Company NameJINI Limited
DirectorPaul Norton
Company StatusDissolved
Company Number03245128
CategoryPrivate Limited Company
Incorporation Date3 September 1996(27 years, 8 months ago)
Previous NameAXS Telemanagement Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NamePaul Norton
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2003(6 years, 10 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address11 Alan Road
Withington
Manchester
M20 4NQ
Director NameAndrew Paul Joseph
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address28a The Cross
Lymm
Cheshire
WA13 0HU
Director NameBrandon William Pyatt
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Froghall Lane
Warrington
Cheshire
WA2 7JJ
Secretary NameBrandon William Pyatt
NationalityBritish
StatusResigned
Appointed03 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address1 Froghall Lane
Warrington
Cheshire
WA2 7JJ
Director NameGary George Pyatt
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(1 day after company formation)
Appointment Duration1 year, 6 months (resigned 16 March 1998)
RoleCompany Director
Correspondence Address23 St Vincent Drive
Hartford
Northwich
Cheshire
CW8 2FD
Secretary NameCraig Robert Pyatt
NationalityBritish
StatusResigned
Appointed04 September 1996(1 day after company formation)
Appointment Duration1 year (resigned 15 September 1997)
RoleSales
Correspondence Address18 Mulberry Rise
Northwich
Cheshire
CW8 4TQ
Secretary NameGary George Pyatt
NationalityBritish
StatusResigned
Appointed04 September 1996(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 02 April 1998)
RoleCompany Director
Correspondence Address23 St Vincent Drive
Hartford
Northwich
Cheshire
CW8 2FD
Director NameHelen Rhoda Pyatt
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressSandiway Park
Hartford
Northwich
Cheshire
CW8 2AS
Director NameSylvia Pyatt
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1998(1 year, 6 months after company formation)
Appointment Duration8 months (resigned 11 November 1998)
RoleCompany Director
Correspondence Address23 St Vincent Drive
Hartford
Northwich
Cheshire
CW8 2FD
Secretary NameHelen Rhoda Pyatt
NationalityBritish
StatusResigned
Appointed02 April 1998(1 year, 7 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 June 2001)
RoleCompany Director
Correspondence AddressSandiway Park
Hartford
Northwich
Cheshire
CW8 2AS
Director NameStanley Walker
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(2 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 June 2001)
RoleCompany Director
Correspondence Address10 Redgate
The Pippins
Northwich
Cheshire
CW8 4TQ
Director NameMellanie Baldwin
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 2003)
RoleSecretary
Correspondence Address50 Rossendale Road
Burnley
Lancashire
BB11 5DJ
Director NameRobert McCallum
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 2003)
RoleCompany Director
Correspondence Address8 Mary Towneley Fold
Burnley
Lancashire
BB10 4LZ
Secretary NameMellanie Baldwin
NationalityBritish
StatusResigned
Appointed01 June 2001(4 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 July 2003)
RoleSecretary
Correspondence Address50 Rossendale Road
Burnley
Lancashire
BB11 5DJ
Secretary NameSteven John Hill
NationalityBritish
StatusResigned
Appointed22 July 2003(6 years, 10 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 17 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Wytham Street
Padiham
Lancashire
BB12 7DX
Secretary NameNicola Jamieson
NationalityBritish
StatusResigned
Appointed17 October 2003(7 years, 1 month after company formation)
Appointment Duration4 months (resigned 14 February 2004)
RoleCompany Director
Correspondence Address11 Alan Road
Withington
Manchester
M20 4NQ

Location

Registered AddressJohn Swift Building
19 Mason Street
Manchester
M4 5FT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 May 2001 (22 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 July 2006Dissolved (1 page)
11 April 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
16 March 2006Liquidators statement of receipts and payments (5 pages)
18 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 March 2005Statement of affairs (5 pages)
18 March 2005Appointment of a voluntary liquidator (1 page)
15 March 2005Resolutions
  • RES13 ‐ Re: winding up 08/03/05
(1 page)
22 February 2005Registered office changed on 22/02/05 from: 161 lansdowne house 792 wilmslow road didsbury manchester M20 6UG (1 page)
13 April 2004Secretary resigned (1 page)
22 December 2003Return made up to 03/09/03; full list of members (6 pages)
7 November 2003New secretary appointed (2 pages)
7 November 2003Secretary resigned (1 page)
30 September 2003Registered office changed on 30/09/03 from: craven building plumbe street burnley lancashire BB11 3AA (1 page)
30 September 2003New secretary appointed (2 pages)
10 September 2003Director's particulars changed (1 page)
4 September 2003Director's particulars changed (1 page)
20 August 2003New director appointed (2 pages)
20 August 2003Director resigned (1 page)
20 August 2003Secretary resigned;director resigned (1 page)
9 October 2002Secretary's particulars changed;director's particulars changed (1 page)
9 October 2002Director's particulars changed (1 page)
9 October 2002Return made up to 03/09/02; full list of members
  • 363(287) ‐ Registered office changed on 09/10/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 May 2002Registered office changed on 01/05/02 from: mccallum house riverside mill crawford street nelson lancashire BB9 7QT (1 page)
1 May 2002Accounting reference date extended from 31/05/02 to 31/10/02 (1 page)
22 March 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
31 October 2001Return made up to 03/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
31 October 2001Ad 01/06/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
15 October 2001Accounting reference date shortened from 30/09/01 to 31/05/01 (1 page)
5 September 2001New secretary appointed;new director appointed (2 pages)
5 September 2001Director resigned (1 page)
5 September 2001Director resigned (1 page)
5 September 2001Registered office changed on 05/09/01 from: sandiway park hartford northwich cheshire CW8 2AS (1 page)
5 September 2001New director appointed (2 pages)
2 August 2001Total exemption full accounts made up to 30 September 2000 (11 pages)
13 September 2000Return made up to 03/09/00; full list of members
  • 363(287) ‐ Registered office changed on 13/09/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 August 2000Full accounts made up to 30 September 1999 (10 pages)
26 November 1999Registered office changed on 26/11/99 from: 23 st vincent drive hartford northwich cheshire CW8 2FD (1 page)
15 October 1999Return made up to 03/09/99; no change of members (6 pages)
2 August 1999Full accounts made up to 30 September 1998 (11 pages)
1 December 1998Accounts for a small company made up to 30 September 1997 (6 pages)
24 November 1998Company name changed axs telemanagement LIMITED\certificate issued on 25/11/98 (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998New director appointed (2 pages)
29 September 1998Return made up to 03/09/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
22 September 1998New secretary appointed (2 pages)
25 March 1998Director resigned (1 page)
25 March 1998New director appointed (2 pages)
3 December 1997Return made up to 03/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 October 1997New director appointed (2 pages)
14 October 1997Director resigned (1 page)
14 October 1997Secretary resigned (1 page)
14 October 1997Registered office changed on 14/10/97 from: the old surgery abbeyhills road oldham lancashire OL8 2DQ (1 page)
23 October 1996Company name changed manchester united telecom limite d\certificate issued on 24/10/96 (2 pages)
15 October 1996Secretary resigned;director resigned (1 page)
15 October 1996New secretary appointed (2 pages)
15 October 1996Director resigned (1 page)
14 October 1996Registered office changed on 14/10/96 from: 1 froghall lane warrington WA2 7JJ (1 page)
14 October 1996New secretary appointed;new director appointed (2 pages)
25 September 1996Director resigned (1 page)
3 September 1996Incorporation (14 pages)