Company NameJet UK Limited
Company StatusDissolved
Company Number00476726
CategoryPrivate Limited Company
Incorporation Date31 December 1949(74 years, 4 months ago)
Dissolution Date16 August 2013 (10 years, 8 months ago)
Previous NameJet Stationery Company Limited(The)

Business Activity

Section CManufacturing
SIC 2123Manufacture of paper stationery
SIC 17230Manufacture of paper stationery

Directors

Director NameMr Christopher Manley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2003(53 years, 1 month after company formation)
Appointment Duration10 years, 6 months (closed 16 August 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence Address27 Cleave Road
Gillingham
Kent
ME7 4AY
Director NameMr Kevin Michael Allen
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2005(55 years, 9 months after company formation)
Appointment Duration7 years, 10 months (closed 16 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodgate Close
Charlton Kings
Cheltenham
Gloucestershire
GL52 6UW
Wales
Secretary NameMr Kevin Michael Allen
NationalityBritish
StatusClosed
Appointed07 April 2006(56 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 16 August 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Woodgate Close
Charlton Kings
Cheltenham
Gloucestershire
GL52 6UW
Wales
Director NameMr Albert Edward Thomas Mines
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(41 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 21 March 2003)
RoleManufacturer
Correspondence AddressPetomi Lodge
12 Honor Oak Rise
London
SE23 3QY
Director NameBetty Winifred Mines
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(41 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 April 1996)
RoleCompany Director
Correspondence Address8 Ingleby Gardens
Chigwell Row
Chigwell
Essex
IG7 6EH
Director NameMr Michael Mines
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(41 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 04 October 2005)
RoleCompany Director
Correspondence Address12 Kingswood Drive
London
SE19 1UR
Director NamePeter Mines
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(41 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 04 October 2005)
RoleCompany Director
Correspondence AddressWoodville Priory 14 Honor Oak Rise
Forest Hill
London
SE23 3QY
Director NameMr Ernest Cedric Wager
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(41 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 July 1993)
RoleWorks Manager
Correspondence Address3 Parr Lodge
Boleyn Court Epping New Road
Buckhurst Hill
Essex
IG9 5UE
Secretary NamePeter Mines
NationalityBritish
StatusResigned
Appointed21 June 1991(41 years, 6 months after company formation)
Appointment Duration14 years, 3 months (resigned 04 October 2005)
RoleCompany Director
Correspondence AddressWoodville Priory 14 Honor Oak Rise
Forest Hill
London
SE23 3QY
Director NameTracy Ann Follows
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(53 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 26 July 2005)
RoleCo Director
Correspondence Address120 Greenhill Road
Coalville
Leicestershire
LE67 4RJ
Director NameMr Graham John Nolan
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2005(55 years, 9 months after company formation)
Appointment Duration6 months (resigned 07 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeascod Hall London Road
St Ippolyts
Hitchin
Hertfordshire
SG4 7NJ
Secretary NameMr Graham John Nolan
NationalityBritish
StatusResigned
Appointed04 October 2005(55 years, 9 months after company formation)
Appointment Duration6 months (resigned 07 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeascod Hall London Road
St Ippolyts
Hitchin
Hertfordshire
SG4 7NJ

Location

Registered AddressBegbies Traynor (South) Llp
Chiltern House 24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£15,575,000
Gross Profit£6,006,000
Net Worth£3,621,000
Current Liabilities£7,234,000

