Company NameJ.T.Graphics Limited
Company StatusDissolved
Company Number02871121
CategoryPrivate Limited Company
Incorporation Date12 November 1993(30 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameJack Taffinder
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 1993(1 week, 4 days after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address93 Becketts Park Drive
Leeds
Yorkshire
LS6 3PJ
Secretary NameDavid John Proctor
NationalityBritish
StatusCurrent
Appointed23 November 1993(1 week, 4 days after company formation)
Appointment Duration30 years, 4 months
RoleCompany Director
Correspondence Address16a The Drive
Crossgates
Leeds
Yorkshire
LS15 8EP
Director NamePaul Pilkington
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1993(4 weeks after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address4 Adel Vale
Leeds
West Yorkshire
LS16 8LF
Director NameDavid John Proctor
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 1993(4 weeks after company formation)
Appointment Duration30 years, 3 months
RoleAccountant
Correspondence Address16a The Drive
Crossgates
Leeds
Yorkshire
LS15 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

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

Accounts

Latest Accounts30 November 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End30 November

Filing History

30 September 1999Dissolved (1 page)
30 June 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
30 June 1999Liquidators statement of receipts and payments (5 pages)
13 April 1999Liquidators statement of receipts and payments (5 pages)
7 October 1998Liquidators statement of receipts and payments (5 pages)
7 October 1997Liquidators statement of receipts and payments (5 pages)
22 August 1997Registered office changed on 22/08/97 from: 4 queen street leeds LS1 2TW (1 page)
9 April 1997Liquidators statement of receipts and payments (5 pages)
4 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 1996Appointment of a voluntary liquidator (1 page)
24 March 1996Registered office changed on 24/03/96 from: st michaels house st michaels lane headingley leeds LS6 3BR (1 page)
20 November 1995Return made up to 12/11/95; no change of members (10 pages)
9 August 1995Full accounts made up to 30 November 1994 (14 pages)