Company NameJazbut Plc
Company StatusDissolved
Company Number05519330
CategoryPublic Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)
Dissolution Date21 May 2011 (12 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Jason Gary Butler
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2005(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address89 Old Park Road
Leeds
LS8 1JB
Secretary NameMiss Katie Daley
NationalityBritish
StatusClosed
Appointed19 July 2007(1 year, 11 months after company formation)
Appointment Duration3 years, 10 months (closed 21 May 2011)
RoleSupport Services Manager
Correspondence Address1 Richmondfield Close
Barwick In Elmet
Leeds
West Yorkshire
LS15 4EX
Director NameJoanne Louise Reynolds
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleSecretary
Correspondence AddressThe Courts
Old Park Road
Leeds
West Yorkshire
LS8 1JB
Secretary NameJoanne Louise Reynolds
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Courts
Old Park Road
Leeds
West Yorkshire
LS8 1JB
Secretary NameIngham Jones
NationalityBritish
StatusResigned
Appointed20 April 2006(8 months, 4 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 2007)
RoleConsultancy
Correspondence Address45a Northgate
Cleckheaton
West Yorkshire
BD19 3HS
Director NameMr Graham Lawley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(1 year, 5 months after company formation)
Appointment Duration1 year (resigned 31 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cawcliffe Road
Brighouse
West Yorkshire
HD6 2HP

Location

Registered AddressBwc Business Solutions Limited
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£4,183,051
Gross Profit£2,414,841
Net Worth-£1,372,575
Cash£34,265
Current Liabilities£2,155,813

Accounts

Latest Accounts30 April 2007 (16 years, 12 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

21 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 May 2011Final Gazette dissolved following liquidation (1 page)
30 June 2009Dissolution deferment (1 page)
30 June 2009Dissolution deferment (1 page)
30 June 2009Completion of winding up (1 page)
30 June 2009Completion of winding up (1 page)
18 December 2008Court order notice of winding up (1 page)
18 December 2008Court order notice of winding up (1 page)
18 December 2008Order of court to wind up (1 page)
18 December 2008Order of court to wind up (1 page)
14 October 2008Notice of end of Administration (8 pages)
14 October 2008Notice of end of Administration (8 pages)
28 August 2008Result of meeting of creditors (3 pages)
28 August 2008Result of meeting of creditors (3 pages)
20 August 2008Statement of affairs with form 2.14B (8 pages)
20 August 2008Statement of affairs with form 2.14B (8 pages)
15 August 2008Statement of administrator's proposal (32 pages)
15 August 2008Statement of administrator's proposal (32 pages)
13 June 2008Registered office changed on 13/06/2008 from 6 hepton court york road leeds west yorkshire LS9 6PW (1 page)
13 June 2008Registered office changed on 13/06/2008 from 6 hepton court york road leeds west yorkshire LS9 6PW (1 page)
12 June 2008Appointment of an administrator (1 page)
12 June 2008Appointment of an administrator (1 page)
4 March 2008Full accounts made up to 30 April 2007 (21 pages)
4 March 2008Accounts made up to 30 April 2007 (21 pages)
1 February 2008Director resigned (1 page)
1 February 2008Director resigned (1 page)
6 August 2007Return made up to 26/07/07; full list of members (2 pages)
6 August 2007Return made up to 26/07/07; full list of members (2 pages)
24 July 2007Accounts made up to 30 April 2006 (22 pages)
24 July 2007Full accounts made up to 30 April 2006 (22 pages)
20 July 2007Secretary resigned (1 page)
20 July 2007New secretary appointed (1 page)
20 July 2007New secretary appointed (1 page)
20 July 2007Secretary resigned (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
6 March 2007Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page)
6 March 2007Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page)
13 February 2007New director appointed (2 pages)
13 February 2007New director appointed (2 pages)
6 December 2006Particulars of mortgage/charge (9 pages)
6 December 2006Particulars of mortgage/charge (9 pages)
24 August 2006Return made up to 26/07/06; full list of members (7 pages)
24 August 2006Return made up to 26/07/06; full list of members (7 pages)
8 June 2006New secretary appointed (1 page)
8 June 2006New secretary appointed (1 page)
24 May 2006Registered office changed on 24/05/06 from: city wharf, new bailey street manchester greater manchester M3 5ER (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
24 May 2006Registered office changed on 24/05/06 from: city wharf, new bailey street manchester greater manchester M3 5ER (1 page)
28 October 2005Application to commence business (2 pages)
28 October 2005Application to commence business (2 pages)
28 October 2005Certificate of authorisation to commence business and borrow (1 page)
28 October 2005Certificate of authorisation to commence business and borrow (1 page)
12 August 2005Particulars of mortgage/charge (7 pages)
12 August 2005Particulars of mortgage/charge (7 pages)
26 July 2005Incorporation (15 pages)
26 July 2005Incorporation (15 pages)