Company NameJ.G. Windows (Rentals) Limited
Company StatusDissolved
Company Number00746844
CategoryPrivate Limited Company
Incorporation Date15 January 1963(61 years, 3 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 77299Renting and leasing of other personal and household goods

Directors

Director NameMr Brian Mawson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2006(43 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 20 May 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address3 West Park Road
Gateshead
Tyne & Wear
NE8 4SP
Secretary NameHelen Clare Mawson
NationalityBritish
StatusClosed
Appointed28 June 2006(43 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 20 May 2014)
RoleCompany Director
Correspondence Address3 West Park Road
Gateshead
Tyne & Wear
NE8 4SP
Director NameMr Rupert William Bradbury
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2010(47 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 20 May 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Central Arcade
Newcastle Upon Tyne
NE1 5BP
Director NameMr Neil Ferry
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2010(47 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 20 May 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Central Arcade
Newcastle Upon Tyne
NE1 5BP
Director NameMr Stewart Hindmarsh
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2010(47 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 20 May 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Central Arcade
Newcastle Upon Tyne
NE1 5BP
Director NameMr Hedley Arnold Windows
Date of BirthFebruary 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 10 February 1996)
RoleMusic Merchant
Correspondence Address43 Oaklands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YP
Director NameMrs Marjorie Windows
Date of BirthMay 1907 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 11 months after company formation)
Appointment Duration14 years (resigned 17 January 2005)
RoleSecretary
Correspondence Address43 Oaklands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YP
Secretary NameMrs Marjorie Windows
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 11 months after company formation)
Appointment Duration14 years (resigned 17 January 2005)
RoleCompany Director
Correspondence Address43 Oaklands
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4YP
Director NameJames Bowen Windows
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2001(38 years after company formation)
Appointment Duration5 years, 5 months (resigned 28 June 2006)
RoleCompany Director
Correspondence Address93 Errington Road
Darras Hall
Newcastle Upon Tyne
Tyne & Wear
NE20 9LA
Secretary NameRosalind Windows
NationalityBritish
StatusResigned
Appointed24 January 2005(42 years after company formation)
Appointment Duration1 year, 5 months (resigned 28 June 2006)
RoleCompany Director
Correspondence Address93 Errington Road
Darras Hall
Newcastle Upon Tyne
Tyne & Wear
NE20 9LA
Director NameRoy Irvine Stewart
Date of BirthJune 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(43 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 June 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrockenhurst
2 Broadway
Tynemouth
Tyne And Wear
NE30 2LD

