Company NameJMW (N/Cle) Limited
Company StatusDissolved
Company Number02190883
CategoryPrivate Limited Company
Incorporation Date10 November 1987(36 years, 5 months ago)
Dissolution Date17 December 2013 (10 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameTrevor Wadds
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(3 years, 6 months after company formation)
Appointment Duration22 years, 7 months (closed 17 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShelley Road Newburn Industrial Estate
Newcastle Upon Tyne
NE15 9RT
Director NameWilliam Henry Wadds
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1991(3 years, 6 months after company formation)
Appointment Duration22 years, 7 months (closed 17 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShelley Road Newburn Industrial Estate
Newcastle Upon Tyne
NE15 9RT
Director NameTrisha Joanne Wadds
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 November 1997(10 years after company formation)
Appointment Duration16 years, 1 month (closed 17 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShelley Road Newburn Industrial Estate
Newcastle Upon Tyne
NE15 9RT
Director NamePatricia Wadds
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1999(11 years, 5 months after company formation)
Appointment Duration14 years, 8 months (closed 17 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShelley Road Newburn Industrial Estate
Newcastle Upon Tyne
NE15 9RT
Secretary NameMrs Trisha Joanne Wadds
StatusClosed
Appointed05 March 2010(22 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 17 December 2013)
RoleCompany Director
Correspondence AddressShelley Road Newburn Industrial Estate
Newcastle Upon Tyne
NE15 9RT
Director NameRobert MacDonald Bewick
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 October 1998)
RoleCompany Director
Correspondence Address26 Princes Meadow
Newcastle Upon Tyne
Tyne & Wear
NE3 4RZ
Director NameGary Wadds
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 6 months after company formation)
Appointment Duration21 years, 7 months (resigned 09 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShelley Road Newburn Industrial Estate
Newcastle Upon Tyne
NE15 9RT
Director NameStephen Christopher Wadds
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 6 months after company formation)
Appointment Duration10 years, 7 months (resigned 21 December 2001)
RoleCompany Director
Correspondence Address14 Northcote Avenue
Chapel House
Newcastle Upon Tyne
NE5 5AN
Secretary NameRobert MacDonald Bewick
NationalityBritish
StatusResigned
Appointed10 May 1991(3 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 October 1998)
RoleCompany Director
Correspondence Address26 Princes Meadow
Newcastle Upon Tyne
Tyne & Wear
NE3 4RZ
Secretary NamePatricia Allison Keenan
NationalityBritish
StatusResigned
Appointed20 November 1998(11 years after company formation)
Appointment Duration5 years, 6 months (resigned 24 May 2004)
RoleCompany Director
Correspondence Address91 Gibside House
Belvedere Gardens, Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 9PG
Director NamePatricia Allison Keenan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(11 years, 5 months after company formation)
Appointment Duration5 years (resigned 24 May 2004)
RoleSecretary
Correspondence Address91 Gibside House
Belvedere Gardens, Benton
Newcastle Upon Tyne
Tyne & Wear
NE12 9PG
Secretary NameTrisha Joanne Wadds
NationalityBritish
StatusResigned
Appointed24 May 2004(16 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Rimside Gardens
Longframlington
Northumberland
NE65 8DE
Secretary NameMr Stephen Charles Thompson
StatusResigned
Appointed08 October 2009(21 years, 11 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 05 March 2010)
RoleCompany Director
Correspondence AddressShelley Road Newburn Industrial Estate
Newcastle Upon Tyne
NE15 9RT

Location

Registered AddressShelley Road
Newburn Industrial Estate
Newcastle Upon Tyne
NE15 9RT
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1J M W Aluminium LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

17 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2013Final Gazette dissolved via compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
3 September 2013First Gazette notice for compulsory strike-off (1 page)
18 December 2012Termination of appointment of Gary Wadds as a director on 9 December 2012 (1 page)
18 December 2012Termination of appointment of Gary Wadds as a director (1 page)
31 July 2012Accounts for a small company made up to 31 October 2011 (5 pages)
31 July 2012Accounts for a small company made up to 31 October 2011 (5 pages)
23 May 2012Annual return made up to 10 May 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 2
