Company NameJell Developments Limited
Company StatusDissolved
Company Number03920710
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 2 months ago)
Dissolution Date26 April 2011 (12 years, 12 months ago)
Previous NameCoastrealm Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jacob Azouri Ezair
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed02 May 2000(2 months, 3 weeks after company formation)
Appointment Duration10 years, 12 months (closed 26 April 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressBollin Hey Collar House Drive
Prestbury
Cheshire
SK10 4AP
Secretary NameNathan Joshua Ezair
NationalityBritish
StatusClosed
Appointed20 February 2002(2 years after company formation)
Appointment Duration9 years, 2 months (closed 26 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBollin Hey
Collar House Drive
Prestbury
Cheshire
SK10 4AP
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameLeslie Gordon Lang
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(2 months, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2004)
RoleConsultant
Correspondence AddressStation House
Station Road, Uppermill
Oldham
Lancashire
OL3 6HQ
Secretary NameLeslie Gordon Lang
NationalityBritish
StatusResigned
Appointed02 May 2000(2 months, 3 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 20 February 2002)
RoleConsultant
Correspondence AddressStation House
Station Road, Uppermill
Oldham
Lancashire
OL3 6HQ
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressFlint Glass Works
64 Jersey Street
Manchester
M4 6JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£65,551
Cash£33

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
22 December 2010Application to strike the company off the register (3 pages)
22 December 2010Application to strike the company off the register (3 pages)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-03-05
  • GBP 1,000
(4 pages)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-03-05
  • GBP 1,000
(4 pages)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders
Statement of capital on 2010-03-05
  • GBP 1,000
(4 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
10 February 2009Return made up to 07/02/09; full list of members (3 pages)
10 February 2009Return made up to 07/02/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 February 2008Return made up to 07/02/08; full list of members (2 pages)
13 February 2008Return made up to 07/02/08; full list of members (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 August 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 August 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
12 March 2007Return made up to 07/02/07; full list of members (2 pages)
12 March 2007Return made up to 07/02/07; full list of members (2 pages)
8 March 2006Return made up to 07/02/06; full list of members (2 pages)
8 March 2006Return made up to 07/02/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 February 2005Return made up to 07/02/05; full list of members (6 pages)
21 February 2005Return made up to 07/02/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
5 August 2004Director resigned (1 page)
5 August 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
5 March 2004Return made up to 07/02/04; full list of members (7 pages)
5 March 2004Return made up to 07/02/04; full list of members (7 pages)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
7 February 2004Total exemption small company accounts made up to 31 March 2003 (1 page)
5 November 2003Registered office changed on 05/11/03 from: suite 5 norbuck house buckhurst road manchester M19 2DS (1 page)
5 November 2003Registered office changed on 05/11/03 from: suite 5 norbuck house buckhurst road manchester M19 2DS (1 page)
7 March 2003Return made up to 07/02/03; full list of members (7 pages)
7 March 2003Return made up to 07/02/03; full list of members (7 pages)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
30 January 2003Total exemption small company accounts made up to 31 March 2002 (1 page)
6 March 2002Return made up to 07/02/02; full list of members (6 pages)
6 March 2002Return made up to 07/02/02; full list of members (6 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002New secretary appointed (2 pages)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
10 December 2001Total exemption small company accounts made up to 31 March 2001 (1 page)
23 November 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
23 November 2001Accounting reference date extended from 28/02/01 to 31/03/01 (1 page)
9 August 2001Particulars of mortgage/charge (3 pages)
9 August 2001Particulars of mortgage/charge (3 pages)
10 July 2001Registered office changed on 10/07/01 from: 11 peter street manchester lancashire M2 5LG (1 page)
10 July 2001Registered office changed on 10/07/01 from: 11 peter street manchester lancashire M2 5LG (1 page)
22 June 2001Return made up to 07/02/01; full list of members (5 pages)
22 June 2001Return made up to 07/02/01; full list of members (5 pages)
13 September 2000Particulars of mortgage/charge (4 pages)
13 September 2000Particulars of mortgage/charge (5 pages)
13 September 2000Particulars of mortgage/charge (5 pages)
13 September 2000Particulars of mortgage/charge (4 pages)
22 May 2000Director resigned (1 page)
22 May 2000Registered office changed on 22/05/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
22 May 2000Secretary resigned (1 page)
22 May 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 May 2000New director appointed (2 pages)
22 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
22 May 2000Nc inc already adjusted 02/05/00 (1 page)
22 May 2000Director resigned (1 page)
22 May 2000Secretary resigned (1 page)
22 May 2000New secretary appointed;new director appointed (2 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New secretary appointed;new director appointed (2 pages)
5 May 2000Company name changed coastrealm LIMITED\certificate issued on 08/05/00 (2 pages)
5 May 2000Company name changed coastrealm LIMITED\certificate issued on 08/05/00 (2 pages)
7 February 2000Incorporation (16 pages)