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.
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 |
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 |
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 |