Company NameJ.H.J. Display Limited
Company StatusDissolved
Company Number02429070
CategoryPrivate Limited Company
Incorporation Date4 October 1989(34 years, 6 months ago)
Dissolution Date11 April 2016 (8 years ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr John Harold Hall
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1991(2 years after company formation)
Appointment Duration24 years, 6 months (closed 11 April 2016)
RoleManager
Country of ResidenceGBR
Correspondence Address2 Gaddesby Lane
Frisby On The Wreake
Melton Mowbray
Leicestershire
LE14 2PA
Secretary NameJanice Eileen Hall
NationalityBritish
StatusClosed
Appointed21 October 1999(10 years after company formation)
Appointment Duration16 years, 5 months (closed 11 April 2016)
RoleCompany Director
Correspondence AddressElm Farm Cottage
Gaddesby Lane, Frisby On The Wreake
Melton Mowbery
LE14 2PA
Director NameHazel Marion Hall
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1991(2 years after company formation)
Appointment Duration4 weeks (resigned 01 November 1991)
RoleSecretary
Correspondence Address16 Quenby Crescent
Syston
Leicester
Leicestershire
LE7 2BW
Secretary NameHazel Marion Hall
NationalityBritish
StatusResigned
Appointed04 October 1991(2 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 16 September 1992)
RoleCompany Director
Correspondence Address16 Quenby Crescent
Syston
Leicester
Leicestershire
LE7 2BW
Director NameJohn Kenneth Edwards
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(2 years after company formation)
Appointment Duration7 years, 5 months (resigned 10 April 1999)
RoleProduction Director
Correspondence Address51 Manor Road
Thurmaston
Leicester
LE4 8AH
Secretary NameRebecca Lucy Hall
NationalityBritish
StatusResigned
Appointed17 September 1992(2 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 06 February 1998)
RoleCompany Director
Correspondence Address13 Myrtle Avenue
Birstall
Leicester
LE4 4HT
Secretary NamePhyllis Theresa Edwards
NationalityBritish
StatusResigned
Appointed06 February 1998(8 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 May 1999)
RoleCompany Director
Correspondence Address51 Manor Road
Thurmaston
Leicester
Leicestershire
LE4 8AH

Contact

Websitewww.jhjdisplay.co.uk

Location

Registered AddressFinn Associates
Tong Hall Tong
Bradford
West Yorkshire
BD4 0RR
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire

Financials

Year2009
Net Worth£131,699
Cash£1,626
Current Liabilities£136,431

Accounts

Latest Accounts31 October 2009 (14 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

11 April 2016Final Gazette dissolved following liquidation (1 page)
11 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2016Notice of final account prior to dissolution (1 page)
11 January 2016Return of final meeting of creditors (1 page)
10 November 2015INSOLVENCY:annual progress report for period up to 05/09/2015 (7 pages)
2 December 2014INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 05/09/2014 (7 pages)
22 November 2013Insolvency:re progress report 09/09/2012-08/09/2013 (8 pages)
14 January 2013Insolvency:miscellaneous:-progress report:- 09/09/2011 to 08/09/2012 (7 pages)
16 September 2011Order of court to wind up (1 page)
16 September 2011Appointment of a liquidator (1 page)
15 September 2011Registered office address changed from 5 High View Close Hamilton Business Park Leicester LE4 9LJ on 15 September 2011 (2 pages)
13 July 2011Order of court to wind up (2 pages)
5 November 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 100
(4 pages)
5 November 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 100
(4 pages)
11 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
18 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
7 October 2008Return made up to 04/10/08; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 November 2007Registered office changed on 09/11/07 from: 301 uppingham road leicester LE5 3TB (1 page)
9 November 2007Location of debenture register (1 page)
9 November 2007Return made up to 04/10/07; full list of members (2 pages)
9 November 2007Location of register of members (1 page)
20 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
25 October 2006Return made up to 04/10/06; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
5 July 2006Return made up to 04/10/05; full list of members (2 pages)
9 February 2006Total exemption small company accounts made up to 31 October 2004 (7 pages)
6 October 2004Return made up to 04/10/04; full list of members (6 pages)
18 August 2004Accounts for a small company made up to 31 October 2003 (7 pages)
31 October 2003Accounts for a small company made up to 31 October 2002 (7 pages)
2 October 2003Return made up to 04/10/03; full list of members (6 pages)
7 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 2002Accounts for a small company made up to 31 October 2001 (7 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001Return made up to 04/10/01; full list of members (6 pages)
22 August 2001Accounts for a small company made up to 31 October 2000 (7 pages)
15 January 2001Return made up to 04/10/00; full list of members (6 pages)
17 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
28 October 1999New secretary appointed (2 pages)
19 October 1999Return made up to 04/10/99; full list of members (6 pages)
9 August 1999Accounts for a small company made up to 31 October 1998 (7 pages)
1 June 1999Director resigned (1 page)
15 October 1998Return made up to 04/10/98; no change of members (4 pages)
5 May 1998New secretary appointed (2 pages)
9 April 1998Secretary resigned (1 page)
9 April 1998Accounts for a small company made up to 31 October 1997 (6 pages)
4 November 1997Return made up to 04/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 September 1997Accounts for a small company made up to 31 October 1996 (8 pages)
27 October 1996Return made up to 04/10/96; no change of members (4 pages)
14 April 1996Accounts for a small company made up to 31 October 1995 (7 pages)
4 October 1995Return made up to 04/10/95; no change of members (4 pages)
23 April 1995Accounts for a small company made up to 31 October 1994 (7 pages)