About

Registered Number: 02784476
Date of Incorporation: 28/01/1993 (31 years and 3 months ago)
Company Status: Liquidation
Registered Address: Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester, M2 1EW

 

Based in Manchester, Jack Lane Garage (Leeds) Ltd was setup in 1993, it's status is listed as "Liquidation". We don't know the number of employees at this business. Croft, Jane Louise, Hearn, Ronald, Johnson, Robin are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROFT, Jane Louise 28 January 1993 11 April 2013 1
HEARN, Ronald 28 January 1993 12 November 1999 1
JOHNSON, Robin 01 November 2009 27 April 2012 1

Filing History

Document Type Date
LIQ03 - N/A 06 September 2017
4.68 - Liquidator's statement of receipts and payments 07 September 2016
4.68 - Liquidator's statement of receipts and payments 07 September 2015
4.68 - Liquidator's statement of receipts and payments 04 September 2014
RESOLUTIONS - N/A 10 July 2013
4.20 - N/A 10 July 2013
AD01 - Change of registered office address 10 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 09 July 2013
MR04 - N/A 16 May 2013
MR04 - N/A 16 May 2013
CERTNM - Change of name certificate 13 May 2013
AD01 - Change of registered office address 13 May 2013
AR01 - Annual Return 19 April 2013
TM01 - Termination of appointment of director 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
TM01 - Termination of appointment of director 18 April 2013
AA - Annual Accounts 03 October 2012
TM01 - Termination of appointment of director 31 May 2012
TM01 - Termination of appointment of director 31 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 April 2012
AR01 - Annual Return 14 February 2012
MG01 - Particulars of a mortgage or charge 06 October 2011
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 02 February 2011
CH01 - Change of particulars for director 02 February 2011
AD01 - Change of registered office address 02 February 2011
MG01 - Particulars of a mortgage or charge 07 December 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AP01 - Appointment of director 23 November 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 05 February 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 05 February 2009
353 - Register of members 05 February 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 06 February 2008
353 - Register of members 06 February 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 February 2008
225 - Change of Accounting Reference Date 16 July 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 22 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2007
395 - Particulars of a mortgage or charge 26 October 2006
AA - Annual Accounts 19 April 2006
363a - Annual Return 01 February 2006
363s - Annual Return 28 January 2005
AA - Annual Accounts 26 January 2005
288a - Notice of appointment of directors or secretaries 28 July 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 11 February 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 01 February 2002
AA - Annual Accounts 25 October 2001
AA - Annual Accounts 31 May 2001
363s - Annual Return 15 March 2001
363s - Annual Return 06 February 2000
225 - Change of Accounting Reference Date 14 January 2000
288b - Notice of resignation of directors or secretaries 02 December 1999
AA - Annual Accounts 05 November 1999
395 - Particulars of a mortgage or charge 26 August 1999
363s - Annual Return 24 March 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 07 August 1997
363s - Annual Return 03 March 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 19 February 1996
AA - Annual Accounts 06 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 1995
363x - Annual Return 15 February 1995
AA - Annual Accounts 14 October 1994
395 - Particulars of a mortgage or charge 26 September 1994
363s - Annual Return 27 February 1994
288 - N/A 09 February 1993
NEWINC - New incorporation documents 28 January 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 2011 Partially Satisfied

N/A

All assets debenture 29 November 2010 Fully Satisfied

N/A

Fixed and floating charge 18 October 2006 Fully Satisfied

N/A

Book debts debenture 19 August 1999 Fully Satisfied

N/A

Mortgage debenture 19 September 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.