Company NameJet Profile Limited
DirectorsAndrew Henry and Janet Henry
Company StatusDissolved
Company Number02909472
CategoryPrivate Limited Company
Incorporation Date17 March 1994(30 years, 1 month ago)
Previous NameViewkeen Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameAndrew Henry
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1995(11 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address32 Hamilton Drive
Whitley Lodge
Whitley Bay
Tyne & Wear
NE26 1JG
Director NameJanet Henry
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1995(11 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address32 Hamilton Drive
Whitley Lodge
Whitley Bay
Tyne & Wear
NE26 1JG
Secretary NameMrs Julie Henry
NationalityBritish
StatusCurrent
Appointed15 February 1995(11 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Bavington Gardens
North Shields
Tyne & Wear
NE30 3QE
Director NameRaymond Albert Foster
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(1 week, 3 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 February 1995)
RoleEngineer
Correspondence Address24 Whitley Road
Holystone
Newcastle Upon Tyne
NE27 0DB
Secretary NameLorna Foster
NationalityBritish
StatusResigned
Appointed28 March 1994(1 week, 3 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 15 February 1995)
RoleCompany Director
Correspondence Address24 Whitley Road
Holystone
Newcastle Upon Tyne
NE27 0DB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Cork Gully Benson House
33 Wellington Street
Leeds
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 August 1997 (26 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

13 October 1999Dissolved (1 page)
13 July 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
24 December 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 December 1998Registered office changed on 17/12/98 from: alder house alder road west chirton north ind estate north shields tyne & wear NE29 8SD (1 page)
7 August 1998Accounts for a small company made up to 31 August 1997 (8 pages)
21 May 1998Return made up to 17/03/98; full list of members
  • 363(287) ‐ Registered office changed on 21/05/98
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 May 1997Accounts for a small company made up to 31 August 1996 (7 pages)
24 March 1997Return made up to 17/03/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 April 1996Return made up to 17/03/96; no change of members (4 pages)
21 March 1996Accounts for a small company made up to 31 August 1995 (5 pages)
6 July 1995New director appointed (2 pages)
6 July 1995Director resigned;new director appointed (2 pages)
6 July 1995Return made up to 17/03/95; full list of members
  • 363(287) ‐ Registered office changed on 06/07/95
(6 pages)
6 July 1995Secretary resigned;new secretary appointed (2 pages)