Company NameJN Parts Ltd
Company StatusDissolved
Company Number07002885
CategoryPrivate Limited Company
Incorporation Date27 August 2009(14 years, 8 months ago)
Dissolution Date20 September 2011 (12 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMrs Nicola Dawn Breen
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2009(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address47 Grove Vale
Wheatley Hills
Doncaster
South Yorkshire
DN2 5TA
Director NameMr Geoffrey George Dickson
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2009(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSand Hill Bungalow
High Street Wroot
Doncaster
South Yorkshire
DN9 2BU
Director NameMr Joseph John Hodgson
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed27 August 2009(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address76 Rands Lane
Armthorpe
Doncaster
South Yorkshire
DN3 3DY
Secretary NameMrs Nicola Dawn Breen
NationalityBritish
StatusClosed
Appointed27 August 2009(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address47 Grove Vale
Wheatley Hills
Doncaster
South Yorkshire
DN2 5TA
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW

Location

Registered AddressC/O Senior & Dickson Ltd Sandall Stones Road
Kirk Sandall Industrial Estate
Doncaster
South Yorkshire
DN3 1QR
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
ParishBarnby Dun with Kirk Sandall
WardEdenthorpe & Kirk Sandall
Built Up AreaDoncaster

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 August

Filing History

20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
7 June 2011First Gazette notice for voluntary strike-off (1 page)
23 May 2011Application to strike the company off the register (3 pages)
23 May 2011Application to strike the company off the register (3 pages)
9 September 2010Director's details changed for Geoffrey George Dickson on 27 August 2010 (2 pages)
9 September 2010Director's details changed for Geoffrey George Dickson on 27 August 2010 (2 pages)
9 September 2010Director's details changed for Joseph John Hodgson on 27 August 2010 (2 pages)
9 September 2010Director's details changed for Joseph John Hodgson on 27 August 2010 (2 pages)
9 September 2010Director's details changed for Nicola Dawn Breen on 27 August 2010 (2 pages)
9 September 2010Annual return made up to 27 August 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 100
(6 pages)
9 September 2010Annual return made up to 27 August 2010 with a full list of shareholders
Statement of capital on 2010-09-09
  • GBP 100
(6 pages)
9 September 2010Director's details changed for Nicola Dawn Breen on 27 August 2010 (2 pages)
18 September 2009Ad 27/08/09 gbp si 99@1=99 gbp ic 1/100 (2 pages)
18 September 2009Director appointed geoffrey george dickson (2 pages)
18 September 2009Ad 27/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
18 September 2009Director appointed geoffrey george dickson (2 pages)
16 September 2009Director appointed joseph john hodgson (2 pages)
16 September 2009Director appointed joseph john hodgson (2 pages)
15 September 2009Director and secretary appointed nicola dawn breen (2 pages)
15 September 2009Director and secretary appointed nicola dawn breen (2 pages)
15 September 2009Registered office changed on 15/09/2009 from sandall stones road kirk sandall industrial estate doncaster south yorkshire DN3 1QR (1 page)
15 September 2009Registered office changed on 15/09/2009 from sandall stones road kirk sandall industrial estate doncaster south yorkshire DN3 1QR (1 page)
28 August 2009Appointment terminated director yomtov jacobs (1 page)
28 August 2009Appointment Terminated Director yomtov jacobs (1 page)
27 August 2009Incorporation (9 pages)
27 August 2009Incorporation (9 pages)