Company NameJut Exhibitions Ltd
DirectorIan McGoldrick
Company StatusDissolved
Company Number03476514
CategoryPrivate Limited Company
Incorporation Date4 December 1997(26 years, 4 months ago)

Business Activity

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

Directors

Director NameIan McGoldrick
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 1997(1 day after company formation)
Appointment Duration26 years, 4 months
RoleExhibition Design & Build
Correspondence Address39 Earlsbourne
Church Crookham
Fleet
Hampshire
GU13 0XG
Secretary NameSusan McGoldrick
NationalityBritish
StatusCurrent
Appointed05 December 1997(1 day after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Correspondence AddressTeukineuk Atbara Road
Church Crookham
Fleet
Hampshire
GU13 0JZ
Director NameChristine Susan Clist
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Highfield Gardens
Aldershot
Hampshire
GU11 3DB
Secretary NameRaymond John Methven
NationalityBritish
StatusResigned
Appointed04 December 1997(same day as company formation)
RoleCompany Director
Correspondence Address25 Burns Close
Farnborough
Hampshire
GU14 8SB

Location

Registered AddressC/O Menzies Corporate
Restructuring 17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£2,581
Cash£16,357
Current Liabilities£39,765

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

24 November 2005Dissolved (1 page)
24 August 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
9 May 2005Liquidators statement of receipts and payments (5 pages)
19 October 2004Liquidators statement of receipts and payments (5 pages)
26 April 2004Liquidators statement of receipts and payments (5 pages)
26 October 2003Liquidators statement of receipts and payments (5 pages)
22 April 2002Registered office changed on 22/04/02 from: 60-62 old london road kingston upon thames KT2 6QZ (1 page)
18 April 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 April 2002Statement of affairs (5 pages)
18 April 2002Appointment of a voluntary liquidator (1 page)
18 April 2002Notice of Constitution of Liquidation Committee (2 pages)
25 March 2002Registered office changed on 25/03/02 from: 24 station road aldershot hampshire GU11 1HT (1 page)
1 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
25 April 2000Accounts for a small company made up to 31 December 1998 (4 pages)
5 February 2000Return made up to 04/12/99; full list of members (6 pages)
26 May 1999Registered office changed on 26/05/99 from: 6 alexandra road farnborough hampshire GU14 6DA (1 page)
14 December 1998Return made up to 04/12/98; full list of members (6 pages)
26 January 1998New secretary appointed (2 pages)
15 January 1998Registered office changed on 15/01/98 from: 6 alexandra road farnborough hampshire GU14 6DA (1 page)
15 January 1998Director resigned (1 page)
15 January 1998Secretary resigned (1 page)
4 December 1997Incorporation (15 pages)