2000Return made up to 22/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 October 1999Full accounts made up to 31 December 1998 (15 pages)
10 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
23 August 1999New secretary appointed;new director appointed (2 pages)
23 August 1999Director resigned (1 page)
23 August 1999Secretary resigned (1 page)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
19 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Declaration of assistance for shares acquisition (5 pages)
14 August 1999Particulars of mortgage/charge (11 pages)
13 August 1999Director resigned (1 page)
13 August 1999Auditor's resignation (1 page)
11 August 1999Auditor's resignation (1 page)
11 August 1999New director appointed (2 pages)
10 August 1999Registered office changed on 10/08/99 from: po box 10 turnells mill lane wellingborough northants NN8 2QA (1 page)
3 June 1999Return made up to 22/05/99; full list of members (7 pages)
21 October 1998Full accounts made up to 31 December 1997 (15 pages)
1 October 1998Particulars of mortgage/charge (15 pages)
15 June 1998Director resigned (1 page)
21 May 1998New director appointed (2 pages)
6 July 1997Full accounts made up to 31 December 1996 (14 pages)
18 June 1997Return made up to 22/05/97; full list of members (8 pages)
13 January 1997New secretary appointed (2 pages)
13 January 1997Secretary resigned;director resigned (1 page)
9 September 1996Director's particulars changed (1 page)
3 July 1996Full accounts made up to 31 December 1995 (15 pages)
30 May 1996Return made up to 22/05/96; full list of members (6 pages)
11 March 1996Director's particulars changed (2 pages)
4 December 1995Company name changed ripponden & district motors limi ted\certificate issued on 05/12/95 (4 pages)
5 July 1995Director resigned (4 pages)
25 May 1995Return made up to 22/05/95; full list of members (14 pages)
10 May 1995Full accounts made up to 31 December 1994 (14 pages)
1 May 1995New director appointed (4 pages)
14 June 1990Full accounts made up to 31 December 1989 (13 pages)
27 June 1989Memorandum and Articles of Association (7 pages)
6 June 1989Full accounts made up to 31 December 1988 (13 pages)
17 November 1988Full accounts made up to 2 January 1988 (16 pages)
1 May 1987Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(9 pages)