(7 pages)
23 May 2012Annual return made up to 10 May 2012 with a full list of shareholders
Statement of capital on 2012-05-23
  • GBP 2
(7 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (7 pages)
24 March 2011Accounts for a small company made up to 31 October 2010 (5 pages)
24 March 2011Accounts for a small company made up to 31 October 2010 (5 pages)
30 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (7 pages)
30 July 2010Annual return made up to 10 May 2010 with a full list of shareholders (7 pages)
5 March 2010Appointment of Mrs Trisha Joanne Wadds as a secretary (1 page)
5 March 2010Termination of appointment of Stephen Thompson as a secretary (1 page)
5 March 2010Termination of appointment of Stephen Thompson as a secretary (1 page)
5 March 2010Appointment of Mrs Trisha Joanne Wadds as a secretary (1 page)
2 February 2010Accounts for a small company made up to 31 October 2009 (5 pages)
2 February 2010Accounts for a small company made up to 31 October 2009 (5 pages)
8 October 2009Director's details changed for William Henry Wadds on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Trevor Wadds on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Trisha Joanne Wadds on 8 October 2009 (2 pages)
8 October 2009Appointment of Mr Stephen Charles Thompson as a secretary (1 page)
8 October 2009Director's details changed for William Henry Wadds on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Patricia Wadds on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Trevor Wadds on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Trevor Wadds on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Gary Wadds on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Gary Wadds on 8 October 2009 (2 pages)
8 October 2009Appointment of Mr Stephen Charles Thompson as a secretary (1 page)
8 October 2009Director's details changed for Gary Wadds on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Patricia Wadds on 8 October 2009 (2 pages)
8 October 2009Director's details changed for Trisha Joanne Wadds on 8 October 2009 (2 pages)
8 October 2009Termination of appointment of Trisha Wadds as a secretary (1 page)
8 October 2009Director's details changed for Trisha Joanne Wadds on 8 October 2009 (2 pages)
8 October 2009Termination of appointment of Trisha Wadds as a secretary (1 page)
8 October 2009Director's details changed for Patricia Wadds on 8 October 2009 (2 pages)
8 October 2009Director's details changed for William Henry Wadds on 8 October 2009 (2 pages)
18 May 2009Return made up to 10/05/09; full list of members (4 pages)
18 May 2009Return made up to 10/05/09; full list of members (4 pages)
27 January 2009Accounts for a small company made up to 31 October 2008 (13 pages)
27 January 2009Accounts for a small company made up to 31 October 2008 (13 pages)
9 June 2008Registered office changed on 09/06/2008 from architectural house plummer street newcastle upon tyne tyne & wear NE4 7AB (1 page)
9 June 2008Location of register of members (1 page)
9 June 2008Location of register of members (1 page)
9 June 2008Registered office changed on 09/06/2008 from architectural house plummer street newcastle upon tyne tyne & wear NE4 7AB (1 page)
14 May 2008Return made up to 10/05/08; full list of members (4 pages)
14 May 2008Return made up to 10/05/08; full list of members (4 pages)
4 March 2008Accounts for a small company made up to 31 October 2007 (5 pages)
4 March 2008Accounts for a small company made up to 31 October 2007 (5 pages)
23 August 2007Accounts for a small company made up to 31 October 2006 (5 pages)
23 August 2007Accounts for a small company made up to 31 October 2006 (5 pages)
4 June 2007Return made up to 10/05/07; full list of members (3 pages)
4 June 2007Return made up to 10/05/07; full list of members (3 pages)
26 May 2006Return made up to 10/05/06; full list of members (3 pages)
26 May 2006Return made up to 10/05/06; full list of members (3 pages)
16 February 2006Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
16 February 2006Accounting reference date extended from 31/07/06 to 31/10/06 (1 page)
15 February 2006Accounts for a small company made up to 31 July 2005 (5 pages)
15 February 2006Accounts for a small company made up to 31 July 2005 (5 pages)
11 May 2005Return made up to 10/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
11 May 2005Return made up to 10/05/05; full list of members (3 pages)
9 April 2005Accounts for a small company made up to 31 July 2004 (5 pages)
9 April 2005Accounts for a small company made up to 31 July 2004 (5 pages)
3 June 2004Return made up to 10/05/04; full list of members (9 pages)
3 June 2004Secretary resigned;director resigned (1 page)
3 June 2004New secretary appointed (2 pages)
