Company NameJontel Limited
Company StatusDissolved
Company Number03704947
CategoryPrivate Limited Company
Incorporation Date29 January 1999(25 years, 2 months ago)
Dissolution Date24 May 2011 (12 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Secretary NameMrs Nicola Louise Nelson
NationalityBritish
StatusClosed
Appointed29 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Church Lane
Boroughbridge
York
YO51 9BA
Director NameMr Jonathan James Townsend
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed27 November 2009(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 24 May 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressAcorn House, Acorn Business Park Clay Pit Lane
Roecliffe
Boroughbridge
North Yorkshire
YO51 9LS
Director NameJohn Townsend
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCroft Bungalow
Minskip Boroughbridge
York
North Yorkshire
YO51 9JF
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed29 January 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressAcorn House, Acorn Business Park Clay Pit Lane
Roecliffe
Boroughbridge
North Yorkshire
YO51 9LS
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishRoecliffe
WardNewby
Built Up AreaBoroughbridge

Financials

Year2014
Net Worth£8,251

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
24 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
8 February 2011First Gazette notice for voluntary strike-off (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Application to strike the company off the register (3 pages)
31 January 2011Application to strike the company off the register (3 pages)
28 January 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 January 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 April 2010Secretary's details changed for Nicola Louise Shepherd on 29 January 2010 (1 page)
26 April 2010Annual return made up to 29 January 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 2
(4 pages)
26 April 2010Annual return made up to 29 January 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 2
(4 pages)
26 April 2010Secretary's details changed for Nicola Louise Shepherd on 29 January 2010 (1 page)
19 January 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
14 January 2010Termination of appointment of John Townsend as a director (1 page)
14 January 2010Appointment of Mr. Jonathan James Townsend as a director (2 pages)
14 January 2010Appointment of Mr. Jonathan James Townsend as a director (2 pages)
14 January 2010Termination of appointment of John Townsend as a director (1 page)
2 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 January 2009Return made up to 29/01/09; full list of members (3 pages)
29 January 2009Return made up to 29/01/09; full list of members (3 pages)
15 October 2008Registered office changed on 15/10/2008 from unit 4 canalside dallamires lane ripon HG4 1TT (1 page)
15 October 2008Registered office changed on 15/10/2008 from unit 4 canalside dallamires lane ripon HG4 1TT (1 page)
31 March 2008Return made up to 29/01/08; full list of members (3 pages)
31 March 2008Return made up to 29/01/08; full list of members (3 pages)
4 February 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
4 February 2008Total exemption small company accounts made up to 31 January 2007 (6 pages)
7 June 2007Return made up to 29/01/07; full list of members (2 pages)
7 June 2007Return made up to 29/01/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 February 2006Return made up to 29/01/06; full list of members (6 pages)
20 February 2006Return made up to 29/01/06; full list of members (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 February 2005Return made up to 29/01/05; full list of members (6 pages)
8 February 2005Return made up to 29/01/05; full list of members (6 pages)
13 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
13 October 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
13 October 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
13 October 2004Total exemption small company accounts made up to 31 January 2003 (7 pages)
29 September 2004Total exemption small company accounts made up to 31 January 2002 (7 pages)
29 September 2004Total exemption small company accounts made up to 31 January 2002 (7 pages)
25 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/02/04
(6 pages)
25 February 2004Return made up to 29/01/04; full list of members (6 pages)
1 March 2003Return made up to 29/01/03; full list of members (6 pages)
1 March 2003Return made up to 29/01/03; full list of members (6 pages)
27 January 2002Return made up to 29/01/02; full list of members (6 pages)
27 January 2002Return made up to 29/01/02; full list of members (6 pages)
27 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
27 November 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
4 September 2001Total exemption small company accounts made up to 31 January 2000 (5 pages)
4 September 2001Total exemption small company accounts made up to 31 January 2000 (5 pages)
7 March 2001Return made up to 29/01/01; full list of members (6 pages)
7 March 2001Return made up to 29/01/01; full list of members (6 pages)
10 March 2000Return made up to 29/01/00; full list of members (6 pages)
10 March 2000Return made up to 29/01/00; full list of members (6 pages)
5 February 1999New secretary appointed (2 pages)
5 February 1999New secretary appointed (2 pages)
4 February 1999Registered office changed on 04/02/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
4 February 1999Director resigned (1 page)
4 February 1999New director appointed (2 pages)
4 February 1999Registered office changed on 04/02/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999Director resigned (1 page)
4 February 1999Secretary resigned (1 page)
4 February 1999New director appointed (2 pages)
29 January 1999Incorporation (14 pages)