Company NameJetconic Limited
Company StatusDissolved
Company Number01280155
CategoryPrivate Limited Company
Incorporation Date5 October 1976(47 years, 7 months ago)
Dissolution Date21 August 2001 (22 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Patrick Desmond McTague
Date of BirthApril 1932 (Born 92 years ago)
NationalityIrish
StatusClosed
Appointed31 May 1991(14 years, 8 months after company formation)
Appointment Duration10 years, 2 months (closed 21 August 2001)
RoleHaulage Contractors
Correspondence Address21 The Gardens
Bedfont
Feltham
Middlesex
TW14 9PP
Secretary NameGary McTague
NationalityBritish
StatusClosed
Appointed28 September 1994(17 years, 12 months after company formation)
Appointment Duration6 years, 10 months (closed 21 August 2001)
RoleCompany Director
Correspondence Address21 The Gardens
Feltham
Middlesex
TW14 9PP
Secretary NameMrs Margaret McTague
NationalityBritish
StatusResigned
Appointed31 May 1991(14 years, 8 months after company formation)
Appointment Duration3 years, 4 months (resigned 28 September 1994)
RoleCompany Director
Correspondence Address21 The Gardens
Bedfont
Feltham
Middlesex
TW14 9PP

Location

Registered Address3rd Floor
88-89 College Road
Harrow
Middlesex
HA1 1RA
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£759
Cash£4,326
Current Liabilities£3,615

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

21 August 2001Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2001First Gazette notice for voluntary strike-off (1 page)
20 March 2001Application for striking-off (2 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 November 1999Accounting reference date shortened from 31/10/99 to 31/03/99 (1 page)
29 June 1999Return made up to 31/05/99; full list of members (6 pages)
22 April 1999Accounts for a small company made up to 31 October 1998 (5 pages)
30 June 1998Return made up to 31/05/98; full list of members (6 pages)
9 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
3 September 1997Accounts for a small company made up to 31 October 1996 (5 pages)
11 June 1997Return made up to 31/05/97; no change of members (4 pages)
20 January 1997Registered office changed on 20/01/97 from: 154/156 college road harrow middx HA1 1BH (1 page)
10 June 1996Return made up to 31/05/96; full list of members (6 pages)
16 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
15 August 1995Secretary resigned;new secretary appointed (2 pages)
28 July 1995Accounts for a small company made up to 31 October 1994 (5 pages)
21 June 1995Return made up to 31/05/95; no change of members (4 pages)