Company NameJ. & A.J. Lettings Limited
Company StatusDissolved
Company Number04821721
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 10 months ago)
Dissolution Date18 December 2007 (16 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameJames Casey
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RolePublican
Correspondence Address35 Littler Lane
Winsford
Cheshire
CW7 2NE
Secretary NameAlexis Jane Casey
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address35 Littler Lane
Winsford
Cheshire
CW7 2NE
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence AddressBtc House
Chapel Hill
Longridge Preston
Lancashire
PR3 3JY

Location

Registered Address112-114 Witton Street
Northwich
Cheshire
CW9 5NW
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£6,147
Cash£937
Current Liabilities£7,084

Accounts

Latest Accounts31 July 2006 (17 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

18 December 2007Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2007First Gazette notice for voluntary strike-off (1 page)
24 July 2007Application for striking-off (1 page)
2 January 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
12 August 2005Return made up to 04/07/05; full list of members (6 pages)
12 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
24 December 2004Particulars of mortgage/charge (4 pages)
19 July 2004Return made up to 04/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 May 2004Particulars of mortgage/charge (3 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
24 January 2004Particulars of mortgage/charge (3 pages)
9 January 2004Particulars of mortgage/charge (3 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
19 July 2003New director appointed (2 pages)
19 July 2003New secretary appointed (2 pages)
19 July 2003Ad 09/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 July 2003Registered office changed on 19/07/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page)
12 July 2003Director resigned (1 page)
12 July 2003Secretary resigned (1 page)