Company NameJet Removal Services Limited
Company StatusDissolved
Company Number01591946
CategoryPrivate Limited Company
Incorporation Date16 October 1981(42 years, 6 months ago)
Dissolution Date1 January 2013 (11 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Michael Jackson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1991(9 years, 9 months after company formation)
Appointment Duration21 years, 5 months (closed 01 January 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressGreen Lane Farm
Liverpool Old Road Sollom
Preston
Lancashire
PR4 6HR
Secretary NameMr Michael Jackson
NationalityBritish
StatusClosed
Appointed25 June 1999(17 years, 8 months after company formation)
Appointment Duration13 years, 6 months (closed 01 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreen Lane Farm
Liverpool Old Road Sollom
Preston
Lancashire
PR4 6HR
Director NameMr Graham Jones
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2004(22 years, 6 months after company formation)
Appointment Duration8 years, 8 months (closed 01 January 2013)
RoleHaulier
Country of ResidenceUnited Kingdom
Correspondence Address43 Roselea Drive
Southport
Merseyside
PR9 8ND
Director NameMr Alan Edward Jackson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1991(9 years, 9 months after company formation)
Appointment Duration12 years, 9 months (resigned 22 April 2004)
RoleHaulage Contractor
Correspondence Address68a Hart Street
Southport
Merseyside
PR8 6BN
Secretary NameMr Alan Edward Jackson
NationalityBritish
StatusResigned
Appointed25 July 1991(9 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 25 June 1999)
RoleCompany Director
Correspondence Address1st Floor Flat
1a Belgrave Road
Birkdale Southport
Merseyside
PR8 2DZ

Location

Registered AddressAnderton Hall Recovery
11th Floor Regent House
Heaton Lane
Stockport
SK4 1BS
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

75 at 1Michael Jackson
75.00%
Ordinary
25 at 1Graham Jones
25.00%
Ordinary

Financials

Year2014
Net Worth£61,487
Cash£27,117
Current Liabilities£27,619

Accounts

Latest Accounts31 October 2008 (15 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