3 June 2004Return made up to 10/05/04; full list of members (9 pages)
3 June 2004Secretary resigned;director resigned (1 page)
3 June 2004New secretary appointed (2 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (5 pages)
2 June 2004Accounts for a small company made up to 31 July 2003 (5 pages)
3 June 2003Return made up to 10/05/03; full list of members (9 pages)
3 June 2003Return made up to 10/05/03; full list of members (9 pages)
15 January 2003Accounts for a small company made up to 31 July 2002 (8 pages)
15 January 2003Accounts for a small company made up to 31 July 2002 (8 pages)
13 June 2002Return made up to 10/05/02; full list of members (9 pages)
13 June 2002Return made up to 10/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 April 2002Accounts for a small company made up to 31 July 2001 (9 pages)
9 April 2002Accounts for a small company made up to 31 July 2001 (9 pages)
28 January 2002Director resigned (1 page)
28 January 2002Director resigned (1 page)
18 September 2001Company name changed j m w (aluminium) LIMITED\certificate issued on 18/09/01 (2 pages)
18 September 2001Company name changed j m w (aluminium) LIMITED\certificate issued on 18/09/01 (2 pages)
22 May 2001Return made up to 10/05/01; full list of members (8 pages)
22 May 2001Return made up to 10/05/01; full list of members (8 pages)
23 January 2001Accounts for a small company made up to 31 July 2000 (9 pages)
23 January 2001Accounts for a small company made up to 31 July 2000 (9 pages)
27 September 2000Location of register of members (1 page)
27 September 2000New director appointed (2 pages)
27 September 2000Location of register of members (1 page)
27 September 2000New director appointed (2 pages)
17 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
17 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
15 May 2000Return made up to 10/05/00; full list of members (8 pages)
15 May 2000Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 June 1999Return made up to 10/05/99; full list of members (8 pages)
1 June 1999Return made up to 10/05/99; full list of members (8 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
1 June 1999Accounts for a small company made up to 31 July 1998 (6 pages)
23 May 1999New director appointed (2 pages)
23 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
25 November 1998Secretary resigned;director resigned (1 page)
25 November 1998New secretary appointed (2 pages)
25 November 1998New secretary appointed (2 pages)
25 November 1998Secretary resigned;director resigned (1 page)
28 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
28 May 1998Accounts for a small company made up to 31 July 1997 (6 pages)
9 February 1998Registered office changed on 09/02/98 from: railway street newcastle upon tyne NE4 7BQ (1 page)
9 February 1998Registered office changed on 09/02/98 from: railway street newcastle upon tyne NE4 7BQ (1 page)
27 November 1997Particulars of mortgage/charge (3 pages)
27 November 1997Particulars of mortgage/charge (3 pages)
26 November 1997New director appointed (2 pages)
26 November 1997New director appointed (2 pages)
5 November 1997Company name changed j m w (alluminium) LIMITED\certificate issued on 05/11/97 (2 pages)
5 November 1997Company name changed j m w (alluminium) LIMITED\certificate issued on 05/11/97 (2 pages)
20 August 1997Company name changed john M. wadds (alluminium) limit ed\certificate issued on 21/08/97 (2 pages)
20 August 1997Company name changed john M. wadds (alluminium) limit ed\certificate issued on 21/08/97 (2 pages)
11 June 1997Return made up to 10/05/97; no change of members (6 pages)
11 June 1997Return made up to 10/05/97; no change of members (6 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
3 June 1997Accounts for a small company made up to 31 July 1996 (7 pages)
21 June 1996Director's particulars changed (1 page)
21 June 1996Director's particulars changed (1 page)
19 June 1996Return made up to 10/05/96; full list of members (8 pages)
19 June 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 May 1996Secretary's particulars changed;director's particulars changed (1 page)
15 May 1996Director's particulars changed (1 page)
15 May 1996Director's particulars changed (1 page)
15 May 1996Secretary's particulars changed;director's particulars changed (1 page)
12 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
12 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
29 June 1995Return made up to 10/05/95; no change of members (6 pages)
29 June 1995Return made up to 10/05/95; no change of members (6 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
30 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
10 November 1987Incorporation (15 pages)
10 November 1987Incorporation (15 pages)