Company NameJ.B.S. (Northern) Limited
Company StatusDissolved
Company Number01622461
CategoryPrivate Limited Company
Incorporation Date16 March 1982(42 years ago)
Dissolution Date4 November 2003 (20 years, 5 months ago)

Business Activity

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

Directors

Director NameMr James Brian Smithson
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration11 years, 10 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address39 Milvain Avenue
Newcastle Upon Tyne
Tyne & Wear
NE4 9HY
Director NameMrs Madge Smithson
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration11 years, 10 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address39 Milvain Avenue
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9HY
Secretary NameMrs Madge Smithson
NationalityBritish
StatusClosed
Appointed11 March 1994(11 years, 12 months after company formation)
Appointment Duration9 years, 8 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address39 Milvain Avenue
Fenham
Newcastle Upon Tyne
Tyne & Wear
NE4 9HY
Secretary NameMiss Marie Louise Gilson
NationalityBritish
StatusResigned
Appointed31 December 1991(9 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 March 1994)
RoleCompany Director
Correspondence Address73 Buckinghamshire Road
Belmont
Durham
County Durham
DH1 2BE
Director NameHarry Charles Everitt
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2001(19 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 05 December 2001)
RoleCompany Director
Correspondence Address46 Oulton Close
Meadow Rise
Newcastle Upon Tyne
Tyne & Wear
NE5 4SX

Location

Registered Address4 Northumberland Place
North Shields
Tyne & Wear
NE30 1QP
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside

Financials

Year2014
Net Worth£87,303
Cash£63
Current Liabilities£67,878

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 July 2003First Gazette notice for voluntary strike-off (1 page)
30 May 2003Application for striking-off (1 page)
4 March 2003Registered office changed on 04/03/03 from: 4 northumberland place north shields tyne & wear NE30 1QP (1 page)
4 March 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 04/03/03
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
26 January 2002Return made up to 31/12/01; full list of members (7 pages)
14 December 2001Director resigned (1 page)
16 August 2001New director appointed (2 pages)
29 January 2001Return made up to 31/12/00; full list of members (6 pages)
8 November 2000Accounts for a small company made up to 30 June 2000 (5 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
25 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
19 January 1999Return made up to 31/12/98; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
27 January 1998Return made up to 31/12/97; full list of members (6 pages)
23 October 1997Accounts for a small company made up to 30 June 1997 (5 pages)
4 February 1997Return made up to 31/12/96; full list of members (6 pages)
30 October 1996Accounts for a small company made up to 30 June 1996 (5 pages)
18 February 1996Return made up to 31/12/95; no change of members (4 pages)