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

16 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
16 August 2013Final Gazette dissolved following liquidation (1 page)
16 August 2013Final Gazette dissolved following liquidation (1 page)
16 May 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
16 May 2013Return of final meeting in a creditors' voluntary winding up (4 pages)
21 February 2013Liquidators' statement of receipts and payments to 6 February 2013 (5 pages)
21 February 2013Liquidators statement of receipts and payments to 6 February 2013 (5 pages)
21 February 2013Liquidators statement of receipts and payments to 6 February 2013 (5 pages)
21 February 2013Liquidators' statement of receipts and payments to 6 February 2013 (5 pages)
23 August 2012Liquidators' statement of receipts and payments to 6 August 2012 (5 pages)
23 August 2012Liquidators statement of receipts and payments to 6 August 2012 (5 pages)
23 August 2012Liquidators statement of receipts and payments to 6 August 2012 (5 pages)
23 August 2012Liquidators' statement of receipts and payments to 6 August 2012 (5 pages)
22 February 2012Liquidators' statement of receipts and payments to 6 February 2012 (5 pages)
22 February 2012Liquidators' statement of receipts and payments to 6 February 2012 (5 pages)
22 February 2012Liquidators statement of receipts and payments to 6 February 2012 (5 pages)
22 February 2012Liquidators statement of receipts and payments to 6 February 2012 (5 pages)
17 August 2011Liquidators statement of receipts and payments to 6 August 2011 (5 pages)
17 August 2011Liquidators statement of receipts and payments to 6 August 2011 (5 pages)
17 August 2011Liquidators' statement of receipts and payments to 6 August 2011 (5 pages)
17 August 2011Liquidators' statement of receipts and payments to 6 August 2011 (5 pages)
7 March 2011Liquidators statement of receipts and payments to 6 February 2011 (5 pages)
7 March 2011Liquidators' statement of receipts and payments to 6 February 2011 (5 pages)
7 March 2011Liquidators statement of receipts and payments to 6 February 2011 (5 pages)
7 March 2011Liquidators' statement of receipts and payments to 6 February 2011 (5 pages)
16 September 2010Liquidators statement of receipts and payments to 6 August 2010 (5 pages)
16 September 2010Liquidators' statement of receipts and payments to 6 August 2010 (5 pages)
16 September 2010Liquidators statement of receipts and payments to 6 August 2010 (5 pages)
16 September 2010Liquidators' statement of receipts and payments to 6 August 2010 (5 pages)
17 March 2010Liquidators' statement of receipts and payments to 6 August 2009 (5 pages)
17 March 2010Liquidators statement of receipts and payments to 6 August 2009 (5 pages)
17 March 2010Liquidators statement of receipts and payments to 6 August 2009 (5 pages)
17 March 2010Liquidators statement of receipts and payments to 6 February 2010 (5 pages)
17 March 2010Liquidators' statement of receipts and payments to 6 February 2010 (5 pages)
17 March 2010Liquidators' statement of receipts and payments to 6 February 2010 (5 pages)
17 March 2010Liquidators' statement of receipts and payments to 6 August 2009 (5 pages)
17 March 2010Liquidators statement of receipts and payments to 6 February 2010 (5 pages)
13 November 2009Notice of ceasing to act as a voluntary liquidator (1 page)
13 November 2009Court order insolvency:replacement of liquidator (16 pages)
13 November 2009Appointment of a voluntary liquidator (1 page)
13 November 2009Notice of ceasing to act as a voluntary liquidator (1 page)
13 November 2009Court order insolvency:replacement of liquidator (16 pages)
13 November 2009Appointment of a voluntary liquidator (1 page)
1 September 2009Liquidators' statement of receipts and payments to 6 August 2009 (5 pages)
1 September 2009Liquidators' statement of receipts and payments to 6 August 2009 (5 pages)
1 September 2009Liquidators statement of receipts and payments to 6 August 2009 (5 pages)
1 September 2009Liquidators statement of receipts and payments to 6 August 2009 (5 pages)
11 March 2009Liquidators statement of receipts and payments to 6 February 2009 (8 pages)
11 March 2009Liquidators' statement of receipts and payments to 6 February 2009 (8 pages)
11 March 2009Liquidators statement of receipts and payments to 6 February 2009 (8 pages)
11 March 2009Liquidators' statement of receipts and payments to 6 February 2009 (8 pages)
7 February 2008Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
7 February 2008Administrator's progress report (15 pages)
7 February 2008Notice of move from Administration case to Creditors Voluntary Liquidation (15 pages)
7 February 2008Administrator's progress report (15 pages)
7 September 2007Administrator's progress report (13 pages)
7 September 2007Administrator's progress report (13 pages)
4 April 2007Statement of affairs (56 pages)
4 April 2007Statement of affairs (56 pages)
22 February 2007Appointment of an administrator (1 page)