1 January 2013Final Gazette dissolved following liquidation (1 page)
1 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
1 January 2013Final Gazette dissolved following liquidation (1 page)
1 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
1 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
12 July 2012Liquidators' statement of receipts and payments to 17 June 2012 (6 pages)
12 July 2012Liquidators' statement of receipts and payments to 17 June 2012 (6 pages)
12 July 2012Liquidators statement of receipts and payments to 17 June 2012 (6 pages)
3 July 2012Registered office address changed from Suite 18-19 Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY on 3 July 2012 (2 pages)
3 July 2012Registered office address changed from Suite 18-19 Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY on 3 July 2012 (2 pages)
3 July 2012Registered office address changed from Suite 18-19 Bolton Enterprise Centre Washington Street Bolton Lancashire BL3 5EY on 3 July 2012 (2 pages)
16 January 2012Liquidators' statement of receipts and payments to 17 December 2011 (5 pages)
16 January 2012Liquidators statement of receipts and payments to 17 December 2011 (5 pages)
16 January 2012Liquidators' statement of receipts and payments to 17 December 2011 (5 pages)
1 July 2011Liquidators statement of receipts and payments to 17 June 2011 (5 pages)
1 July 2011Liquidators' statement of receipts and payments to 17 June 2011 (5 pages)
1 July 2011Liquidators' statement of receipts and payments to 17 June 2011 (5 pages)
4 January 2010Appointment of a voluntary liquidator (1 page)
4 January 2010Statement of affairs with form 4.19 (5 pages)
4 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-18
(1 page)
4 January 2010Statement of affairs with form 4.19 (5 pages)
4 January 2010Appointment of a voluntary liquidator (1 page)
7 December 2009Registered office address changed from Plantation Road Burscough Ind Estates Burscough Lancs L40 8JT on 7 December 2009 (2 pages)
7 December 2009Registered office address changed from Plantation Road Burscough Ind Estates Burscough Lancs L40 8JT on 7 December 2009 (2 pages)
7 December 2009Registered office address changed from Plantation Road Burscough Ind Estates Burscough Lancs L40 8JT on 7 December 2009 (2 pages)
27 July 2009Return made up to 25/07/09; full list of members (4 pages)
27 July 2009Return made up to 25/07/09; full list of members (4 pages)
7 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
15 August 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
25 July 2008Return made up to 25/07/08; full list of members (4 pages)
25 July 2008Return made up to 25/07/08; full list of members (4 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
25 July 2007Return made up to 25/07/07; full list of members (3 pages)
25 July 2007Return made up to 25/07/07; full list of members (3 pages)
2 February 2007Secretary's particulars changed;director's particulars changed (1 page)
2 February 2007Secretary's particulars changed;director's particulars changed (1 page)
29 August 2006Return made up to 25/07/06; full list of members (7 pages)
29 August 2006Return made up to 25/07/06; full list of members (7 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
25 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
20 October 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
20 October 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
26 July 2005Return made up to 25/07/05; full list of members (7 pages)
26 July 2005Return made up to 25/07/05; full list of members (7 pages)
13 August 2004New director appointed (2 pages)
13 August 2004New director appointed (2 pages)
9 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
9 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 August 2004Director resigned (1 page)
3 August 2004Return made up to 25/07/04; full list of members (7 pages)
3 August 2004Return made up to 25/07/04; full list of members (7 pages)
3 August 2004Director resigned (1 page)
10 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
10 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
6 August 2003Return made up to 25/07/03; full list of members (7 pages)
6 August 2003Return made up to 25/07/03; full list of members (7 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
3 September 2002Total exemption small company accounts made up to 31 October 2001 (3 pages)
29 July 2002Return made up to 25/07/02; full list of members (7 pages)
29 July 2002Return made up to 25/07/02; full list of members (7 pages)
22 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
22 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
30 July 2001Return made up to 25/07/01; full list of members (6 pages)
30 July 2001Return made up to 25/07/01; full list of members (6 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
26 July 2000Return made up to 25/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 July 2000Return made up to 25/07/00; full list of members (6 pages)
8 May 2000Secretary's particulars changed;director's particulars changed (1 page)
8 May 2000Secretary's particulars changed;director's particulars changed (1 page)
18 October 1999Accounts for a small company made up to 31 October 1998 (5 pages)
18 October 1999Accounts for a small company made up to 31 October 1998 (5 pages)
29 July 1999Return made up to 25/07/99; full list of members (6 pages)
29 July 1999Return made up to 25/07/99; full list of members (6 pages)
2 July 1999New secretary appointed (2 pages)
2 July 1999Secretary resigned (1 page)
2 July 1999Director's particulars changed (1 page)
2 July 1999Secretary resigned (1 page)
2 July 1999New secretary appointed (2 pages)
2 July 1999Director's particulars changed (1 page)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
1 September 1998Accounts for a small company made up to 31 October 1997 (5 pages)
27 July 1998Return made up to 25/07/98; full list of members (6 pages)
27 July 1998Return made up to 25/07/98; full list of members (6 pages)
31 May 1998Secretary's particulars changed;director's particulars changed (1 page)
31 May 1998Secretary's particulars changed;director's particulars changed (1 page)
18 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
18 August 1997Accounts for a small company made up to 31 October 1996 (6 pages)
24 July 1997Return made up to 25/07/97; full list of members (6 pages)
24 July 1997Return made up to 25/07/97; full list of members (6 pages)
29 July 1996Return made up to 25/07/96; full list of members (6 pages)
29 July 1996Return made up to 25/07/96; full list of members (6 pages)
9 July 1996Registered office changed on 09/07/96 from: 1 ringtail road higgins lane industrial estate burscough lancashire L40 (1 page)
9 July 1996Registered office changed on 09/07/96 from: 1 ringtail road higgins lane industrial estate burscough lancashire L40 (1 page)
20 May 1996Registered office changed on 20/05/96 from: 68A hart street southport merseyside PR8 6BN (1 page)
20 May 1996Registered office changed on 20/05/96 from: 68A hart street southport merseyside PR8 6BN (1 page)
7 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
7 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
18 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
18 August 1995Accounts for a small company made up to 31 October 1994 (6 pages)
1 August 1995Return made up to 25/07/95; full list of members (6 pages)
1 August 1995Return made up to 25/07/95; full list of members (6 pages)