Company NameJogstar Limited
DirectorTerence Peter Johnson
Company StatusDissolved
Company Number01468087
CategoryPrivate Limited Company
Incorporation Date20 December 1979(44 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTerence Peter Johnson
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleEngineer
Correspondence AddressAllendale Teesdale Terrace
Annfield Plain
Stanley
County Durham
Secretary NameMrs Michelle Johnson
NationalityBritish
StatusCurrent
Appointed30 June 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressAllendale Teesdale Terrace
Annfield Plain
Stanley
County Durham
DH9 7TU
Director NameMrs Michelle Johnson
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1992(12 years, 10 months after company formation)
Appointment Duration3 weeks (resigned 14 November 1992)
RoleSecretary
Correspondence AddressAllendale Teesdale Terrace
Annfield Plain
Stanley
County Durham
DH9 7TU

Location

Registered Address8 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 February 1998Liquidators statement of receipts and payments (6 pages)
19 February 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
10 October 1997Liquidators statement of receipts and payments (5 pages)
10 April 1997Liquidators statement of receipts and payments (5 pages)
10 October 1996Liquidators statement of receipts and payments (5 pages)
16 April 1996Liquidators statement of receipts and payments (5 pages)
10 April 1995Appointment of a voluntary liquidator (4 pages)
10 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
17 March 1995Registered office changed on 17/03/95 from: jogstar LIMITED allendale teesdale terrace annfield plain stanley co durham (1 page)
15 March 1995Return made up to 30/06/94; full list of members (6 pages)
2 November 1994Accounts for a small company made up to 31 December 1993 (7 pages)