Company NameJet Wipers Limited
Company StatusDissolved
Company Number01334545
CategoryPrivate Limited Company
Incorporation Date19 October 1977(46 years, 6 months ago)
Dissolution Date6 August 2002 (21 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs June Elizabeth Morris
NationalityBritish
StatusClosed
Appointed05 January 1991(13 years, 2 months after company formation)
Appointment Duration11 years, 7 months (closed 06 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Lamplands
Batley
West Yorkshire
WF17 0LL
Director NameMrs Barbara Bennett
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 February 1997(19 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 06 August 2002)
RoleCompany Director
Correspondence Address205 Wakefield Road
Normanton
West Yorkshire
WF6 1BP
Director NameMr Peter Morris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed05 January 1991(13 years, 2 months after company formation)
Appointment Duration6 years, 1 month (resigned 02 February 1997)
RoleCompany Director
Correspondence Address16 Lamplands
Batley
West Yorkshire
WF17 0LL

Location

Registered AddressDavid W Pepper & Co
Springwood, Low Lane, Horsforth
Leeds
West Yorkshire
LS18 5NU
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£26,770
Cash£16,593
Current Liabilities£43,696

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

6 August 2002Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2002First Gazette notice for voluntary strike-off (1 page)
7 March 2002Application for striking-off (1 page)
29 March 2001Full accounts made up to 30 September 2000 (10 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 July 2000Full accounts made up to 30 September 1999 (11 pages)
21 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 21/01/00
(6 pages)
22 December 1999Registered office changed on 22/12/99 from: spinkwell mills bradford road dewsbury west yorkshire WF13 2DR (1 page)
6 July 1999Full accounts made up to 30 September 1998 (12 pages)
11 January 1999Return made up to 31/12/98; full list of members (7 pages)
9 June 1998Full accounts made up to 30 September 1997 (12 pages)
25 January 1998Return made up to 31/12/97; full list of members (7 pages)
15 July 1997Full accounts made up to 30 September 1996 (13 pages)
3 March 1997Director resigned (1 page)
27 February 1997New director appointed (3 pages)
15 January 1997Return made up to 31/12/96; no change of members (5 pages)
6 July 1996Full accounts made up to 30 September 1995 (12 pages)
11 January 1996Return made up to 31/12/95; full list of members (7 pages)
11 July 1995Accounts for a small company made up to 30 September 1994 (12 pages)