Company NameJaytee Topco Limited
Company StatusDissolved
Company Number00701944
CategoryPrivate Limited Company
Incorporation Date30 August 1961(62 years, 8 months ago)
Dissolution Date21 September 1999 (24 years, 7 months ago)
Previous NameHAL Shaper Limited

Business Activity

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

Directors

Director NameMr Keith Charles Thomas
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 August 1992(31 years after company formation)
Appointment Duration7 years (closed 21 September 1999)
RoleAccountant/Co Director/Record
Country of ResidenceEngland
Correspondence Address1 Woodland Close
West Malling
Kent
ME19 6RR
Director NameDarren Mark Hamer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1996(34 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 21 September 1999)
RoleAccountant
Correspondence Address32 Police Station Road
West Malling
Kent
ME19 6LL
Secretary NameDarren Mark Hamer
NationalityBritish
StatusClosed
Appointed02 January 1996(34 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 21 September 1999)
RoleAccountant
Correspondence Address32 Police Station Road
West Malling
Kent
ME19 6LL
Director NameStella Linda Groves
Date of BirthOctober 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed31 August 1992(31 years after company formation)
Appointment Duration2 months, 1 week (resigned 11 November 1992)
RoleCompany Director
Correspondence Address213 Addington Road
Selsdon
South Croydon
Surrey
CR2 8LN
Secretary NameStella Linda Groves
NationalityEnglish
StatusResigned
Appointed31 August 1992(31 years after company formation)
Appointment Duration2 months, 1 week (resigned 11 November 1992)
RoleCompany Director
Correspondence Address213 Addington Road
Selsdon
South Croydon
Surrey
CR2 8LN
Director NameJohn Beattie
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1992(31 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 January 1996)
RoleAccountant
Correspondence Address74 The Elms
Hertford
Hertfordshire
SG13 7UX
Secretary NameJohn Beattie
NationalityBritish
StatusResigned
Appointed11 November 1992(31 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 02 January 1996)
RoleAccountant
Correspondence Address74 The Elms
Hertford
Hertfordshire
SG13 7UX

Location

Registered Address34 Great James Street
London
WC1N 3HB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1998 (25 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

21 September 1999Final Gazette dissolved via voluntary strike-off (1 page)
20 April 1999Application for striking-off (1 page)
19 April 1999Accounts for a small company made up to 31 August 1998 (5 pages)
24 November 1998Return made up to 31/08/98; no change of members (4 pages)
11 August 1998Accounts for a small company made up to 31 August 1997 (5 pages)
8 June 1998Company name changed hal shaper LIMITED\certificate issued on 09/06/98 (2 pages)
30 December 1997Return made up to 31/08/97; full list of members (6 pages)
3 December 1997Accounts for a small company made up to 31 August 1996 (5 pages)
12 March 1997Accounts for a small company made up to 31 August 1995 (5 pages)
27 February 1997Return made up to 31/08/96; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
27 February 1997New secretary appointed;new director appointed (2 pages)
21 March 1996Return made up to 31/08/95; no change of members (4 pages)
22 January 1996Full group accounts made up to 31 August 1994 (10 pages)