Company NameThree J's Promotions Limited
Company StatusDissolved
Company Number05596441
CategoryPrivate Limited Company
Incorporation Date18 October 2005(18 years, 6 months ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJoe Hannaway
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2005(same day as company formation)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address207 Fitzwilliam Road
Rotherham
South Yorkshire
S65 1NB
Secretary NameMargaret Mary Ellen Hannaway
NationalityBritish
StatusResigned
Appointed18 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 East Farm Close
Middlesbrough
Cleveland
TS6 0NG
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 October 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address207 Fitzwilliam Road
Rotherham
South Yorkshire
S65 1NB
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardRotherham East
Built Up AreaSheffield

Financials

Year2014
Net Worth-£6,636
Current Liabilities£6,636

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
19 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
25 June 2010Termination of appointment of Margaret Hannaway as a secretary (2 pages)
25 June 2010Termination of appointment of Margaret Hannaway as a secretary (2 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 2 February 2010 (1 page)
2 February 2010Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH on 2 February 2010 (1 page)
22 October 2009Director's details changed for Joe Hannaway on 10 October 2009 (2 pages)
22 October 2009Annual return made up to 18 October 2009 with a full list of shareholders
Statement of capital on 2009-10-22
  • GBP 100
(5 pages)
22 October 2009Annual return made up to 18 October 2009 with a full list of shareholders
Statement of capital on 2009-10-22
  • GBP 100
(5 pages)
22 October 2009Director's details changed for Joe Hannaway on 10 October 2009 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 August 2009Return made up to 18/10/08; full list of members (3 pages)
11 August 2009Return made up to 18/10/08; full list of members (3 pages)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009Compulsory strike-off action has been discontinued (1 page)
29 June 2009Return made up to 18/10/07; full list of members (3 pages)
29 June 2009Return made up to 18/10/07; full list of members (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
8 January 2009Return made up to 18/10/06; full list of members (3 pages)
8 January 2009Return made up to 18/10/06; full list of members (3 pages)
29 May 2008Registered office changed on 29/05/2008 from kirklands howarth avenue blyth worksop nottinghamshire (1 page)
29 May 2008Director's change of particulars / joe hannaway / 27/05/2008 (1 page)
29 May 2008Director's Change of Particulars / joe hannaway / 27/05/2008 / HouseName/Number was: , now: 207; Street was: 14 east farm close, now: fitzwilliam road; Post Town was: middlesbrough, now: rotherham; Region was: cleveland, now: south yorkshire; Post Code was: TS6 0NG, now: S65 1NB (1 page)
29 May 2008Registered office changed on 29/05/2008 from kirklands howarth avenue blyth worksop nottinghamshire (1 page)
17 October 2007Accounts made up to 31 March 2007 (1 page)
17 October 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
26 April 2007Registered office changed on 26/04/07 from: 14 east farm close middlesbrough TS6 0NG (1 page)
26 April 2007Registered office changed on 26/04/07 from: 14 east farm close middlesbrough TS6 0NG (1 page)
11 October 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
11 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
11 October 2006Accounting reference date shortened from 31/10/06 to 31/03/06 (1 page)
11 October 2006Accounts made up to 31 March 2006 (1 page)
23 November 2005Secretary resigned (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005Director resigned (1 page)
23 November 2005New secretary appointed (2 pages)
23 November 2005Registered office changed on 23/11/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 November 2005Secretary resigned (1 page)
23 November 2005Registered office changed on 23/11/05 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
23 November 2005Director resigned (1 page)
23 November 2005New director appointed (2 pages)
23 November 2005New secretary appointed (2 pages)
18 October 2005Incorporation (16 pages)
18 October 2005Incorporation (16 pages)