JALNA FLEETSPRAY LIMITED

Register to unlock more data on OkredoRegister

JALNA FLEETSPRAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04083232

Incorporation date

03/10/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O SOCHALL SMITH LIMITED, Queens Court Business Centre, Newport Road, Middlesbrough, Cleveland TS1 5EHCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2000)
dot icon14/11/2016
Final Gazette dissolved via compulsory strike-off
dot icon29/08/2016
First Gazette notice for compulsory strike-off
dot icon08/01/2016
Compulsory strike-off action has been discontinued
dot icon06/01/2016
Annual return made up to 2015-10-04 with full list of shareholders
dot icon06/01/2016
Registered office address changed from Enterprise House Enterprise Industrial Park Durham Lane Eaglescliffe Stockton on Tees TS16 0PS to C/O Sochall Smith Limited Queens Court Business Centre Newport Road Middlesbrough Cleveland TS1 5EH on 2016-01-07
dot icon04/01/2016
First Gazette notice for compulsory strike-off
dot icon27/08/2015
Termination of appointment of Alexander Neville Hall as a secretary on 2015-08-14
dot icon05/10/2014
Annual return made up to 2014-10-04 with full list of shareholders
dot icon05/10/2014
Total exemption small company accounts made up to 2014-09-30
dot icon03/10/2014
Compulsory strike-off action has been discontinued
dot icon02/10/2014
Total exemption small company accounts made up to 2013-09-30
dot icon29/09/2014
First Gazette notice for compulsory strike-off
dot icon30/10/2013
Annual return made up to 2013-10-04 with full list of shareholders
dot icon14/10/2013
Compulsory strike-off action has been discontinued
dot icon13/10/2013
Total exemption small company accounts made up to 2012-09-30
dot icon30/09/2013
First Gazette notice for compulsory strike-off
dot icon30/10/2012
Annual return made up to 2012-10-04 with full list of shareholders
dot icon30/10/2012
Director's details changed for Mr Stuart David Arnold on 2012-07-01
dot icon27/06/2012
Total exemption full accounts made up to 2011-09-30
dot icon30/10/2011
Annual return made up to 2011-10-04 with full list of shareholders
dot icon09/11/2010
Total exemption full accounts made up to 2010-09-30
dot icon09/11/2010
Compulsory strike-off action has been discontinued
dot icon08/11/2010
Annual return made up to 2010-10-04 with full list of shareholders
dot icon27/09/2010
First Gazette notice for compulsory strike-off
dot icon20/01/2010
Annual return made up to 2009-10-04 with full list of shareholders
dot icon20/01/2010
Director's details changed for Stuart David Arnold on 2009-11-16
dot icon13/10/2009
Appointment of Mr Alexander Neville Hall as a secretary
dot icon16/09/2009
Appointment terminated secretary neil arnold
dot icon14/08/2009
Compulsory strike-off action has been discontinued
dot icon13/08/2009
Total exemption full accounts made up to 2008-09-30
dot icon02/06/2009
Compulsory strike-off action has been suspended
dot icon06/04/2009
First Gazette notice for compulsory strike-off
dot icon29/10/2008
Return made up to 04/10/08; full list of members
dot icon20/01/2008
Total exemption full accounts made up to 2006-09-30
dot icon20/01/2008
Total exemption full accounts made up to 2005-09-30
dot icon20/01/2008
Total exemption full accounts made up to 2004-09-30
dot icon22/10/2007
Return made up to 04/10/07; full list of members
dot icon29/10/2006
Return made up to 04/10/06; full list of members
dot icon25/10/2005
Director resigned
dot icon12/10/2005
Return made up to 04/10/05; full list of members
dot icon07/11/2004
Return made up to 04/10/04; full list of members
dot icon17/09/2004
Particulars of mortgage/charge
dot icon17/09/2004
Particulars of mortgage/charge
dot icon29/07/2004
Accounts for a small company made up to 2003-09-30
dot icon22/12/2003
Return made up to 04/10/03; full list of members
dot icon10/12/2003
Ad 30/09/02--------- £ si 150169@1
dot icon10/12/2003
Nc inc already adjusted 30/09/02
dot icon10/12/2003
Resolutions
dot icon10/12/2003
Resolutions
dot icon10/12/2003
Accounts for a small company made up to 2002-09-30
dot icon03/12/2003
Director resigned
dot icon13/10/2002
Return made up to 04/10/02; full list of members
dot icon09/08/2002
Secretary resigned
dot icon09/08/2002
New secretary appointed
dot icon14/07/2002
Accounts for a dormant company made up to 2001-09-30
dot icon14/07/2002
Accounting reference date shortened from 31/10/01 to 30/09/01
dot icon14/07/2002
New director appointed
dot icon14/07/2002
New director appointed
dot icon05/11/2001
Return made up to 04/10/01; full list of members
dot icon31/10/2001
Particulars of mortgage/charge
dot icon17/10/2001
Resolutions
dot icon17/10/2001
£ nc 1000/250000 04/10/01
dot icon09/09/2001
Certificate of change of name
dot icon28/12/2000
Secretary resigned
dot icon28/12/2000
Director resigned
dot icon20/12/2000
Memorandum and Articles of Association
dot icon17/12/2000
Certificate of change of name
dot icon17/12/2000
New secretary appointed
dot icon17/12/2000
New director appointed
dot icon17/12/2000
Registered office changed on 18/12/00 from: 1 mitchell lane bristol BS1 6BU
dot icon03/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dawson, Gary Stuart
Director
09/10/2001 - 05/10/2005
24
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/10/2000 - 03/12/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/10/2000 - 03/12/2000
43699
Dawson, Maurice Geoffrey
Director
03/12/2000 - 30/09/2001
6
Arnold, Stuart David
Director
09/10/2001 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JALNA FLEETSPRAY LIMITED

JALNA FLEETSPRAY LIMITED is an(a) Dissolved company incorporated on 03/10/2000 with the registered office located at C/O SOCHALL SMITH LIMITED, Queens Court Business Centre, Newport Road, Middlesbrough, Cleveland TS1 5EH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JALNA FLEETSPRAY LIMITED?

toggle

JALNA FLEETSPRAY LIMITED is currently Dissolved. It was registered on 03/10/2000 and dissolved on 14/11/2016.

Where is JALNA FLEETSPRAY LIMITED located?

toggle

JALNA FLEETSPRAY LIMITED is registered at C/O SOCHALL SMITH LIMITED, Queens Court Business Centre, Newport Road, Middlesbrough, Cleveland TS1 5EH.

What does JALNA FLEETSPRAY LIMITED do?

toggle

JALNA FLEETSPRAY LIMITED operates in the Treatment and coating of metals (25.61 - SIC 2007) sector.

What is the latest filing for JALNA FLEETSPRAY LIMITED?

toggle

The latest filing was on 14/11/2016: Final Gazette dissolved via compulsory strike-off.