Company Name5 Jet Limited
Company StatusDissolved
Company Number06371653
CategoryPrivate Limited Company
Incorporation Date14 September 2007(16 years, 7 months ago)
Dissolution Date21 May 2013 (10 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Joseph Nicholls
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Deansgate Lane
Timperley
Altrincham
Cheshire
WA15 6SQ
Secretary NameLeeanne Elizabeth Jane Nicholls
NationalityBritish
StatusClosed
Appointed14 September 2007(same day as company formation)
RoleCompany Director
Correspondence Address22 Deansgate Lane
Timperley
Altrincham
Cheshire
WA15 6SQ

Location

Registered Address22 Deansgate Lane, Timperley
Altrincham
Cheshire
WA15 6SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
5 February 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013Application to strike the company off the register (3 pages)
29 January 2013Application to strike the company off the register (3 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 December 2011Annual return made up to 14 September 2011 with a full list of shareholders
Statement of capital on 2011-12-06
  • GBP 2
(4 pages)
6 December 2011Annual return made up to 14 September 2011 with a full list of shareholders
Statement of capital on 2011-12-06
  • GBP 2
(4 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
27 October 2010Director's details changed for John Joseph Nicholls on 1 October 2009 (2 pages)
27 October 2010Director's details changed for John Joseph Nicholls on 1 October 2009 (2 pages)
27 October 2010Director's details changed for John Joseph Nicholls on 1 October 2009 (2 pages)
27 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 September 2009Return made up to 14/09/09; full list of members (3 pages)
15 September 2009Return made up to 14/09/09; full list of members (3 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 September 2008Return made up to 14/09/08; full list of members (3 pages)
15 September 2008Return made up to 14/09/08; full list of members (3 pages)
20 September 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
20 September 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
14 September 2007Incorporation (11 pages)
14 September 2007Incorporation (11 pages)