JETCL EMPLOYEE TRUST COMPANY LIMITED

JETCL EMPLOYEE TRUST COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameJETCL EMPLOYEE TRUST COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03824361
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JETCL EMPLOYEE TRUST COMPANY LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is JETCL EMPLOYEE TRUST COMPANY LIMITED located?

    Registered Office Address
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of JETCL EMPLOYEE TRUST COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    JESSOPS EMPLOYEE TRUST COMPANY LIMITEDNov 22, 1999Nov 22, 1999
    FORAY 1254 LIMITEDAug 12, 1999Aug 12, 1999

    What are the latest accounts for JETCL EMPLOYEE TRUST COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for JETCL EMPLOYEE TRUST COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Certificate of change of name

    Company name changed jessops employee trust company LIMITED\certificate issued on 27/03/13
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 25, 2013

    RES15

    Change of name notice

    2 pagesCONNOT

    Current accounting period extended from Dec 31, 2012 to Mar 31, 2013

    1 pagesAA01

    Annual return made up to Aug 12, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2012

    Statement of capital on Aug 28, 2012

    • Capital: GBP 2
    SH01

    Termination of appointment of Andrew Hannan as a director on Nov 07, 2011

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Termination of appointment of Nicholas John Molyneux as a secretary on Mar 20, 2012

    1 pagesTM02

    Appointment of Mr Sean Emmett as a director on Oct 26, 2011

    2 pagesAP01

    Appointment of Mrs Joanna Boydell as a director on Oct 26, 2011

    2 pagesAP01

    Appointment of Mr Chris Yates as a director on Oct 26, 2011

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to Aug 12, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Termination of appointment of David Cashman as a director

    1 pagesTM01

    Appointment of Mr Andrew Hannan as a director

    2 pagesAP01

    Annual return made up to Aug 12, 2010 with full list of shareholders

    3 pagesAR01

    Termination of appointment of William Rollason as a director

    1 pagesTM01

    Appointment of Mr David Cashman as a director

    2 pagesAP01

    Current accounting period extended from Nov 30, 2009 to Dec 31, 2009

    1 pagesAA01

    Annual return made up to Aug 12, 2009 with full list of shareholders

    3 pagesAR01

    legacy

    1 pages225

    Accounts made up to Sep 30, 2008

    3 pagesAA

    Who are the officers of JETCL EMPLOYEE TRUST COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYDELL, Joanna
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Leicestershire
    Director
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Leicestershire
    United KingdomBritish164373820001
    EMMETT, Sean Robert
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Leicestershire
    Director
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Leicestershire
    United KingdomBritish152701300001
    YATES, Chris Paul
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Leicestershire
    Director
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Leicestershire
    EnglandBritish152699330001
    CLARKE, Joanna Lindsey
    10 Gordon Road
    Harborne
    B17 9HB Birmingham
    West Midlands
    Secretary
    10 Gordon Road
    Harborne
    B17 9HB Birmingham
    West Midlands
    British68391410001
    CRABTREE, John Nigel
    37 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    Secretary
    37 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    British48224770001
    MOLYNEUX, Nicholas John
    168 Kenrick Road
    Mapperley
    NG3 6EX Nottingham
    Nottinghamshire
    Secretary
    168 Kenrick Road
    Mapperley
    NG3 6EX Nottingham
    Nottinghamshire
    British93529300001
    BROOKES, Timothy Alastair Edward
    Holt
    WR6 6TX Worcester
    Bentley Court
    Worcestershire
    England
    Director
    Holt
    WR6 6TX Worcester
    Bentley Court
    Worcestershire
    England
    EnglandEnglish36187190004
    CASHMAN, David Peter Charles
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Leicestershire
    Director
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Leicestershire
    EnglandBritish151553190001
    CLARKE, Joanna Lindsey
    10 Gordon Road
    Harborne
    B17 9HB Birmingham
    West Midlands
    Director
    10 Gordon Road
    Harborne
    B17 9HB Birmingham
    West Midlands
    British68391410001
    CRABTREE, John Nigel
    37 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    Director
    37 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    United KingdomBritish48224770001
    FISHER, Jacqueline
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    Nominee Director
    926 Kingstanding Road
    B44 9NG Birmingham
    West Midlands
    British900013260001
    GIDDINGS, Michael John
    3 Nailsworth Road
    Dorridge
    B93 8NS Solihull
    West Midlands
    Director
    3 Nailsworth Road
    Dorridge
    B93 8NS Solihull
    West Midlands
    British105128310002
    HANNAN, Andrew
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Leicestershire
    Director
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Leicestershire
    EnglandBritish153976980001
    HARRIS, Ian Michael Brian
    Meadowsteep
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    Director
    Meadowsteep
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    United KingdomBritish116885790001
    HINE, Derek Leslie
    Red Lion Witley Road
    Holt Heath
    WR6 6LX Worcester
    Director
    Red Lion Witley Road
    Holt Heath
    WR6 6LX Worcester
    United KingdomBritish61935280001
    LANGLEY, Christopher James
    Flat 5 Scholars Walk
    254 London Road Stoneygate
    LE2 1RR Leicester
    Leicestershire
    Director
    Flat 5 Scholars Walk
    254 London Road Stoneygate
    LE2 1RR Leicester
    Leicestershire
    British97096340003
    ROLLASON, William Peter
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Director
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    United KingdomBritish67354680003
    WILDE, Theresa Maria
    Barlow Bank Farm
    Slacks Lane Pilsley
    S45 8HH Chesterfield
    Derbyshire
    Director
    Barlow Bank Farm
    Slacks Lane Pilsley
    S45 8HH Chesterfield
    Derbyshire
    British114172050001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0