Company NameJilland Associates (Doncaster) Ltd.
DirectorClive Peterson
Company StatusDissolved
Company Number02434594
CategoryPrivate Limited Company
Incorporation Date20 October 1989(34 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Clive Peterson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1992(2 years, 11 months after company formation)
Appointment Duration31 years, 7 months
RoleDirector/Design Engineer
Correspondence Address195 Wentworth Road
Wheatley
Doncaster
South Yorkshire
DN2 4BS
Secretary NamePaul Eugene Peterson
NationalityBritish
StatusCurrent
Appointed06 August 1997(7 years, 9 months after company formation)
Appointment Duration26 years, 8 months
RoleCompany Director
Correspondence Address76 Stonehill Rise
Doncaster
South Yorkshire
DN5 9HE
Director NameMr Alan Keith Baker
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 November 1995)
RoleTechnical Design Engineer
Correspondence Address24 Retford Road
Mattersey
Doncaster
South Yorkshire
DN10 5HD
Director NameMr John Robert Garrett
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 1995)
RoleQuality Assurance Manager
Correspondence Address18 Longfield Drive
Bessacarr
Doncaster
South Yorkshire
DN4 7HQ
Director NameMrs Andrea Maria Peterson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 1995)
RoleSecretary
Correspondence AddressCowleys Low Street
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4RZ
Secretary NameMrs Andrea Maria Peterson
NationalityBritish
StatusResigned
Appointed30 September 1992(2 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 July 1997)
RoleCompany Director
Correspondence AddressCowleys Low Street
Gringley On The Hill
Doncaster
South Yorkshire
DN10 4RZ

Location

Registered AddressJilland House
6 South Parade
Doncaster
South Yorkshire
DN1 2DY
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2014
Net Worth£146,678
Cash£14,939
Current Liabilities£274,073

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

13 February 2002Dissolved (1 page)
13 November 2001Return of final meeting of creditors (1 page)
1 September 1998Appointment of a liquidator (1 page)
29 June 1998Order of court to wind up (1 page)
11 March 1998New secretary appointed (2 pages)
11 March 1998Return made up to 30/09/97; full list of members (8 pages)
11 March 1998Secretary resigned (1 page)
2 January 1998Voluntary arrangement supervisor's abstract of receipts and payments to 21 December 1997 (2 pages)
23 December 1997Registered office changed on 23/12/97 from: jilland house 329 bawtry road doncaster south yorkshire DN4 7PB (1 page)
15 August 1997Accounts for a small company made up to 31 March 1997 (9 pages)
28 February 1997Voluntary arrangement supervisor's abstract of receipts and payments to 21 December 1996 (8 pages)
17 October 1996Return made up to 30/09/96; no change of members (4 pages)
15 July 1996Accounts for a small company made up to 31 March 1996 (10 pages)
29 December 1995Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
28 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
23 November 1995Director resigned (2 pages)
9 October 1995Return made up to 30/09/95; no change of members (4 pages)