Company NameJaybreeze Limited
Company StatusDissolved
Company Number02929950
CategoryPrivate Limited Company
Incorporation Date17 May 1994(29 years, 11 months ago)
Dissolution Date10 April 2013 (11 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameSusan Dunford
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1994(4 weeks after company formation)
Appointment Duration18 years, 10 months (closed 10 April 2013)
RoleAdministrator/Sales Representa
Correspondence Address9 Woodthorpe Park Drive
Sandal
Wakefield
West Yorkshire
WF2 6HY
Secretary NameBarbara Dunford
NationalityBritish
StatusClosed
Appointed14 June 1994(4 weeks after company formation)
Appointment Duration18 years, 10 months (closed 10 April 2013)
RoleCompany Director
Correspondence Address261a Barnsley Road
Flockton
Wakefield
West Yorkshire
WF4 4AL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 May 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressGround Floor 90 New North Road
Huddersfield
West Yorkshire
HD1 5NE
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£431,240
Cash£2,616
Current Liabilities£9,680

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2013Final Gazette dissolved following liquidation (1 page)
10 April 2013Final Gazette dissolved following liquidation (1 page)
10 January 2013Liquidators statement of receipts and payments to 28 December 2012 (6 pages)
10 January 2013Liquidators' statement of receipts and payments to 28 December 2012 (6 pages)
10 January 2013Return of final meeting in a members' voluntary winding up (8 pages)
10 January 2013Liquidators' statement of receipts and payments to 28 December 2012 (6 pages)
10 January 2013Return of final meeting in a members' voluntary winding up (8 pages)
12 December 2012Liquidators statement of receipts and payments to 5 December 2012 (7 pages)
12 December 2012Liquidators' statement of receipts and payments to 5 December 2012 (7 pages)
12 December 2012Liquidators' statement of receipts and payments to 5 December 2012 (7 pages)
12 December 2012Liquidators statement of receipts and payments to 5 December 2012 (7 pages)
20 December 2011Registered office address changed from 261a Barnsley Road Flockton Wakefield West Yorkshire WF4 4AL on 20 December 2011 (2 pages)
20 December 2011Registered office address changed from 261a Barnsley Road Flockton Wakefield West Yorkshire WF4 4AL on 20 December 2011 (2 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
16 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
15 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
14 December 2011Appointment of a voluntary liquidator (1 page)
14 December 2011Declaration of solvency (3 pages)
14 December 2011Appointment of a voluntary liquidator (1 page)
14 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 December 2011Declaration of solvency (3 pages)
14 December 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-12-06
(1 page)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 June 2011Annual return made up to 17 May 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 1
(5 pages)
13 June 2011Annual return made up to 17 May 2011 with a full list of shareholders
Statement of capital on 2011-06-13
  • GBP 1
(5 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Register inspection address has been changed (1 page)
7 June 2010Register(s) moved to registered inspection location (1 page)
7 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
7 June 2010Register(s) moved to registered inspection location (1 page)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 June 2009Return made up to 17/05/09; full list of members (5 pages)
3 June 2009Return made up to 17/05/09; full list of members (5 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
10 June 2008Return made up to 17/05/08; no change of members (6 pages)
10 June 2008Return made up to 17/05/08; no change of members (6 pages)
5 July 2007Director's particulars changed (1 page)
5 July 2007Director's particulars changed (1 page)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 June 2007Return made up to 17/05/07; no change of members (6 pages)
14 June 2007Return made up to 17/05/07; no change of members (6 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 June 2006Return made up to 17/05/06; full list of members (6 pages)
1 June 2006Return made up to 17/05/06; full list of members (6 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
7 June 2005Return made up to 17/05/05; full list of members (6 pages)
7 June 2005Return made up to 17/05/05; full list of members (6 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 June 2004Return made up to 17/05/04; full list of members (6 pages)
30 June 2004Return made up to 17/05/04; full list of members (6 pages)
27 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
27 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
31 May 2003Return made up to 17/05/03; full list of members (6 pages)
31 May 2003Return made up to 17/05/03; full list of members (6 pages)
29 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
29 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
7 June 2002Return made up to 17/05/02; full list of members (6 pages)
7 June 2002Return made up to 17/05/02; full list of members (6 pages)
21 November 2001Accounts for a small company made up to 31 March 2001 (12 pages)
21 November 2001Accounts for a small company made up to 31 March 2001 (12 pages)
4 July 2001Return made up to 17/05/01; full list of members (6 pages)
4 July 2001Return made up to 17/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
29 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
4 July 2000Return made up to 17/05/00; full list of members (6 pages)
4 July 2000Return made up to 17/05/00; full list of members (6 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
29 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 September 1999Director's particulars changed (1 page)
24 September 1999Director's particulars changed (1 page)
6 July 1999Return made up to 17/05/99; no change of members (4 pages)
6 July 1999Return made up to 17/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
24 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
14 August 1998Registered office changed on 14/08/98 from: roseneath 263 barnsley road flockton wakefield west yorkshire WF4 4AT (1 page)
14 August 1998Registered office changed on 14/08/98 from: roseneath 263 barnsley road flockton wakefield west yorkshire WF4 4AT (1 page)
26 July 1998Return made up to 17/05/98; full list of members (5 pages)
26 July 1998Return made up to 17/05/98; full list of members (5 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
25 June 1997Return made up to 17/05/97; full list of members (6 pages)
25 June 1997Return made up to 17/05/97; full list of members (6 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
13 May 1997Particulars of mortgage/charge (3 pages)
20 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
20 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
30 June 1996Return made up to 17/05/96; full list of members (8 pages)
30 June 1996Return made up to 17/05/96; full list of members (8 pages)
18 April 1996Particulars of mortgage/charge (8 pages)
18 April 1996Particulars of mortgage/charge (8 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
15 November 1995Accounts for a small company made up to 31 March 1995 (5 pages)
17 May 1995Return made up to 17/05/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 17/05/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 1995Return made up to 17/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (8 pages)