Location

Registered Address6 Central Arcade
Newcastle Upon Tyne
NE1 5BP
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Jg Windows LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2012 (12 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
4 February 2014First Gazette notice for voluntary strike-off (1 page)
23 January 2014Application to strike the company off the register (3 pages)
23 January 2014Application to strike the company off the register (3 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 100
(5 pages)
11 January 2013Annual return made up to 10 January 2013 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 100
(5 pages)
19 October 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
19 October 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
20 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (5 pages)
16 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
16 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
27 January 2011Accounts for a dormant company made up to 30 April 2010 (4 pages)
24 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (5 pages)
1 November 2010Appointment of Mr Neil Ferry as a director (2 pages)
1 November 2010Appointment of Mr Rupert William Bradbury as a director (2 pages)
1 November 2010Appointment of Mr Neil Ferry as a director (2 pages)
1 November 2010Appointment of Mr Rupert William Bradbury as a director (2 pages)
30 October 2010Appointment of Mr Stewart Hindmarsh as a director (2 pages)
30 October 2010Appointment of Mr Stewart Hindmarsh as a director (2 pages)
30 October 2010Termination of appointment of Roy Stewart as a director (1 page)
30 October 2010Termination of appointment of Roy Stewart as a director (1 page)
19 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 March 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
5 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (5 pages)
21 January 2009Return made up to 10/01/09; full list of members (4 pages)
21 January 2009Return made up to 10/01/09; full list of members (4 pages)
30 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
30 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
19 March 2008Return made up to 10/01/08; no change of members (7 pages)
19 March 2008Return made up to 10/01/08; no change of members (7 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
29 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
16 August 2007Return made up to 10/01/07; full list of members (9 pages)
16 August 2007Return made up to 10/01/07; full list of members (9 pages)
17 July 2007Director resigned (1 page)
17 July 2007Director resigned (1 page)
17 July 2007Secretary resigned (1 page)
17 July 2007Secretary resigned (1 page)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New director appointed (2 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006New director appointed (2 pages)
24 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
24 February 2006Accounts for a dormant company made up to 30 April 2005 (5 pages)
8 February 2006Return made up to 10/01/06; full list of members (7 pages)
8 February 2006Return made up to 10/01/06; full list of members (7 pages)
11 February 2005New secretary appointed (2 pages)
11 February 2005New secretary appointed (2 pages)
7 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
7 February 2005Accounts for a dormant company made up to 30 April 2004 (5 pages)
3 February 2005Secretary resigned;director resigned (1 page)
3 February 2005Secretary resigned;director resigned (1 page)
17 January 2005Return made up to 10/01/05; full list of members (8 pages)
17 January 2005Return made up to 10/01/05; full list of members (8 pages)
21 January 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
21 January 2004Return made up to 10/01/04; full list of members (8 pages)
21 January 2004Return made up to 10/01/04; full list of members (8 pages)
21 January 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
25 February 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
25 February 2003Accounts for a dormant company made up to 30 April 2002 (5 pages)
3 February 2003Return made up to 10/01/03; full list of members (8 pages)
3 February 2003Return made up to 10/01/03; full list of members (8 pages)
6 February 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
6 February 2002Accounts for a dormant company made up to 30 April 2001 (5 pages)
5 February 2002Return made up to 10/01/02; full list of members (7 pages)
5 February 2002Return made up to 10/01/02; full list of members (7 pages)
1 February 2001Return made up to 10/01/01; full list of members (8 pages)
1 February 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
1 February 2001New director appointed (2 pages)
1 February 2001Return made up to 10/01/01; full list of members (8 pages)
1 February 2001Accounts for a dormant company made up to 30 April 2000 (5 pages)
1 February 2001New director appointed (2 pages)
26 January 2000Return made up to 10/01/00; full list of members (8 pages)
26 January 2000Accounts for a dormant company made up to 30 April 1999 (6 pages)
26 January 2000Accounts for a dormant company made up to 30 April 1999 (6 pages)
26 January 2000Return made up to 10/01/00; full list of members (8 pages)
26 January 1999Accounts for a dormant company made up to 30 April 1998 (6 pages)
26 January 1999Return made up to 10/01/99; no change of members (4 pages)
26 January 1999Accounts for a dormant company made up to 30 April 1998 (6 pages)
26 January 1999Return made up to 10/01/99; no change of members (4 pages)
22 January 1998Return made up to 10/01/98; no change of members (4 pages)
22 January 1998Accounts for a dormant company made up to 30 April 1997 (6 pages)
22 January 1998Accounts for a dormant company made up to 30 April 1997 (6 pages)
22 January 1998Return made up to 10/01/98; no change of members (4 pages)
15 January 1997Accounts for a dormant company made up to 30 April 1996 (6 pages)
15 January 1997Accounts for a dormant company made up to 30 April 1996 (6 pages)
15 January 1997Return made up to 10/01/97; full list of members (6 pages)
15 January 1997Return made up to 10/01/97; full list of members (6 pages)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
16 January 1996Accounts for a dormant company made up to 30 April 1995 (6 pages)
16 January 1996Accounts for a dormant company made up to 30 April 1995 (6 pages)
16 January 1996Return made up to 10/01/96; no change of members (4 pages)
16 January 1996Return made up to 10/01/96; no change of members (4 pages)