Company NameGeejay Contracts Ltd.
Company StatusDissolved
Company Number03558153
CategoryPrivate Limited Company
Incorporation Date5 May 1998(25 years, 12 months ago)
Dissolution Date1 October 2010 (13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameGraham Arnold Southern
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1998(same day as company formation)
RoleManager
Correspondence AddressConisbrae
Green Lane Scawthorpe
Doncaster
South Yorkshire
DN5 7UT
Director NameMr John Derek Southern
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed05 May 1998(same day as company formation)
RoleManager
Correspondence Address2 St Vincents Avenue
Branton
Doncaster
South Yorkshire
DN3 3QR
Secretary NameMr John Derek Southern
NationalityBritish
StatusClosed
Appointed05 May 1998(same day as company formation)
RoleManager
Correspondence Address2 St Vincents Avenue
Branton
Doncaster
South Yorkshire
DN3 3QR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 May 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressSuite 5 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£40,511
Cash£41,057
Current Liabilities£57,854

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 October 2010Final Gazette dissolved following liquidation (1 page)
1 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2010Liquidators statement of receipts and payments to 25 June 2010 (5 pages)
1 July 2010Liquidators' statement of receipts and payments to 25 June 2010 (5 pages)
1 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
1 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
18 May 2010Liquidators statement of receipts and payments to 26 April 2010 (5 pages)
18 May 2010Liquidators' statement of receipts and payments to 26 April 2010 (5 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 May 2009Appointment of a voluntary liquidator (1 page)
9 May 2009Statement of affairs with form 4.19 (7 pages)
9 May 2009Statement of affairs with form 4.19 (7 pages)
9 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-27
(1 page)
9 May 2009Appointment of a voluntary liquidator (1 page)
9 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 2009Registered office changed on 22/04/2009 from po Box 978 sidings court lakeside doncaster south yorkshire DN4 5NU (1 page)
22 April 2009Registered office changed on 22/04/2009 from suite 5 90 new north road huddersfield west yorkshire HD1 5NE (1 page)
22 April 2009Registered office changed on 22/04/2009 from suite 5 90 new north road huddersfield west yorkshire HD1 5NE (1 page)
22 April 2009Registered office changed on 22/04/2009 from po box 978 sidings court lakeside doncaster south yorkshire DN4 5NU (1 page)
23 March 2009Total exemption small company accounts made up to 31 May 2007 (6 pages)
23 March 2009Total exemption small company accounts made up to 31 May 2007 (6 pages)
2 October 2008Return made up to 05/05/08; no change of members (8 pages)
2 October 2008Return made up to 05/05/08; no change of members (8 pages)
12 March 2008Registered office changed on 12/03/2008 from 11/13 thorne road doncaster south yorkshire DN1 2HR (1 page)
12 March 2008Registered office changed on 12/03/2008 from 11/13 thorne road doncaster south yorkshire DN1 2HR (1 page)
12 March 2008Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 March 2008Total exemption small company accounts made up to 31 May 2006 (7 pages)
26 June 2007Return made up to 05/05/07; no change of members (7 pages)
26 June 2007Return made up to 05/05/07; no change of members (7 pages)
26 June 2006Return made up to 05/05/06; full list of members (7 pages)
26 June 2006Return made up to 05/05/06; full list of members (7 pages)
21 June 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
21 June 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
27 June 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
27 June 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
4 May 2005Return made up to 05/05/05; full list of members (7 pages)
4 May 2005Return made up to 05/05/05; full list of members (7 pages)
4 June 2004Return made up to 05/05/04; full list of members (7 pages)
4 June 2004Return made up to 05/05/04; full list of members (7 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
5 April 2004Total exemption small company accounts made up to 31 May 2003 (8 pages)
15 July 2003Return made up to 05/05/03; full list of members (7 pages)
15 July 2003Return made up to 05/05/03; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (8 pages)
30 May 2002Return made up to 05/05/02; full list of members (7 pages)
30 May 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (8 pages)
5 July 2001Return made up to 05/05/01; full list of members (6 pages)
5 July 2001Return made up to 05/05/01; full list of members (6 pages)
20 February 2001Accounts for a small company made up to 31 May 2000 (8 pages)
20 February 2001Accounts for a small company made up to 31 May 2000 (8 pages)
5 July 2000Return made up to 05/05/00; full list of members (6 pages)
5 July 2000Return made up to 05/05/00; full list of members (6 pages)
15 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
15 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
1 July 1999Ad 11/03/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
1 July 1999Registered office changed on 01/07/99 from: conisbrae green lane scawthorpe doncaster south yorkshire DN5 7UT (1 page)
1 July 1999Return made up to 05/05/99; full list of members (6 pages)
1 July 1999Return made up to 05/05/99; full list of members (6 pages)
1 July 1999Ad 11/03/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
1 July 1999Registered office changed on 01/07/99 from: conisbrae green lane scawthorpe doncaster south yorkshire DN5 7UT (1 page)
10 June 1998Particulars of mortgage/charge (4 pages)
10 June 1998Particulars of mortgage/charge (4 pages)
10 May 1998Secretary resigned (1 page)
10 May 1998Secretary resigned (1 page)
5 May 1998Incorporation (17 pages)