Company NameJetfill Marketing Limited
Company StatusDissolved
Company Number02825227
CategoryPrivate Limited Company
Incorporation Date8 June 1993(30 years, 11 months ago)
Dissolution Date20 April 1999 (25 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Graham David Boorn
NationalityBritish
StatusClosed
Appointed30 June 1996(3 years after company formation)
Appointment Duration2 years, 9 months (closed 20 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Dicket Mead
Welwyn
Hertfordshire
AL6 9NX
Director NameMr Alan Stuart Howard
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1997(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (closed 20 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Cedar Park
Bishops Stortford
Hertfordshire
CM23 4JU
Director NameMr John Maxwell Walsh
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1993(1 week, 6 days after company formation)
Appointment Duration1 year (resigned 29 June 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Broughton Avenue
Aylesbury
Buckinghamshire
HP20 1QB
Director NameJenny Elizabeth Page
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1994(1 year after company formation)
Appointment Duration8 months, 1 week (resigned 03 March 1995)
RoleOffice And Marketing Manageres
Correspondence AddressFlat 2
27 Belsize Park
London
NW3 4DU
Director NameColin John Sumpster
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1995(1 year, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 October 1997)
RoleGeneral Manager
Correspondence AddressWell House The Common
Preston Bissett
Buckingham
Buckinghamshire
MK18 4NA
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed08 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed21 June 1993(1 week, 6 days after company formation)
Appointment Duration3 years (resigned 30 June 1996)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressKeymax International Limited
West Road
Templefields Harlow
Essex
CM20 2AL
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 April 1999Final Gazette dissolved via voluntary strike-off (1 page)
29 December 1998First Gazette notice for voluntary strike-off (1 page)
19 November 1998Application for striking-off (1 page)
8 July 1998Return made up to 08/06/98; no change of members (4 pages)
11 November 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
2 November 1997Full accounts made up to 31 December 1996 (10 pages)
10 July 1997New secretary appointed (2 pages)
10 July 1997Return made up to 08/06/97; no change of members
  • 363(287) ‐ Registered office changed on 10/07/97
(6 pages)
10 July 1997Secretary resigned (1 page)
2 August 1996Return made up to 08/06/96; full list of members (6 pages)
28 June 1996Accounting reference date extended from 30/06 to 31/12 (1 page)
3 June 1996Registered office changed on 03/06/96 from: 105 st peter's street st albans herts AL1 3EJ (1 page)
29 April 1996Full accounts made up to 30 June 1995 (8 pages)