Company NameJazartra Limited
Company StatusDissolved
Company Number04254142
CategoryPrivate Limited Company
Incorporation Date17 July 2001(22 years, 9 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr David John Burley
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2001(1 month, 3 weeks after company formation)
Appointment Duration15 years, 8 months (closed 16 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Alvanley Close
Kitt Green
Wigan
Greater Manchester
WN5 0HL
Secretary NameMr David John Burley
NationalityBritish
StatusClosed
Appointed12 September 2001(1 month, 3 weeks after company formation)
Appointment Duration15 years, 8 months (closed 16 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address20 Alvanley Close
Kitt Green
Wigan
Greater Manchester
WN5 0HL
Director NameMr John Peter Burley
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2016(14 years, 9 months after company formation)
Appointment Duration1 year, 1 month (closed 16 May 2017)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address1a Miry Lane
Wigan
Lancashire
WN3 4AF
Director NameMrs Mary Elizabeth Burley
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2001(1 month, 3 weeks after company formation)
Appointment Duration14 years, 7 months (resigned 16 April 2016)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address20 Alvanley Close
Kitt Green
Wigan
Greater Manchester
WN5 0HL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 July 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address1a Miry Lane
Wigan
Lancashire
WN3 4AF
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardDouglas
Built Up AreaWigan

Shareholders

1 at £1David John Burley
50.00%
Ordinary
1 at £1Mary Elizabeth Burley
50.00%
Ordinary

Financials

Year2014
Net Worth£501
Current Liabilities£10,595

Accounts

Latest Accounts31 July 2015 (8 years, 9 months ago)
Next Accounts Due30 April 2017 (overdue)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
16 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
28 February 2017First Gazette notice for voluntary strike-off (1 page)
15 February 2017Application to strike the company off the register (3 pages)
15 February 2017Application to strike the company off the register (3 pages)
5 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 25 November 2016 with updates (6 pages)
21 April 2016Termination of appointment of Mary Elizabeth Burley as a director on 16 April 2016 (1 page)
21 April 2016Appointment of Mr John Peter Burley as a director on 16 April 2016 (2 pages)
21 April 2016Termination of appointment of Mary Elizabeth Burley as a director on 16 April 2016 (1 page)
21 April 2016Appointment of Mr John Peter Burley as a director on 16 April 2016 (2 pages)
18 February 2016Micro company accounts made up to 31 July 2015 (2 pages)
18 February 2016Micro company accounts made up to 31 July 2015 (2 pages)
2 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(5 pages)
2 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(5 pages)
18 March 2015Micro company accounts made up to 31 July 2014 (2 pages)
18 March 2015Micro company accounts made up to 31 July 2014 (2 pages)
1 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(5 pages)
1 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(5 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
23 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(5 pages)
23 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
(5 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
20 February 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
24 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
26 April 2011Total exemption small company accounts made up to 31 July 2010 (8 pages)
27 September 2010Director's details changed for David John Burley on 27 September 2010 (2 pages)
27 September 2010Director's details changed for Mary Elizabeth Burley on 27 September 2010 (2 pages)
27 September 2010Director's details changed for Mary Elizabeth Burley on 27 September 2010 (2 pages)
27 September 2010Director's details changed for David John Burley on 27 September 2010 (2 pages)
27 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
18 March 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
18 March 2010Total exemption full accounts made up to 31 July 2009 (7 pages)
2 September 2009Return made up to 02/09/09; full list of members (4 pages)
2 September 2009Return made up to 02/09/09; full list of members (4 pages)
9 March 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
9 March 2009Total exemption full accounts made up to 31 July 2008 (7 pages)
23 September 2008Return made up to 17/07/08; full list of members (4 pages)
23 September 2008Return made up to 17/07/08; full list of members (4 pages)
22 September 2008Registered office changed on 22/09/2008 from 20 alvanley close kitt green wigan greater manchester WN5 0HL (1 page)
22 September 2008Registered office changed on 22/09/2008 from 20 alvanley close kitt green wigan greater manchester WN5 0HL (1 page)
3 June 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
3 June 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
31 July 2007Return made up to 17/07/07; full list of members (3 pages)
31 July 2007Return made up to 17/07/07; full list of members (3 pages)
4 July 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
4 July 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
1 September 2006Return made up to 17/07/06; full list of members (3 pages)
1 September 2006Return made up to 17/07/06; full list of members (3 pages)
12 May 2006Total exemption full accounts made up to 31 July 2005 (14 pages)
12 May 2006Total exemption full accounts made up to 31 July 2005 (14 pages)
2 November 2005Return made up to 17/07/05; full list of members (3 pages)
2 November 2005Return made up to 17/07/05; full list of members (3 pages)
31 August 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
31 August 2005Total exemption full accounts made up to 31 July 2004 (13 pages)
18 August 2004Return made up to 17/07/04; full list of members (7 pages)
18 August 2004Return made up to 17/07/04; full list of members (7 pages)
17 November 2003Total exemption full accounts made up to 31 July 2002 (13 pages)
17 November 2003Total exemption full accounts made up to 31 July 2003 (13 pages)
17 November 2003Total exemption full accounts made up to 31 July 2002 (13 pages)
17 November 2003Total exemption full accounts made up to 31 July 2003 (13 pages)
10 October 2003Return made up to 17/07/03; full list of members (7 pages)
10 October 2003Return made up to 17/07/03; full list of members (7 pages)
30 September 2002Return made up to 17/07/02; full list of members (7 pages)
30 September 2002Return made up to 17/07/02; full list of members (7 pages)
15 February 2002New director appointed (2 pages)
15 February 2002New secretary appointed;new director appointed (2 pages)
15 February 2002New secretary appointed;new director appointed (2 pages)
15 February 2002Registered office changed on 15/02/02 from: 20 alvanley close kitt green wigan WN5 0HL (1 page)
15 February 2002Registered office changed on 15/02/02 from: 20 alvanley close kitt green wigan WN5 0HL (1 page)
15 February 2002New director appointed (2 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
17 July 2001Incorporation (11 pages)
17 July 2001Incorporation (11 pages)