Company NameJAF 1930 Limited
Company StatusDissolved
Company Number01429763
CategoryPrivate Limited Company
Incorporation Date15 June 1979(44 years, 10 months ago)
Dissolution Date22 January 2008 (16 years, 3 months ago)
Previous NameJaftextil Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr James Alexander Fitzgerald
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(12 years, 4 months after company formation)
Appointment Duration16 years, 2 months (closed 22 January 2008)
RoleMarketing Administrator
Correspondence AddressBrooklands 12 Temple Road
Buxton
Derbyshire
SK17 9BA
Secretary NameMiss Wendy Collins
NationalityBritish
StatusClosed
Appointed01 October 1996(17 years, 3 months after company formation)
Appointment Duration11 years, 3 months (closed 22 January 2008)
RoleCompany Director
Correspondence Address19 Larkswood Drive
Offerton
Stockport
Cheshire
SK2 5XX
Director NameJohn Barry McGuigan
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 1996)
RoleMarketing Administator
Correspondence Address14 Statham Avenue
Lymm
Cheshire
WA13 9NH
Secretary NameJohn Barry McGuigan
NationalityBritish
StatusResigned
Appointed31 October 1991(12 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 September 1996)
RoleCompany Director
Correspondence Address14 Statham Avenue
Lymm
Cheshire
WA13 9NH
Director NameMiss Wendy Collins
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(12 years, 10 months after company formation)
Appointment Duration14 years, 3 months (resigned 28 July 2006)
RoleAdministrator
Correspondence Address19 Larkswood Drive
Offerton
Stockport
Cheshire
SK2 5XX
Director NameMr Kenneth Francis Miller
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1995(15 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1996)
RoleTechnical Salesman
Correspondence Address28 Hollinhill
Lockhaugh
Rowlands Gill
Tyne & Wear
NE39 1AZ

Location

Registered AddressAbacus House
183 London Road South
Poynton Stockport
Cheshire
SK12 1LQ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton West and Adlington
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£424,660
Cash£40,151
Current Liabilities£245,747

Accounts

Latest Accounts31 October 2005 (18 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

22 January 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2007First Gazette notice for voluntary strike-off (1 page)
7 August 2007Application for striking-off (1 page)
15 December 2006Registered office changed on 15/12/06 from: unit 18 hillgate business centre swallow street stockport cheshire SK1 3AU (1 page)
15 December 2006Return made up to 31/10/06; full list of members (6 pages)
17 August 2006Director resigned (1 page)
8 August 2006Company name changed jaftextil LIMITED\certificate issued on 08/08/06 (2 pages)
10 November 2005Return made up to 31/10/05; full list of members (7 pages)
21 April 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
5 January 2005Return made up to 31/10/04; full list of members (7 pages)
20 February 2004Accounts for a small company made up to 31 October 2003 (7 pages)
12 November 2003Return made up to 31/10/03; full list of members (7 pages)
11 February 2003Accounts for a small company made up to 31 October 2002 (7 pages)
8 November 2002Return made up to 31/10/02; full list of members (7 pages)
22 April 2002Accounts for a small company made up to 31 October 2001 (7 pages)
7 November 2001Return made up to 31/10/01; full list of members (6 pages)
18 April 2001Accounts for a small company made up to 31 October 2000 (7 pages)
6 November 2000Return made up to 31/10/00; full list of members (6 pages)
5 July 2000Director resigned (1 page)
22 May 2000Registered office changed on 22/05/00 from: offerton industrial estate hempshaw lane offerton, stockport cheshire, SK2 5TJ (1 page)
31 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
9 November 1999Return made up to 31/10/99; full list of members (7 pages)
7 April 1999Accounts for a small company made up to 31 October 1998 (7 pages)
20 November 1998Return made up to 31/10/98; full list of members (6 pages)
22 July 1998Accounts for a small company made up to 31 October 1997 (6 pages)
6 November 1997Return made up to 31/10/97; no change of members (4 pages)
20 May 1997Accounts for a small company made up to 31 October 1996 (9 pages)
7 May 1997New director appointed (2 pages)
15 November 1996New secretary appointed (2 pages)
15 November 1996Return made up to 31/10/96; no change of members (4 pages)
10 October 1996Director resigned (1 page)
10 October 1996Secretary resigned;director resigned (1 page)
30 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
2 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 May 1995Accounts for a small company made up to 31 October 1994 (8 pages)