Company NameJetmech Limited
Company StatusDissolved
Company Number03550584
CategoryPrivate Limited Company
Incorporation Date22 April 1998(26 years ago)
Dissolution Date1 May 2007 (16 years, 12 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 Ramesh Chandra Jamnadas Kantaria
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1998(1 week, 6 days after company formation)
Appointment Duration8 years, 12 months (closed 01 May 2007)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address17 Woodfield Rise
Bushey
Watford
Hertfordshire
WD23 4QR
Director NameRajnikant Jashbhai Patel
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1998(1 week, 6 days after company formation)
Appointment Duration8 years, 12 months (closed 01 May 2007)
RoleBusinessman
Correspondence Address22 Hurst Road
Sidcup
Kent
DA15 9AA
Secretary NameRajnikant Jashbhai Patel
NationalityBritish
StatusClosed
Appointed05 May 1998(1 week, 6 days after company formation)
Appointment Duration8 years, 12 months (closed 01 May 2007)
RoleBusinessman
Correspondence Address22 Hurst Road
Sidcup
Kent
DA15 9AA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Doughty Street
London
WC1N 2PH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£173,945
Cash£4,986
Current Liabilities£21,657

Accounts

Latest Accounts30 April 2005 (19 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

1 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
16 January 2007First Gazette notice for voluntary strike-off (1 page)
5 December 2006Application for striking-off (1 page)
5 May 2006Return made up to 22/04/06; full list of members (7 pages)
6 December 2005Accounts for a small company made up to 30 April 2005 (7 pages)
5 May 2005Return made up to 22/04/05; full list of members (7 pages)
25 November 2004Accounts for a small company made up to 30 April 2004 (7 pages)
29 April 2004Return made up to 22/04/04; full list of members (7 pages)
30 July 2003Accounts for a small company made up to 30 April 2003 (7 pages)
27 June 2003Return made up to 22/04/03; full list of members (7 pages)
11 December 2002Accounts for a small company made up to 30 April 2002 (8 pages)
1 May 2002Accounts for a small company made up to 30 April 2001 (8 pages)
1 May 2002Return made up to 22/04/02; full list of members (7 pages)
19 June 2001Return made up to 22/04/01; full list of members (6 pages)
10 April 2001Particulars of mortgage/charge (11 pages)
10 April 2001Particulars of mortgage/charge (7 pages)
15 November 2000Accounts for a small company made up to 30 April 2000 (9 pages)
24 May 2000Return made up to 22/04/00; full list of members (6 pages)
24 November 1999Accounts for a small company made up to 30 April 1999 (5 pages)
15 June 1999Return made up to 22/04/99; full list of members (7 pages)
6 July 1998Particulars of mortgage/charge (3 pages)
23 June 1998New secretary appointed;new director appointed (2 pages)
17 June 1998Secretary resigned (1 page)
17 June 1998Director resigned (1 page)
17 June 1998New director appointed (2 pages)
10 May 1998Registered office changed on 10/05/98 from: 788-790 finchley road london NW11 7UR (1 page)
22 April 1998Incorporation (17 pages)