Company NameJola5 Limited
Company StatusDissolved
Company Number03921235
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)
Previous NameJOLA 5 Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Diana San Juan
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2000(3 days after company formation)
Appointment Duration9 years, 5 months (closed 28 July 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhillipsons Barn Tithe Barn Lane
Heapey
Chorley
Lancashire
PR6 9BX
Secretary NameAlexander Charles Petrie
NationalityBritish
StatusClosed
Appointed11 February 2003(3 years after company formation)
Appointment Duration6 years, 5 months (closed 28 July 2009)
RoleCompany Director
Correspondence Address2 Heapey House Cottages
Heapey Road, Heapey
Chorley
Lancashire
PR6 9BW
Director NameMr Alastair Scott Petrie
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2006(5 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 28 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhillipsons Barn Tithe Barn Lane
Heapey
Chorley
Lancashire
PR6 9BX
Secretary NameSuzette Litchfield
NationalityBritish
StatusResigned
Appointed08 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address14 Alpine Drive
Milnrow
Rochdale
Lancashire
OL16 3HW
Secretary NameNeil Howard Chamberlain
NationalityBritish
StatusResigned
Appointed11 February 2000(3 days after company formation)
Appointment Duration1 year (resigned 16 February 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressNewlands Cottage
Babylon Lane, Heath Charnock
Chorley
Lancashire
PR6 9EU
Director NameMr Martin Stuart Greenbank
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2001(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 11 February 2003)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfield Villa
52 Church Street Gildersome
Leeds
West Yorkshire
LS27 7AL
Secretary NameMr Martin Stuart Greenbank
NationalityBritish
StatusResigned
Appointed19 February 2001(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 11 February 2003)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenfield Villa
52 Church Street Gildersome
Leeds
West Yorkshire
LS27 7AL
Director Name1 Stop Company Bureau Ltd (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address14 Alpine Drive
Milnrow
Rochdale
Lancashire
OL16 3HW

Location

Registered Address14 Market Place
Ramsbottom
Bury
Lancashire
BL0 9HT
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£5,053
Cash£6,975
Current Liabilities£5,631

Accounts

Latest Accounts28 February 2008 (16 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

28 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2009First Gazette notice for voluntary strike-off (1 page)
1 April 2009Application for striking-off (1 page)
11 February 2009Return made up to 08/02/09; full list of members (4 pages)
10 February 2009Secretary's change of particulars / alexander petrie / 01/01/2009 (1 page)
10 February 2009Director's change of particulars / diana san juan / 01/01/2009 (1 page)
10 February 2009Director's change of particulars / alastair petrie / 01/01/2009 (1 page)
7 May 2008Total exemption small company accounts made up to 28 February 2008 (5 pages)
28 February 2008Return made up to 08/02/08; full list of members (4 pages)
19 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
20 February 2007Return made up to 08/02/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
28 February 2006Return made up to 08/02/06; full list of members (2 pages)
16 February 2006New director appointed (2 pages)
12 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
22 February 2005Return made up to 08/02/05; full list of members (2 pages)
4 June 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
18 February 2004Return made up to 08/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
13 April 2003Return made up to 08/02/03; full list of members (7 pages)
14 March 2003New secretary appointed (2 pages)
14 March 2003Secretary resigned;director resigned (1 page)
6 January 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
28 February 2002Return made up to 08/02/02; full list of members (6 pages)
21 November 2001Accounts for a dormant company made up to 28 February 2001 (4 pages)
14 March 2001Secretary resigned (1 page)
12 March 2001New secretary appointed;new director appointed (2 pages)
19 February 2001Return made up to 08/02/01; full list of members (6 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New secretary appointed (2 pages)
13 March 2000Secretary resigned (1 page)
13 March 2000Director resigned (1 page)
13 March 2000Registered office changed on 13/03/00 from: 14 alpine drive milnrow rochdale lancashire OL16 3HW (1 page)
29 February 2000Company name changed jola 5 LIMITED\certificate issued on 01/03/00 (2 pages)