22 February 2007Appointment of an administrator (1 page)
16 February 2007Registered office changed on 16/02/07 from: marine wharf plough way london SE16 7UD (1 page)
16 February 2007Registered office changed on 16/02/07 from: marine wharf plough way london SE16 7UD (1 page)
6 September 2006Particulars of mortgage/charge (3 pages)
6 September 2006Particulars of mortgage/charge (3 pages)
5 July 2006Auditor's resignation (1 page)
5 July 2006Auditor's resignation (1 page)
23 June 2006Registered office changed on 23/06/06 from: marine wharf plough way london SE16 7UD (1 page)
23 June 2006Location of register of members (1 page)
23 June 2006Location of debenture register (1 page)
23 June 2006Location of debenture register (1 page)
23 June 2006Registered office changed on 23/06/06 from: marine wharf plough way london SE16 7UD (1 page)
23 June 2006Location of register of members (1 page)
23 June 2006Return made up to 21/06/06; full list of members (5 pages)
23 June 2006Return made up to 21/06/06; full list of members (5 pages)
3 June 2006Particulars of mortgage/charge (4 pages)
3 June 2006Particulars of mortgage/charge (4 pages)
15 May 2006Secretary's particulars changed;director's particulars changed (1 page)
15 May 2006Secretary resigned;director resigned (1 page)
15 May 2006New secretary appointed (2 pages)
15 May 2006Secretary's particulars changed;director's particulars changed (1 page)
15 May 2006Secretary resigned;director resigned (1 page)
15 May 2006New secretary appointed (2 pages)
7 November 2005New secretary appointed;new director appointed (2 pages)
7 November 2005Declaration of assistance for shares acquisition (9 pages)
7 November 2005New secretary appointed;new director appointed (2 pages)
7 November 2005Declaration of assistance for shares acquisition (9 pages)
25 October 2005New director appointed (2 pages)
25 October 2005Resolutions
  • RES13 ‐ Appr execute deliv docs 04/10/05
(4 pages)
25 October 2005New director appointed (2 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
25 October 2005Declaration of assistance for shares acquisition (10 pages)
25 October 2005Secretary resigned;director resigned (1 page)
25 October 2005Declaration of assistance for shares acquisition (10 pages)
25 October 2005Resolutions
  • RES13 ‐ Appr execute deliv docs 04/10/05
(4 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Secretary resigned;director resigned (1 page)
19 October 2005Particulars of mortgage/charge (3 pages)
19 October 2005Particulars of mortgage/charge (3 pages)
18 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
13 October 2005Particulars of mortgage/charge (7 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
13 October 2005Particulars of mortgage/charge (3 pages)
13 October 2005Particulars of mortgage/charge (11 pages)
13 October 2005Particulars of mortgage/charge (7 pages)
13 October 2005Particulars of mortgage/charge (11 pages)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
7 October 2005Declaration of satisfaction of mortgage/charge (1 page)
23 August 2005Director resigned (1 page)
23 August 2005Director resigned (1 page)
27 July 2005Full accounts made up to 31 December 2004 (18 pages)
27 July 2005Full accounts made up to 31 December 2004 (18 pages)
22 June 2005Return made up to 21/06/05; full list of members (4 pages)
22 June 2005Return made up to 21/06/05; full list of members (4 pages)
18 March 2005Particulars of mortgage/charge (4 pages)
18 March 2005Particulars of mortgage/charge (4 pages)
18 January 2005Particulars of mortgage/charge (4 pages)
18 January 2005Particulars of mortgage/charge (4 pages)
31 October 2004Full accounts made up to 31 December 2003 (18 pages)
31 October 2004Full accounts made up to 31 December 2003 (18 pages)
16 June 2004Return made up to 21/06/04; full list of members (11 pages)
16 June 2004Return made up to 21/06/04; full list of members (11 pages)
30 October 2003Full accounts made up to 31 December 2002 (16 pages)
30 October 2003Full accounts made up to 31 December 2002 (16 pages)
17 June 2003Return made up to 21/06/03; full list of members (13 pages)
17 June 2003Return made up to 21/06/03; full list of members (13 pages)
28 April 2003Declaration of satisfaction of mortgage/charge (1 page)
28 April 2003Declaration of satisfaction of mortgage/charge (1 page)
28 April 2003Declaration of satisfaction of mortgage/charge (1 page)
28 April 2003Declaration of satisfaction of mortgage/charge (1 page)
28 April 2003Declaration of satisfaction of mortgage/charge (1 page)
28 April 2003Declaration of satisfaction of mortgage/charge (1 page)
28 April 2003Declaration of satisfaction of mortgage/charge (1 page)
28 April 2003Declaration of satisfaction of mortgage/charge (1 page)
28 April 2003Declaration of satisfaction of mortgage/charge (1 page)
28 April 2003Declaration of satisfaction of mortgage/charge (1 page)
28 April 2003Declaration of satisfaction of mortgage/charge (1 page)
