Company NameJinx Limited
Company StatusDissolved
Company Number06500737
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 2 months ago)
Dissolution Date2 November 2010 (13 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameJames Cavill
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2008(1 day after company formation)
Appointment Duration2 years, 8 months (closed 02 November 2010)
RoleCompany Director
Correspondence AddressFlat 2 83 Top Road
Worlaby
North Lincs
DN20 0NG
Secretary NameJulie Nicola Scott
NationalityBritish
StatusClosed
Appointed13 February 2008(1 day after company formation)
Appointment Duration2 years, 8 months (closed 02 November 2010)
RoleCompany Director
Correspondence AddressFlat 2 83 Top Road
Worlaby
North Lincs
DN20 0NG
Director NameGraeme David Elliott
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(3 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 September 2008)
RoleSoftware Developer
Country of ResidenceEngland
Correspondence Address24 Bridge Wood Close
Horsforth
Leeds
West Yorkshire
LS18 5TR
Director NameMr Davin Fowler
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2008(3 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 Methley Place
Chapel Allerton
Leeds
West Yorkshire
LS7 3NN
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed12 February 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed12 February 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressRegent's Court
Princess Street
Hull
HU2 8BA
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

2 November 2010Final Gazette dissolved following liquidation (1 page)
2 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2010Completion of winding up (1 page)
2 August 2010Completion of winding up (1 page)
26 January 2010Order of court to wind up (1 page)
26 January 2010Order of court to wind up (1 page)
13 May 2009Return made up to 12/02/09; full list of members (3 pages)
13 May 2009Return made up to 12/02/09; full list of members (3 pages)
3 November 2008Appointment terminated director david fowler (1 page)
3 November 2008Appointment Terminated Director david fowler (1 page)
3 November 2008Appointment terminated director graeme elliott (1 page)
3 November 2008Appointment Terminated Director graeme elliott (1 page)
13 August 2008Director appointed david fowler (2 pages)
13 August 2008Director appointed david fowler (2 pages)
4 June 2008Director appointed graeme david elliott (1 page)
4 June 2008Director appointed graeme david elliott (1 page)
31 May 2008Ad 12/02/08 gbp si 99@1=99 gbp ic 1/100 (2 pages)
31 May 2008Ad 12/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
27 February 2008Secretary appointed julie nicola scott (2 pages)
27 February 2008Appointment Terminated Secretary secretarial appointments LIMITED (1 page)
27 February 2008Director appointed james cavill (2 pages)
27 February 2008Appointment Terminated Director corporate appointments LIMITED (1 page)
27 February 2008Appointment terminated director corporate appointments LIMITED (1 page)
27 February 2008Director appointed james cavill (2 pages)
27 February 2008Secretary appointed julie nicola scott (2 pages)
27 February 2008Appointment terminated secretary secretarial appointments LIMITED (1 page)
12 February 2008Incorporation (12 pages)
12 February 2008Incorporation (12 pages)