Company NameJ T Resource Ltd
DirectorTimothy Edward Morgan Hoole
Company StatusLiquidation
Company Number04438665
CategoryPrivate Limited Company
Incorporation Date14 May 2002(21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software

Directors

Director NameMr Timothy Edward Morgan Hoole
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2002(5 months, 4 weeks after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Correspondence Address149 Oldfield Road
Altrincham
Cheshire
WA14 4HY
Secretary NameMr Jan Jacobus Van Seventer
NationalityDutch
StatusCurrent
Appointed01 June 2006(4 years after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThorncliffe
Wilmslow Road
Mottram St Andrew
Cheshire
SK10 4LQ
Director NameJan Jacobs Van Seventer
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(1 week, 6 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 November 2002)
RoleCompany Director
Correspondence AddressFlat 4 Swanwick House
The Village
Prestbury
Cheshire
SK10 4DG
Secretary NameBenjamin Toby Humphreys
NationalityBritish
StatusResigned
Appointed27 May 2002(1 week, 6 days after company formation)
Appointment Duration4 years (resigned 01 June 2006)
RoleCompany Director
Correspondence Address103 Moor Lane
Wilmslow
Cheshire
SK9 6BR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed14 May 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address14 Bolton Street
Bolton
Greater Manchester
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Financials

Year2006
Net Worth£1,533
Cash£97,374
Current Liabilities£276,367

Accounts

Latest Accounts31 May 2006 (17 years, 11 months ago)
Next Accounts Due31 March 2008 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Returns

Next Return Due28 May 2017 (overdue)

Filing History

18 February 2008Order of court to wind up (1 page)
18 February 2008Order of court to wind up (1 page)
7 January 2008Appointment of a voluntary liquidator (1 page)
7 January 2008Appointment of a voluntary liquidator (1 page)
19 December 2007Registered office changed on 19/12/07 from: 7 st petersgate stockport cheshire SK1 1EB (1 page)
19 December 2007Registered office changed on 19/12/07 from: 7 st petersgate stockport cheshire SK1 1EB (1 page)
18 December 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 December 2007Statement of affairs (6 pages)
18 December 2007Statement of affairs (6 pages)
20 August 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
20 August 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
26 August 2006Particulars of mortgage/charge (3 pages)
28 July 2006Secretary resigned (1 page)
28 July 2006Secretary resigned (1 page)
28 July 2006New secretary appointed (1 page)
28 July 2006New secretary appointed (1 page)
18 May 2006Registered office changed on 18/05/06 from: 35A london road alderley edge cheshire SK9 7JT (1 page)
18 May 2006Registered office changed on 18/05/06 from: 35A london road alderley edge cheshire SK9 7JT (1 page)
15 May 2006Return made up to 14/05/06; full list of members (6 pages)
15 May 2006Return made up to 14/05/06; full list of members (6 pages)
13 April 2006Director's particulars changed (1 page)
13 April 2006Director's particulars changed (1 page)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
24 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
18 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
22 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
28 October 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
28 October 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
1 June 2004Return made up to 14/05/04; full list of members (6 pages)
1 June 2004Return made up to 14/05/04; full list of members (6 pages)
8 April 2004Registered office changed on 08/04/04 from: owen house owen street stockport cheshire SK3 0BG (1 page)
8 April 2004Registered office changed on 08/04/04 from: owen house owen street stockport cheshire SK3 0BG (1 page)
6 August 2003Return made up to 14/05/03; full list of members
  • 363(287) ‐ Registered office changed on 06/08/03
(6 pages)
6 August 2003Return made up to 14/05/03; full list of members
  • 363(287) ‐ Registered office changed on 06/08/03
(6 pages)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002New director appointed (2 pages)
1 June 2002New secretary appointed (2 pages)
1 June 2002New secretary appointed (2 pages)
1 June 2002Ad 27/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2002Ad 27/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2002Registered office changed on 01/06/02 from: dunham house 181 wellington rd north stockport cheshire SK4 2PB (1 page)
1 June 2002New director appointed (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002Registered office changed on 01/06/02 from: dunham house 181 wellington rd north stockport cheshire SK4 2PB (1 page)
20 May 2002Director resigned (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Secretary resigned (1 page)
20 May 2002Director resigned (1 page)
14 May 2002Incorporation (9 pages)
14 May 2002Incorporation (9 pages)