28 April 2003Declaration of satisfaction of mortgage/charge (1 page)
26 April 2003Director resigned (1 page)
26 April 2003Director resigned (1 page)
23 April 2003Particulars of mortgage/charge (4 pages)
23 April 2003Particulars of mortgage/charge (4 pages)
3 March 2003New director appointed (2 pages)
3 March 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
26 February 2003New director appointed (2 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
3 October 2002Particulars of mortgage/charge (3 pages)
15 July 2002Full accounts made up to 31 December 2001 (16 pages)
15 July 2002Full accounts made up to 31 December 2001 (16 pages)
28 June 2002Return made up to 21/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
28 June 2002Return made up to 21/06/02; full list of members (12 pages)
15 March 2002Particulars of mortgage/charge (4 pages)
15 March 2002Particulars of mortgage/charge (4 pages)
16 August 2001Full accounts made up to 31 December 2000 (16 pages)
16 August 2001Full accounts made up to 31 December 2000 (16 pages)
29 June 2001Return made up to 21/06/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(12 pages)
29 June 2001Return made up to 21/06/01; full list of members (12 pages)
5 April 2001Registered office changed on 05/04/01 from: 163 peckham rye east peckham london SE15 3HT (1 page)
5 April 2001Registered office changed on 05/04/01 from: 163 peckham rye east peckham london SE15 3HT (1 page)
7 February 2001Particulars of mortgage/charge (3 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
11 July 2000Full accounts made up to 31 December 1999 (16 pages)
11 July 2000Full accounts made up to 31 December 1999 (16 pages)
11 July 2000Return made up to 21/06/00; full list of members (12 pages)
11 July 2000Return made up to 21/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
28 April 2000Particulars of mortgage/charge (5 pages)
28 April 2000Particulars of mortgage/charge (5 pages)
15 December 1999Company name changed jet stationery company LIMITED(t he)\certificate issued on 16/12/99 (2 pages)
15 December 1999Company name changed jet stationery company LIMITED(t he)\certificate issued on 16/12/99 (2 pages)
25 September 1999Particulars of mortgage/charge (3 pages)
25 September 1999Particulars of mortgage/charge (3 pages)
15 September 1999Full accounts made up to 31 December 1998 (16 pages)
15 September 1999Full accounts made up to 31 December 1998 (16 pages)
3 July 1999Declaration of satisfaction of mortgage/charge (1 page)
3 July 1999Declaration of satisfaction of mortgage/charge (1 page)
3 July 1999Declaration of satisfaction of mortgage/charge (1 page)
3 July 1999Declaration of satisfaction of mortgage/charge (1 page)
3 July 1999Declaration of satisfaction of mortgage/charge (1 page)
3 July 1999Declaration of satisfaction of mortgage/charge (1 page)
2 July 1999Return made up to 21/06/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 July 1999Return made up to 21/06/99; no change of members (4 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
21 May 1999Particulars of mortgage/charge (3 pages)
23 September 1998Full accounts made up to 31 December 1997 (16 pages)
23 September 1998Full accounts made up to 31 December 1997 (16 pages)
28 July 1998Return made up to 21/06/98; no change of members (4 pages)
28 July 1998Return made up to 21/06/98; no change of members (4 pages)
2 March 1998Particulars of mortgage/charge (3 pages)
2 March 1998Particulars of mortgage/charge (3 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
28 November 1997Particulars of mortgage/charge (3 pages)
23 October 1997Full accounts made up to 31 December 1996 (16 pages)
23 October 1997Full accounts made up to 31 December 1996 (16 pages)
17 July 1997Return made up to 21/06/97; full list of members (6 pages)
17 July 1997Return made up to 21/06/97; full list of members (6 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
31 July 1996Full accounts made up to 31 December 1995 (16 pages)
31 July 1996Full accounts made up to 31 December 1995 (16 pages)
8 July 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 1996Return made up to 21/06/96; full list of members (6 pages)
22 June 1996Particulars of mortgage/charge (3 pages)
22 June 1996Particulars of mortgage/charge (3 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
28 February 1996Particulars of mortgage/charge (3 pages)
10 October 1995Full accounts made up to 31 December 1994 (14 pages)
10 October 1995Full accounts made up to 31 December 1994 (14 pages)
28 June 1995Return made up to 21/06/95; no change of members (4 pages)
28 June 1995Return made up to 21/06/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
10 March 1975New secretary appointed (1 page)
10 March 1975New secretary appointed (1 page)
31 December 1949Incorporation (13 pages)
31 December 1949Incorporation (13 pages)
31 December 1949Certificate of incorporation (1 page)
31 December 1949Certificate of incorporation (1 page)