Company NameJAX Lifting Fabrications Limited
Company StatusDissolved
Company Number01175345
CategoryPrivate Limited Company
Incorporation Date26 June 1974(49 years, 10 months ago)
Dissolution Date5 November 2002 (21 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameWilliam Dobson-Ketley
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(17 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 05 November 2002)
RoleSteel Fabricator
Correspondence AddressChateau Renee Sutton Road
Campsall
Doncaster
South Yorkshire
DN6 9AN
Director NameRonald Parks
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(17 years, 5 months after company formation)
Appointment Duration10 years, 11 months (closed 05 November 2002)
RoleEngineer
Correspondence Address47 Ramskir View
Stainforth
Doncaster
South Yorkshire
DN7 5BJ
Secretary NameWilliam Dobson-Ketley
NationalityBritish
StatusClosed
Appointed06 August 1998(24 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 05 November 2002)
RoleCompany Director
Correspondence AddressChateau Renee Sutton Road
Campsall
Doncaster
South Yorkshire
DN6 9AN
Director NameFrancis Matthew Connor
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(17 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 June 1994)
RoleSteel Fabricator
Correspondence AddressJesmondene
New Millfield Road Hatfield
Doncaster
South Yorkshire
Secretary NameFrancis Matthew Connor
NationalityBritish
StatusResigned
Appointed30 November 1991(17 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 06 June 1994)
RoleCompany Director
Correspondence AddressJesmondene
New Millfield Road Hatfield
Doncaster
South Yorkshire
Secretary NameIan Jeffery Susans
NationalityBritish
StatusResigned
Appointed04 September 1996(22 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 August 1998)
RoleCompany Director
Correspondence Address46 Merlin Close
Adwick Le Street
Doncaster
South Yorkshire
DN6 7UY

Location

Registered Address33-35 Exchange Street
Driffield
YO25 6LL
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£3,911
Current Liabilities£3,870

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

5 November 2002Final Gazette dissolved via voluntary strike-off (1 page)
23 July 2002First Gazette notice for voluntary strike-off (1 page)
10 June 2002Application for striking-off (1 page)
31 August 2001Accounts for a dormant company made up to 31 October 2000 (5 pages)
12 June 2001Return made up to 30/11/00; full list of members
  • 363(287) ‐ Registered office changed on 12/06/01
(6 pages)
1 September 2000Accounts for a dormant company made up to 31 October 1999 (5 pages)
2 September 1999Accounts for a dormant company made up to 31 October 1998 (5 pages)
4 May 1999New secretary appointed (2 pages)
18 August 1998Secretary resigned (1 page)
10 August 1998Accounts for a dormant company made up to 31 October 1997 (5 pages)
6 February 1998Return made up to 30/11/97; full list of members (6 pages)
4 September 1997Accounts for a dormant company made up to 31 October 1996 (5 pages)
22 January 1997Return made up to 30/11/96; no change of members (4 pages)
10 September 1996New secretary appointed (2 pages)
2 September 1996Accounts for a dormant company made up to 31 October 1995 (5 pages)
25 August 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)