Company NameJaymac Industrial Products Limited
DirectorJohn McClellan
Company StatusDissolved
Company Number02545392
CategoryPrivate Limited Company
Incorporation Date26 September 1990(33 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJohn McClellan
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address8 Dewhurst Clough Road
Egerton
Bolton
BL7 9TY
Secretary NameRoy McClennan
NationalityBritish
StatusCurrent
Appointed27 September 1996(6 years after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Correspondence Address27 Astley Road
Harwood
Bolton
Lancashire
BL2 4BR
Director NameAdele Marie McClellan
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(1 year after company formation)
Appointment Duration5 years (resigned 27 September 1996)
RoleCompany Director
Correspondence Address35 Turton Heights
Bromley Cross
Bolton
Lancashire
BL2 3DU
Secretary NameAdele Marie McClellan
NationalityBritish
StatusResigned
Appointed26 September 1991(1 year after company formation)
Appointment Duration5 years (resigned 27 September 1996)
RoleCompany Director
Correspondence Address35 Turton Heights
Bromley Cross
Bolton
Lancashire
BL2 3DU

Location

Registered AddressC/O Grant Thornton
Heron House
Albert Square
Manchester
M60 8GT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 1995 (28 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

29 January 2000Dissolved (1 page)
29 October 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
1 July 1999Liquidators statement of receipts and payments (5 pages)
29 December 1998Liquidators statement of receipts and payments (5 pages)
23 June 1998Liquidators statement of receipts and payments (5 pages)
12 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 1997Statement of affairs (10 pages)
12 June 1997Appointment of a voluntary liquidator (1 page)
29 May 1997Registered office changed on 29/05/97 from: security house 214/216 turton road bradshaw bolton BL2 3EE (1 page)
26 November 1996Secretary resigned;director resigned (1 page)
26 November 1996New secretary appointed (2 pages)
24 October 1996Accounts for a small company made up to 31 October 1995 (9 pages)
9 October 1996Return made up to 26/09/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
11 April 1996Return made up to 26/09/95; no change of members (6 pages)
18 August 1995Accounts for a small company made up to 31 October 1994 (8 pages)