Company NameJets Leisure Limited
Company StatusDissolved
Company Number03793594
CategoryPrivate Limited Company
Incorporation Date22 June 1999(24 years, 10 months ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameShelia Veronica Kelly
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1999(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressLichfield
Rawdon Hall Drive, Rawdon
Leeds
West Yorkshire
LS19 6HD
Secretary NameJohn Kelly
NationalityBritish
StatusClosed
Appointed22 June 1999(same day as company formation)
RoleCompany Director
Correspondence AddressLichfield
Rawdon Hall Drive, Rawdon
Leeds
West Yorkshire
LS19 6HD
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed22 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed22 June 1999(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressLichfield, Rawdon Hall Drive
Rawdon
Leeds
LS19 6HD
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishRawdon
WardHorsforth
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
30 July 2012Application to strike the company off the register (3 pages)
30 July 2012Application to strike the company off the register (3 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 1
(4 pages)
6 July 2011Annual return made up to 22 June 2011 with a full list of shareholders
Statement of capital on 2011-07-06
  • GBP 1
(4 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
27 August 2010Director's details changed for Shelia Veronica Kelly on 20 June 2010 (2 pages)
27 August 2010Director's details changed for Shelia Veronica Kelly on 20 June 2010 (2 pages)
27 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
27 August 2010Annual return made up to 22 June 2010 with a full list of shareholders (4 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
5 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
5 August 2009Return made up to 22/06/09; full list of members (3 pages)
5 August 2009Return made up to 22/06/09; full list of members (3 pages)
25 February 2009Accounts made up to 30 June 2008 (2 pages)
25 February 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
6 August 2008Return made up to 22/06/08; full list of members (3 pages)
6 August 2008Return made up to 22/06/08; full list of members (3 pages)
1 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
1 April 2008Accounts made up to 30 June 2007 (2 pages)
23 August 2007Registered office changed on 23/08/07 from: 25A the grove promenade ilkley west yorkshire LS29 8AF (1 page)
23 August 2007Registered office changed on 23/08/07 from: 25A the grove promenade ilkley west yorkshire LS29 8AF (1 page)
13 July 2007Return made up to 22/06/07; full list of members (2 pages)
13 July 2007Return made up to 22/06/07; full list of members (2 pages)
24 April 2007Accounts made up to 30 June 2006 (2 pages)
24 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
18 July 2006Return made up to 22/06/06; full list of members (2 pages)
18 July 2006Return made up to 22/06/06; full list of members (2 pages)
6 April 2006Accounts made up to 30 June 2005 (1 page)
6 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
6 September 2005Return made up to 22/06/05; full list of members (2 pages)
6 September 2005Return made up to 22/06/05; full list of members (2 pages)
5 May 2005Accounts made up to 30 June 2004 (1 page)
5 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
15 March 2005Registered office changed on 15/03/05 from: clifton house 2 clifton villas bradford west yorkshire BD8 7BY (1 page)
15 March 2005Registered office changed on 15/03/05 from: clifton house 2 clifton villas bradford west yorkshire BD8 7BY (1 page)
29 July 2004Return made up to 22/06/04; full list of members (6 pages)
29 July 2004Return made up to 22/06/04; full list of members (6 pages)
31 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
31 January 2004Accounts made up to 30 June 2003 (1 page)
31 July 2003Return made up to 22/06/03; full list of members (6 pages)
31 July 2003Return made up to 22/06/03; full list of members (6 pages)
31 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
31 March 2003Accounts made up to 30 June 2002 (1 page)
4 July 2002Return made up to 22/06/02; full list of members (6 pages)
4 July 2002Return made up to 22/06/02; full list of members (6 pages)
13 February 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
13 February 2002Total exemption small company accounts made up to 30 June 2001 (3 pages)
17 September 2001Return made up to 22/06/01; full list of members (6 pages)
17 September 2001Return made up to 22/06/01; full list of members (6 pages)
27 March 2001Full accounts made up to 30 June 2000 (4 pages)
27 March 2001Full accounts made up to 30 June 2000 (4 pages)
11 July 2000Return made up to 22/06/00; full list of members (6 pages)
11 July 2000Return made up to 22/06/00; full list of members (6 pages)
28 June 1999Secretary resigned (1 page)
28 June 1999Director resigned (1 page)
28 June 1999Registered office changed on 28/06/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
28 June 1999New secretary appointed (2 pages)
28 June 1999New director appointed (2 pages)
28 June 1999Director resigned (1 page)
28 June 1999New director appointed (2 pages)
28 June 1999New secretary appointed (2 pages)
28 June 1999Secretary resigned (1 page)
28 June 1999Registered office changed on 28/06/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
22 June 1999Incorporation (16 pages)