Company NameJobran Limited
DirectorPaul Reynolds
Company StatusDissolved
Company Number02949141
CategoryPrivate Limited Company
Incorporation Date15 July 1994(29 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePaul Reynolds
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 August 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 8 months
RoleEngineer
Correspondence Address8 Challenger Drive
Sprotbrough
Doncaster
South Yorkshire
DN5 7RY
Secretary NameMorcol Limited (Corporation)
StatusCurrent
Appointed31 December 1996(2 years, 5 months after company formation)
Appointment Duration27 years, 3 months
Correspondence Address3 Oriel Court
Ashfield Road
Sale
Cheshire
M33 7DF
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed15 July 1994(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameJacqueline Maria Reynolds
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 August 1994(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 26 August 1994)
RoleCompany Director
Correspondence Address8 Challenger Drive
Sprotbrough
Doncaster
South Yorkshire
DN5 7RY
Secretary NameJacqueline Maria Reynolds
NationalityBritish
StatusResigned
Appointed27 August 1994(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address8 Challenger Drive
Sprotbrough
Doncaster
South Yorkshire
DN5 7RY

Location

Registered Address3 Oriel Court
Ashfield Road
Sale Manchester
Cheshire
M33 7DF
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 July 1995 (28 years, 9 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

18 December 2000Dissolved (1 page)
13 October 1997Notice to Secretary of State for direction (1 page)
13 October 1997Dissolution deferment (1 page)
13 October 1997Completion of winding up (1 page)
12 June 1997Order of court to wind up (1 page)
25 January 1997New secretary appointed (2 pages)
13 January 1997Secretary resigned (1 page)
13 January 1997Registered office changed on 13/01/97 from: 2ND floor, portland buildings 127-129 portland street manchester M1 4PZ (1 page)
12 November 1996Registered office changed on 12/11/96 from: 3 oriel court ashfield road sale cheshire M33 7DF (1 page)
29 July 1996Return made up to 15/07/96; no change of members (6 pages)
26 April 1996Return made up to 15/07/95; full list of members (5 pages)
26 April 1996New secretary appointed (2 pages)
29 February 1996Director resigned (1 page)
28 February 1996Accounts for a small company made up to 31 July 1995 (11 pages)
12 December 1995Registered office changed on 12/12/95 from: 7 lobstock road manchester M40 0SU (1 page)