Company NameJAX (UK) Limited
DirectorRobert Michael Mansell
Company StatusDissolved
Company Number04068632
CategoryPrivate Limited Company
Incorporation Date8 September 2000(23 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores

Directors

Director NameRobert Michael Mansell
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2001(5 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address16 Nethercote Avenue
Baguley
Manchester
Lancashire
M23 1LL
Secretary NameHelen Mansell
NationalityBritish
StatusCurrent
Appointed06 February 2001(5 months after company formation)
Appointment Duration23 years, 2 months
RoleCompany Director
Correspondence Address16 Nethercote Avenue
Baguley
Manchester
Lancashire
M23 1LL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed08 September 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressUnity Corporate Recovery &
Insolvency Clive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 September 2007Dissolved (1 page)
13 June 2007Liquidators statement of receipts and payments (5 pages)
13 June 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
19 March 2007Liquidators statement of receipts and payments (5 pages)
8 September 2006Liquidators statement of receipts and payments (5 pages)
9 March 2006Liquidators statement of receipts and payments (5 pages)
4 November 2005Appointment of a voluntary liquidator (1 page)
4 November 2005C/O replacement of liquidator (16 pages)
4 November 2005Notice of ceasing to act as a voluntary liquidator (1 page)
19 October 2005Sec of state's release of liq (1 page)
14 March 2005Registered office changed on 14/03/05 from: richmond place 127 boughton chester CH3 5BH (1 page)
10 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2005Statement of affairs (11 pages)
10 March 2005Appointment of a voluntary liquidator (1 page)
16 November 2004Return made up to 08/09/04; full list of members (6 pages)
19 July 2004Total exemption small company accounts made up to 28 February 2004 (8 pages)
2 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
30 October 2003Return made up to 08/09/03; full list of members
  • 363(287) ‐ Registered office changed on 30/10/03
(6 pages)
19 September 2003Registered office changed on 19/09/03 from: 44-46 lower bridgeman street bolton lancashire BL2 1DG (1 page)
12 September 2003Particulars of mortgage/charge (3 pages)
24 June 2003Particulars of mortgage/charge (6 pages)
8 January 2003Return made up to 08/09/02; full list of members (6 pages)
11 July 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
7 December 2001Return made up to 08/09/01; full list of members (6 pages)
18 September 2001Accounting reference date extended from 30/09/01 to 28/02/02 (1 page)
13 March 2001Ad 06/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2001Particulars of mortgage/charge (3 pages)
19 February 2001Registered office changed on 19/02/01 from: 44-46 lower bridgeman street bolton lancashire BL2 1DG (1 page)
15 February 2001New secretary appointed (2 pages)
15 February 2001New director appointed (2 pages)
28 September 2000Secretary resigned (1 page)
28 September 2000Director resigned (1 page)
8 September 2000Incorporation (12 pages)