Company NameJHT Plastics Limited
Company StatusDissolved
Company Number03595156
CategoryPrivate Limited Company
Incorporation Date3 July 1998(25 years, 10 months ago)
Dissolution Date23 March 2004 (20 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameGraham Philip Law
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Heatherdale Court
Tingley
Wakefield
West Yorkshire
WF3 1NF
Secretary NameGraham Philip Law
NationalityBritish
StatusClosed
Appointed03 July 1998(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Heatherdale Court
Tingley
Wakefield
West Yorkshire
WF3 1NF
Director NamePeter Rimmington
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2000(1 year, 10 months after company formation)
Appointment Duration3 years, 10 months (closed 23 March 2004)
RoleCompany Director
Correspondence Address9 Southlea Road
Hoyland
Barnsley
South Yorkshire
S74 9NB
Director NameMr John Robert Poyner
Date of BirthAugust 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed03 July 1998(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address58 Lumb Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6SY
Director NameMichael Sidebottom
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1998(same day as company formation)
RoleOperations Director
Correspondence Address1 Windmill Cottages
Low Common Methey
Leeds
West Yorkshire
LS26 9AP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressManor House
Manor Street
Dewsbury
West Yorkshire
WF12 8ED
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury East
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£682
Cash£69
Current Liabilities£3,117

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

23 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2003First Gazette notice for voluntary strike-off (1 page)
24 October 2003Application for striking-off (1 page)
18 September 2002Director resigned (1 page)
13 September 2002Return made up to 03/07/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 July 2002Director resigned (1 page)
23 May 2002Registered office changed on 23/05/02 from: 101 water lane leeds LS11 5QN (1 page)
25 October 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
3 August 2001New director appointed (2 pages)
3 August 2001New director appointed (3 pages)
25 July 2001Return made up to 03/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 November 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 July 2000Return made up to 03/07/00; full list of members (7 pages)
31 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
13 August 1999Return made up to 03/07/99; full list of members (6 pages)
11 September 1998Accounting reference date shortened from 31/07/99 to 31/03/99 (1 page)
11 September 1998New director appointed (2 pages)
31 July 1998Particulars of mortgage/charge (6 pages)
10 July 1998Secretary resigned (1 page)
3 July 1998Incorporation (17 pages)