Company NameJaycar Limited
Company StatusDissolved
Company Number02798999
CategoryPrivate Limited Company
Incorporation Date12 March 1993(31 years ago)
Dissolution Date19 April 2012 (11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Christopher John Workman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1993(same day as company formation)
RoleVehicle Distributor
Correspondence AddressHey Head Farm Plantation Road
Turton
Bolton
Lancashire
BL7 0DA
Director NameMrs Valerie Workman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1993(same day as company formation)
RoleVehicle Distributor
Correspondence AddressHeyhead Farm
Plantation Road Edgworth
Bolton
Gtr Manchester
BL7 0DA
Secretary NameMrs Valerie Workman
NationalityBritish
StatusClosed
Appointed14 April 1993(1 month after company formation)
Appointment Duration19 years (closed 19 April 2012)
RoleCompany Director
Correspondence AddressHeyhead Farm
Plantation Road Edgworth
Bolton
Gtr Manchester
BL7 0DA
Secretary NameMr Christopher John Workman
NationalityBritish
StatusResigned
Appointed12 March 1993(same day as company formation)
RoleCompany Director
Correspondence AddressHey Head Farm Plantation Road
Turton
Bolton
Lancashire
BL7 0DA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
Lancashire
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£356,395
Cash£269
Current Liabilities£790,334

Accounts

Latest Accounts30 April 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

19 April 2012Final Gazette dissolved following liquidation (1 page)
19 April 2012Final Gazette dissolved following liquidation (1 page)
19 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 January 2012Return of final meeting of creditors (1 page)
19 January 2012Notice of final account prior to dissolution (1 page)
19 January 2012Notice of final account prior to dissolution (1 page)
26 May 2010Insolvency:sos release of liquidator (1 page)
26 May 2010INSOLVENCY:sos release of liquidator (1 page)
1 February 2010Appointment of a liquidator (1 page)
1 February 2010Court order insolvency:replacement of liquidator (13 pages)
1 February 2010Court order insolvency:replacement of liquidator (13 pages)
1 February 2010Appointment of a liquidator (1 page)
20 November 2009Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 20 November 2009 (2 pages)
20 November 2009Registered office address changed from C/O Tenon Recovery Clive House Clive Street Bolton BL1 1ET on 20 November 2009 (2 pages)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
20 January 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
2 October 2008Order of court to wind up (2 pages)
2 October 2008Order of court to wind up (2 pages)
29 August 2008Registered office changed on 29/08/2008 from unit 1 hurstwood court raikes lane bolton greater manchester BL3 2NP (1 page)
29 August 2008Registered office changed on 29/08/2008 from unit 1 hurstwood court raikes lane bolton greater manchester BL3 2NP (1 page)
4 July 2008Restoration by order of the court (3 pages)
4 July 2008Restoration by order of the court (3 pages)
11 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2007Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
28 August 2007First Gazette notice for compulsory strike-off (1 page)
8 June 2006Return made up to 12/03/06; full list of members (7 pages)
8 June 2006Return made up to 12/03/06; full list of members (7 pages)
11 October 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
11 October 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
17 March 2005Return made up to 12/03/05; full list of members (7 pages)
17 March 2005Return made up to 12/03/05; full list of members (7 pages)
9 December 2004Accounts for a small company made up to 30 April 2003 (7 pages)
9 December 2004Accounts for a small company made up to 30 April 2003 (7 pages)
15 July 2004Accounts for a small company made up to 30 April 2002 (7 pages)
15 July 2004Accounts for a small company made up to 30 April 2002 (7 pages)
14 July 2004Return made up to 12/03/04; full list of members (7 pages)
14 July 2004Return made up to 12/03/04; full list of members (7 pages)
1 June 2003Return made up to 12/03/03; full list of members (7 pages)
1 June 2003Return made up to 12/03/03; full list of members (7 pages)
29 August 2002Accounts for a small company made up to 30 April 2001 (7 pages)
29 August 2002Accounts for a small company made up to 30 April 2001 (7 pages)
18 March 2002Return made up to 12/03/02; full list of members (6 pages)
18 March 2002Return made up to 12/03/02; full list of members
  • 363(287) ‐ Registered office changed on 18/03/02
(6 pages)
1 June 2001Accounts for a small company made up to 30 April 2000 (6 pages)
1 June 2001Accounts for a small company made up to 30 April 2000 (6 pages)
22 March 2001Return made up to 12/03/01; full list of members (6 pages)
22 March 2001Return made up to 12/03/01; full list of members (6 pages)
20 December 2000Return made up to 12/03/00; full list of members (6 pages)
20 December 2000Return made up to 12/03/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
11 March 1999Return made up to 12/03/99; no change of members (6 pages)
11 March 1999Return made up to 12/03/99; no change of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
3 August 1998Return made up to 12/03/98; full list of members (6 pages)
3 August 1998Return made up to 12/03/98; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 30 April 1997 (6 pages)
1 June 1998Accounts for a small company made up to 30 April 1997 (6 pages)
26 August 1997Particulars of mortgage/charge (3 pages)
26 August 1997Particulars of mortgage/charge (3 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
24 April 1996Return made up to 12/03/96; no change of members (4 pages)
24 April 1996Return made up to 12/03/96; no change of members (4 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (9 pages)
1 March 1996Accounts for a small company made up to 30 April 1995 (9 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
17 May 1993Particulars of mortgage/charge (3 pages)
17 May 1993Particulars of mortgage/charge (3 pages)
12 March 1993Incorporation (14 pages)