Company NameJayel Properties (Manchester) Limited
Company StatusDissolved
Company Number00620443
CategoryPrivate Limited Company
Incorporation Date5 February 1959(65 years, 3 months ago)
Dissolution Date24 October 2006 (17 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Lester Farber
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1991(32 years, 2 months after company formation)
Appointment Duration15 years, 6 months (closed 24 October 2006)
RoleManagement Consultant
Correspondence Address99 Higher Ainsworth Road
Radcliffe
Manchester
Lancashire
M26 4JJ
Secretary NameEunice Godwin
NationalityBritish
StatusClosed
Appointed27 February 2004(45 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 24 October 2006)
RoleCompany Director
Correspondence Address20 Spire Walk
Off Viaduct Street Ardwick
Manchester
M12 6WE
Director NameMrs Sheila Farber
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1991(32 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 26 December 2003)
RoleCompany Director
Correspondence Address99 Higher Ainsworth Road
Radcliffe
Manchester
Lancashire
M26 4JJ
Secretary NameMrs Sheila Farber
NationalityBritish
StatusResigned
Appointed20 April 1991(32 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 26 December 2003)
RoleCompany Director
Correspondence Address99 Higher Ainsworth Road
Radcliffe
Manchester
Lancashire
M26 4JJ

Location

Registered Address99 Higher Ainsworth Road
Radcliffe
Manchester
M26 4JJ
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£13,487
Cash£13,487

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

24 October 2006Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2006First Gazette notice for voluntary strike-off (1 page)
1 June 2006Application for striking-off (1 page)
31 May 2006Registered office changed on 31/05/06 from: 169 bury new road whitefield manchester M25 6AB (1 page)
19 December 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
4 May 2005Return made up to 20/04/05; full list of members (2 pages)
16 November 2004Total exemption full accounts made up to 31 January 2004 (9 pages)
17 May 2004Return made up to 20/04/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 May 2004New secretary appointed (2 pages)
20 August 2003Total exemption full accounts made up to 31 January 2003 (9 pages)
16 May 2003Return made up to 20/04/03; full list of members (7 pages)
2 October 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
10 May 2002Return made up to 20/04/02; full list of members (6 pages)
20 September 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
10 May 2001Return made up to 20/04/01; full list of members (6 pages)
22 September 2000Full accounts made up to 31 January 2000 (9 pages)
15 May 2000Return made up to 20/04/00; full list of members (6 pages)
6 August 1999Full accounts made up to 31 January 1999 (9 pages)
18 May 1999Return made up to 20/04/99; full list of members (6 pages)
20 May 1998Return made up to 20/04/98; full list of members (6 pages)
16 April 1998Full accounts made up to 31 January 1998 (9 pages)
21 May 1997Return made up to 20/04/97; full list of members (6 pages)
17 April 1997Full accounts made up to 31 January 1997 (8 pages)
11 September 1996Full accounts made up to 31 January 1996 (7 pages)
16 May 1996Return made up to 20/04/96; full list of members (6 pages)
19 October 1995Accounts for a small company made up to 31 January 1995 (8 pages)
20 April 1995Return made up to 20/04/95; full list of members (6 pages)