Company NameJR Imaging Limited
Company StatusDissolved
Company Number02581923
CategoryPrivate Limited Company
Incorporation Date13 February 1991(33 years, 2 months ago)
Dissolution Date20 November 2001 (22 years, 5 months ago)
Previous NameSwift Images Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NamePaul Dewhurst Turner
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1991(1 week, 4 days after company formation)
Appointment Duration10 years, 9 months (closed 20 November 2001)
RoleCompany Director
Correspondence Address14 Kingfisher Drive
Poulton Le Fylde
Lancashire
FY6 7UG
Secretary NameMr Paul Joseph Price
NationalityBritish
StatusClosed
Appointed20 February 1995(4 years after company formation)
Appointment Duration6 years, 9 months (closed 20 November 2001)
RoleCompany Director
Correspondence AddressBriar Cottage
South Road, Bretherton
Chorley
Lancashire
PR5 7AJ
Director NameMr Paul Joseph Price
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed29 January 1999(7 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 20 November 2001)
RoleChartered Accountant
Correspondence AddressBriar Cottage
South Road, Bretherton
Chorley
Lancashire
PR5 7AJ
Director NameMr Paul Ian Murray
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1991(1 week, 4 days after company formation)
Appointment Duration4 years, 7 months (resigned 10 October 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address71 Mucklow Hill
Halesowen
West Midlands
B62 8BS
Director NameMr Kevin William Power
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1991(1 week, 4 days after company formation)
Appointment Duration8 years (resigned 16 March 1999)
RoleCompany Director
Correspondence Address64 Gilderdale Close
Birchwood
Warrington
Cheshire
WA3 6TH
Secretary NameMr Kevin William Power
NationalityBritish
StatusResigned
Appointed24 February 1991(1 week, 4 days after company formation)
Appointment Duration3 years, 12 months (resigned 20 February 1995)
RoleCompany Director
Correspondence Address64 Gilderdale Close
Birchwood
Warrington
Cheshire
WA3 6TH
Director NameMr Paul Joseph Price
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(1 year, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 1994)
RoleChartered Accountant
Correspondence Address6 The Hawthorns
Eccleston
Chorley
Lancashire
PR7 5QW
Director NameP S Nominees Limited (Corporation)
StatusResigned
Appointed13 February 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA
Secretary NameP S Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1991(same day as company formation)
Correspondence AddressSuite One Second Floor
1/4 Christina Street
London
EC2A 4PA

Location

Registered AddressUnit 19
Stretford Motorway Estate
Off Barton Dock Road,Stretford
Manchester
M32 0ZH
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,196,114
Gross Profit£546,436
Net Worth£117
Cash£255
Current Liabilities£516,771

Accounts

Latest Accounts30 June 1998 (25 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2001First Gazette notice for compulsory strike-off (1 page)
23 May 2000Return made up to 13/02/00; full list of members (6 pages)
30 September 1999Company name changed swift images LTD\certificate issued on 01/10/99 (3 pages)
8 September 1999Full accounts made up to 30 June 1998 (17 pages)
20 July 1999Director resigned (1 page)
4 June 1999Secretary's particulars changed;director's particulars changed (1 page)
4 June 1999Return made up to 13/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 May 1999Particulars of mortgage/charge (3 pages)
25 April 1999New director appointed (2 pages)
2 March 1999Company name changed swift photographic services limi ted\certificate issued on 03/03/99 (2 pages)
17 February 1999Auditor's resignation (1 page)
3 February 1999Auditor's resignation (1 page)
5 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
24 February 1998Return made up to 13/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 March 1997Accounts for a small company made up to 30 June 1996 (6 pages)
17 March 1997Return made up to 13/02/97; full list of members (6 pages)
2 February 1997Ad 23/01/97--------- £ si 2@1=2 £ ic 250/252 (2 pages)
29 April 1996Return made up to 13/02/96; full list of members (6 pages)
16 January 1996Accounts for a small company made up to 30 June 1995 (7 pages)
8 November 1995Director resigned (2 pages)
15 May 1995£ ic 300/250 30/04/95 £ sr 50@1=50 (1 page)
1 May 1995Accounts for a small company made up to 30 June 1994 (5 pages)