Company NameJK Guest Limited
Company StatusDissolved
Company Number04454646
CategoryPrivate Limited Company
Incorporation Date5 June 2002(21 years, 10 months ago)
Dissolution Date18 November 2016 (7 years, 4 months ago)
Previous NameAmonrate Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Elizabeth Norah Guest
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressStanley Way Stanley Industrial Estate
Skelmersdale
Lancashire
WN8 8EA
Director NameMr Jonathan Keith Guest
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanley Way Stanley Industrial Estate
Skelmersdale
Lancashire
WN8 8EA
Secretary NameMrs Elizabeth Norah Guest
NationalityBritish
StatusResigned
Appointed05 June 2002(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressGaugers House
Bentley Lane
Bispham
Lancashire
L40 3ST
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 June 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Cooper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Financials

Year2010
Net Worth£840,163
Cash£766,674
Current Liabilities£1,626,107

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

18 November 2016Final Gazette dissolved following liquidation (1 page)
18 August 2016Return of final meeting in a creditors' voluntary winding up (16 pages)
25 August 2015Liquidators' statement of receipts and payments to 8 July 2015 (13 pages)
25 August 2015Liquidators statement of receipts and payments to 8 July 2015 (13 pages)
25 August 2015Liquidators statement of receipts and payments to 8 July 2015 (13 pages)
31 July 2015Notice of ceasing to act as a voluntary liquidator (1 page)
31 July 2015Court order INSOLVENCY:re block transfer replacement of liq (11 pages)
19 August 2014Liquidators statement of receipts and payments to 8 July 2014 (10 pages)
19 August 2014Liquidators statement of receipts and payments to 8 July 2014 (10 pages)
19 August 2014Liquidators' statement of receipts and payments to 8 July 2014 (10 pages)
12 September 2013Liquidators statement of receipts and payments to 8 July 2013 (13 pages)
12 September 2013Liquidators' statement of receipts and payments to 8 July 2013 (13 pages)
12 September 2013Liquidators statement of receipts and payments to 8 July 2013 (13 pages)
12 July 2012Statement of affairs with form 4.19 (9 pages)
12 July 2012Appointment of a voluntary liquidator (1 page)
21 June 2012Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 21 June 2012 (2 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 June 2011Annual return made up to 5 June 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 2
(4 pages)
21 June 2011Annual return made up to 5 June 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 2
(4 pages)
20 June 2011Termination of appointment of Elizabeth Guest as a secretary (1 page)
20 June 2011Director's details changed for Mr Jonathan Keith Guest on 3 June 2011 (2 pages)
20 June 2011Director's details changed for Elizabeth Norah Guest on 3 June 2011 (2 pages)
20 June 2011Director's details changed for Elizabeth Norah Guest on 3 June 2011 (2 pages)
20 June 2011Director's details changed for Mr Jonathan Keith Guest on 3 June 2011 (2 pages)
11 November 2010Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
29 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (5 pages)
23 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
7 July 2009Accounts for a small company made up to 30 September 2008 (7 pages)
5 June 2009Return made up to 05/06/09; full list of members (4 pages)
14 October 2008Return made up to 05/06/08; full list of members (4 pages)
14 October 2008Accounting reference date extended from 31/07/2008 to 30/09/2008 (1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
3 April 2008Return made up to 05/06/07; full list of members (4 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
1 September 2006Return made up to 05/06/06; full list of members (2 pages)
16 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 September 2005Secretary's particulars changed;director's particulars changed (1 page)
9 September 2005Return made up to 05/06/05; full list of members (3 pages)
9 September 2005Director's particulars changed (1 page)
8 September 2005Registered office changed on 08/09/05 from: regency house 45-49 chorley new road bolton BL1 4QR (1 page)
23 May 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
15 July 2004Return made up to 05/06/04; full list of members (7 pages)
15 July 2004Ad 31/08/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 April 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
3 June 2003Return made up to 05/06/03; full list of members (7 pages)
16 July 2002Director resigned (1 page)
16 July 2002Company name changed amonrate LIMITED\certificate issued on 16/07/02 (2 pages)
16 July 2002Accounting reference date extended from 30/06/03 to 31/07/03 (1 page)
16 July 2002New director appointed (2 pages)
16 July 2002New secretary appointed;new director appointed (2 pages)
16 July 2002Registered office changed on 16/07/02 from: 6-8 underwood street london N1 7JQ (1 page)
16 July 2002Secretary resigned (1 page)
5 June 2002Incorporation (18 pages)