About

Registered Number: 03724529
Date of Incorporation: 02/03/1999 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 16/05/2017 (6 years and 11 months ago)
Registered Address: 4th Floor Leopold Street Wing, The Fountain Precinct, Sheffield, S1 2JA

 

Jayplas Extrusions Ltd was registered on 02 March 1999 with its registered office in Sheffield, it's status is listed as "Dissolved". The business has 5 directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALLOWS, Ann 01 July 2007 - 1
FLETCHER, John Frederick Lomas 02 March 1999 29 October 2004 1
MOTLEY, Julian 02 March 1999 27 June 2003 1
Secretary Name Appointed Resigned Total Appointments
GREGORY, Amanda Jayne 03 February 2005 - 1
HALLOWS, John James 02 March 1999 03 February 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 May 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 16 February 2017
4.68 - Liquidator's statement of receipts and payments 04 October 2016
LIQ MISC OC - N/A 14 March 2016
4.40 - N/A 14 March 2016
4.68 - Liquidator's statement of receipts and payments 18 September 2015
4.68 - Liquidator's statement of receipts and payments 22 September 2014
4.68 - Liquidator's statement of receipts and payments 12 September 2013
AD01 - Change of registered office address 17 October 2012
F10.2 - N/A 16 August 2012
RESOLUTIONS - N/A 14 August 2012
RESOLUTIONS - N/A 14 August 2012
4.20 - N/A 14 August 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 14 August 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 25 March 2009
288c - Notice of change of directors or secretaries or in their particulars 25 March 2009
AA - Annual Accounts 04 February 2009
395 - Particulars of a mortgage or charge 22 August 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 25 January 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
363s - Annual Return 13 March 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 10 March 2006
AA - Annual Accounts 06 February 2006
395 - Particulars of a mortgage or charge 15 April 2005
363s - Annual Return 12 April 2005
288b - Notice of resignation of directors or secretaries 12 April 2005
288a - Notice of appointment of directors or secretaries 12 April 2005
288b - Notice of resignation of directors or secretaries 08 April 2005
AA - Annual Accounts 11 December 2004
363s - Annual Return 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
AA - Annual Accounts 04 December 2003
363s - Annual Return 09 March 2003
287 - Change in situation or address of Registered Office 27 February 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 15 March 2002
AA - Annual Accounts 17 September 2001
363s - Annual Return 26 April 2001
AA - Annual Accounts 27 March 2001
363s - Annual Return 21 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 2000
395 - Particulars of a mortgage or charge 02 March 2000
NEWINC - New incorporation documents 02 March 1999

Mortgages & Charges

Description Date Status Charge by
All assets debenture 19 August 2008 Outstanding

N/A

Debenture 13 April 2005 Outstanding

N/A

Debenture deed 25 February 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.