Company NameJ & P.Bealls Limited
Company StatusDissolved
Company Number00259620
CategoryPrivate Limited Company
Incorporation Date14 October 1931(92 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
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 NameMr Kenneth John Beall
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1992(60 years, 4 months after company formation)
Appointment Duration32 years, 2 months
RolePrinter
Correspondence Address57 Newminster Road
Newcastle Upon Tyne
NE4 9LL
Director NameMrs Jenifer Anne Beall
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1995(63 years, 5 months after company formation)
Appointment Duration29 years
RoleManager
Correspondence Address57 Newminster Road
Newcastle Upon Tyne
NE4 9LL
Secretary NameMrs Jenifer Anne Beall
NationalityBritish
StatusCurrent
Appointed21 March 1995(63 years, 5 months after company formation)
Appointment Duration29 years
RoleManager
Correspondence Address57 Newminster Road
Newcastle Upon Tyne
NE4 9LL
Director NameJohn Harrison Beall
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(71 years after company formation)
Appointment Duration21 years, 6 months
RoleManager
Correspondence Address26 Appledore Road
Blyth
Northumberland
NE24 3TG
Director NameMrs Ethel Beall
Date of BirthOctober 1902 (Born 121 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(60 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 September 1995)
RoleOffice Manager
Correspondence Address119 Kenton Lane
Newcastle Upon Tyne
Tyne & Wear
NE3 4LD
Secretary NameMrs Ethel Beall
NationalityBritish
StatusResigned
Appointed01 February 1992(60 years, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 March 1995)
RoleCompany Director
Correspondence Address119 Kenton Lane
Newcastle Upon Tyne
Tyne & Wear
NE3 4LD

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£5,905
Cash£11,170
Current Liabilities£44,893

Accounts

Latest Accounts30 September 2003 (20 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

19 September 2007Dissolved (1 page)
19 June 2007Liquidators statement of receipts and payments (5 pages)
19 June 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
21 March 2007Liquidators statement of receipts and payments (5 pages)
19 September 2006Liquidators statement of receipts and payments (5 pages)
23 March 2006Liquidators statement of receipts and payments (8 pages)
14 April 2005Statement of affairs (7 pages)
18 March 2005Appointment of a voluntary liquidator (1 page)
18 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2005Registered office changed on 04/03/05 from: 7 lansdowne terrace gosforth newcastle upon tyne NE3 1HN (1 page)
6 October 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
22 June 2004Registered office changed on 22/06/04 from: bealim house 163- 167 ponteland road, cowgate newcastle upon tyne NE5 3AE (1 page)
23 February 2004Return made up to 01/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
21 May 2003Return made up to 01/02/03; full list of members (7 pages)
15 January 2003Registered office changed on 15/01/03 from: bealim house, gallowgate, newcastle-upon-tyne NE1 4SA (1 page)
16 October 2002New director appointed (2 pages)
31 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
26 February 2002Return made up to 01/02/02; full list of members (6 pages)
18 September 2001Total exemption small company accounts made up to 30 September 2000 (7 pages)
19 March 2001Return made up to 01/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
3 April 2000Return made up to 01/02/00; full list of members (6 pages)
10 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
24 February 1999Return made up to 01/02/99; full list of members (5 pages)
19 May 1998Accounts for a small company made up to 30 September 1997 (8 pages)
9 March 1998Return made up to 01/02/98; no change of members (4 pages)
16 April 1997Accounts for a small company made up to 30 September 1996 (9 pages)
11 March 1997Return made up to 01/02/97; change of members (6 pages)
5 June 1996Accounts for a small company made up to 30 September 1995 (11 pages)
21 February 1996Return made up to 01/02/96; full list of members (6 pages)
2 October 1995Director resigned (2 pages)
9 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
11 March 1992Return made up to 01/02/92; no change of members (4 pages)
19 February 1992Particulars of mortgage/charge (3 pages)
1 March 1991Return made up to 01/02/91; no change of members (6 pages)