Company NameJK Joinery Manufacturers Limited
Company StatusDissolved
Company Number04389591
CategoryPrivate Limited Company
Incorporation Date7 March 2002(22 years ago)
Dissolution Date14 August 2007 (16 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2030Manufacture builders' carpentry & joinery
SIC 16230Manufacture of other builders' carpentry and joinery

Directors

Director NameMalcolm Haigh
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2003(1 year, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 14 August 2007)
RoleJoinery
Correspondence Address60 Woodlands Grove
Boothtown
Halifax
West Yorkshire
HX3 6HP
Director NameDavid Hardcastle
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2003(1 year, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 14 August 2007)
RoleMachinist
Correspondence Address5 May Street
Cleckheaton
West Yorkshire
BD19 3TH
Secretary NameDavid Russell Brown
NationalityBritish
StatusClosed
Appointed31 March 2004(2 years after company formation)
Appointment Duration3 years, 4 months (closed 14 August 2007)
RoleManaging Director
Correspondence Address47 Oakes Avenue
Brockholes
West Yorkshire
HD9 7EE
Director NameGarth Murgatroyd
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address70 Westfield Lane
Wyke
Bradford
West Yorkshire
BD12 9LS
Director NameIan Parker
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleWoodmachinist
Correspondence Address44 Lynfield Drive
Hightown
Liversedge
West Yorkshire
WF15 8HH
Secretary NameJulie Murgatroyd
NationalityBritish
StatusResigned
Appointed07 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address70 Westfield Lane
Wyke
Bradford
West Yorkshire
BD12 9LS
Director NameDavid Russell Brown
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(2 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 08 March 2005)
RoleManaging Director
Correspondence Address47 Oakes Avenue
Brockholes
West Yorkshire
HD9 7EE
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 March 2002(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressC/O Geoffrey Martin & Co
St James's House 28 Park Place
Leeds
LS1 2SP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£4,340
Cash£311
Current Liabilities£118,377

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

14 August 2007Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2007First Gazette notice for compulsory strike-off (1 page)
16 October 2006Notice of end of Administration (8 pages)
11 May 2006Administrator's progress report (8 pages)
19 April 2006Notice of extension of period of Administration (1 page)
11 November 2005Administrator's progress report (7 pages)
23 June 2005Statement of administrator's proposal (28 pages)
12 May 2005Statement of affairs (6 pages)
5 May 2005Registered office changed on 05/05/05 from: john william street cleckheaton west yorkshire BD19 3QU (1 page)
28 April 2005Appointment of an administrator (1 page)
30 March 2005Director resigned (1 page)
13 September 2004Return made up to 07/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 August 2004Particulars of mortgage/charge (7 pages)
29 July 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004Secretary resigned;director resigned (1 page)
11 November 2003New director appointed (2 pages)
30 October 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
15 July 2003Registered office changed on 15/07/03 from: john william street cleckheaton west yorkshire BD19 3QU (1 page)
9 July 2003Return made up to 07/03/03; full list of members
  • 363(287) ‐ Registered office changed on 09/07/03
  • 363(288) ‐ Director resigned
(7 pages)
8 May 2003New director appointed (2 pages)
10 March 2003Director resigned (1 page)
18 July 2002New director appointed (2 pages)
16 June 2002New director appointed (2 pages)
30 April 2002Registered office changed on 30/04/02 from: unit 1 carr street westgate cleckheaton west yorkshire BD19 5HG (1 page)
23 April 2002Particulars of mortgage/charge (3 pages)
3 April 2002New director appointed (2 pages)
26 March 2002Registered office changed on 26/03/02 from: the britannia suite saint james's buildings 79 oxford street manchester M1 6FR (1 page)
26 March 2002New secretary appointed (2 pages)
26 March 2002Secretary resigned (2 pages)
26 March 2002Director resigned (2 pages)