Company NameJay Aitch Limited
Company StatusDissolved
Company Number02097718
CategoryPrivate Limited Company
Incorporation Date6 February 1987(37 years, 2 months ago)
Dissolution Date9 June 1998 (25 years, 10 months ago)

Business Activity

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

Directors

Director NameMichael John Hunter
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1991(4 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 09 June 1998)
RoleCompany Director
Correspondence Address100 Manygates Lane
Sandal
Wakefield
West Yorkshire
WF2 7DP
Director NameRobert Ian Laucht
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1991(4 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 09 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 High Meadows, Church Lane
Kirk Ella
Hull
East Riding Yorkshire
HU10 7NJ
Secretary NameRobert Ian Laucht
NationalityBritish
StatusClosed
Appointed30 July 1991(4 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 09 June 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 High Meadows, Church Lane
Kirk Ella
Hull
East Riding Yorkshire
HU10 7NJ
Director NameNeil Terence Hoskins
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1992(5 years, 5 months after company formation)
Appointment Duration5 years, 10 months (closed 09 June 1998)
RoleCompany Director
Correspondence Address45 Brand Hill Drive
Crofton
Wakefield
West Yorkshire
WF4 1PF
Director NameKenneth Hodgson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(4 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 July 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange Church Lane
Elvington
York
YO41 4HD

Location

Registered Address2 Park Lane
Leeds
LS3 1ES
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 June 1998Final Gazette dissolved via voluntary strike-off (1 page)
17 February 1998First Gazette notice for voluntary strike-off (1 page)
7 January 1998Application for striking-off (1 page)
9 September 1997Full accounts made up to 31 December 1996 (6 pages)
6 August 1997Return made up to 30/07/97; no change of members (4 pages)
14 August 1996Return made up to 30/07/96; no change of members (4 pages)
20 June 1996Full accounts made up to 31 December 1995 (7 pages)
28 September 1995Full accounts made up to 31 December 1994 (9 pages)
15 August 1995Return made up to 30/07/95; full list of members (6 pages)
31 March 1995Registered office changed on 31/03/95 from: 24 barnsley road wakefield west yorkshire WF1 5JX (1 page)