Company NameJet Wash Services (Armadale) Ltd.
Company StatusDissolved
Company NumberSC197472
CategoryPrivate Limited Company
Incorporation Date23 June 1999(24 years, 9 months ago)
Dissolution Date24 July 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameElizabeth Ann Karte
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed23 June 1999(same day as company formation)
RoleHousewife
Country of ResidenceScotland
Correspondence Address21 Old Golf Course Road
Armadale
West Lothian
EH48 2TA
Scotland
Secretary NameLisanne Atkinson
NationalityBritish
StatusClosed
Appointed30 April 2000(10 months, 1 week after company formation)
Appointment Duration15 years, 2 months (closed 24 July 2015)
RoleTeacher
Correspondence AddressCamelot
Hillberry Green
Douglas
Isle Of Man
IM2 6DE
Director NameThomas Lawlor Karte
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2003(3 years, 9 months after company formation)
Appointment Duration12 years, 3 months (closed 24 July 2015)
RoleManager
Country of ResidenceScotland
Correspondence Address21 Old Golf Course Road
Armadale
Bathgate
West Lothian
EH48 2TA
Scotland
Director NameThomas Karte
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleSales Engineer
Correspondence Address69 Burns Avenue
Armadale
Bathgate
West Lothian
EH48 3PG
Scotland
Secretary NameElizabeth Ann Karte
NationalityBritish
StatusResigned
Appointed23 June 1999(same day as company formation)
RoleHousewife
Correspondence Address69 Burns Avenue
Armadale
Bathgate
West Lothian
EH48 3PG
Scotland

Location

Registered AddressUnit 4c Fenton Barns
North Berwick
East Lothian
EH39 5BW
Scotland
ConstituencyEast Lothian
WardNorth Berwick Coastal

Shareholders

50 at £1Elizabeth Ann Karte
50.00%
Ordinary
50 at £1Thomas Karte
50.00%
Ordinary

Financials

Year2014
Net Worth-£20,656
Cash£1,197
Current Liabilities£38,981

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 April 2015First Gazette notice for compulsory strike-off (1 page)
3 April 2015First Gazette notice for compulsory strike-off (1 page)
20 June 2014Compulsory strike-off action has been suspended (1 page)
20 June 2014Compulsory strike-off action has been suspended (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
9 May 2014First Gazette notice for compulsory strike-off (1 page)
30 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(5 pages)
30 July 2013Annual return made up to 16 June 2013 with a full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100
(5 pages)
22 August 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
22 August 2012Total exemption small company accounts made up to 30 April 2012 (3 pages)
30 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
23 August 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
23 August 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
1 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 June 2010Director's details changed for Thomas Lawlor Karte on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Elizabeth Ann Karte on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Thomas Lawlor Karte on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Elizabeth Ann Karte on 1 October 2009 (2 pages)
16 June 2010Director's details changed for Thomas Lawlor Karte on 1 October 2009 (2 pages)
16 June 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Elizabeth Ann Karte on 1 October 2009 (2 pages)
14 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
17 June 2009Return made up to 16/06/09; full list of members (4 pages)
17 June 2009Return made up to 16/06/09; full list of members (4 pages)
5 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
5 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 August 2008Return made up to 16/06/08; full list of members (4 pages)
12 August 2008Return made up to 16/06/08; full list of members (4 pages)
18 June 2008Return made up to 16/06/07; full list of members (4 pages)
18 June 2008Return made up to 16/06/07; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 July 2006Return made up to 16/06/06; full list of members (7 pages)
26 July 2006Return made up to 16/06/06; full list of members (7 pages)
7 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
7 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
6 June 2005Return made up to 16/06/05; full list of members (7 pages)
6 June 2005Return made up to 16/06/05; full list of members (7 pages)
10 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
10 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 June 2004New director appointed (2 pages)
23 June 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 2004Return made up to 16/06/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 2004New director appointed (2 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
26 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
28 August 2003Return made up to 23/06/03; full list of members (6 pages)
28 August 2003Return made up to 23/06/03; full list of members (6 pages)
24 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
24 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
7 August 2002Return made up to 23/06/02; full list of members (6 pages)
7 August 2002Return made up to 23/06/02; full list of members (6 pages)
8 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
8 October 2001Total exemption small company accounts made up to 30 April 2001 (4 pages)
20 July 2001Return made up to 23/06/01; full list of members (6 pages)
20 July 2001Return made up to 23/06/01; full list of members (6 pages)
21 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
21 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
21 August 2000Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
21 August 2000Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
7 August 2000Return made up to 23/06/00; full list of members
  • 363(287) ‐ Registered office changed on 07/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 August 2000Return made up to 23/06/00; full list of members
  • 363(287) ‐ Registered office changed on 07/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Secretary resigned (1 page)
17 May 2000Secretary resigned (1 page)
17 May 2000New secretary appointed (2 pages)
17 May 2000Director resigned (1 page)
23 June 1999Incorporation (19 pages)
23 June 1999Incorporation (19 pages)