Company NameJ G Turnbull Limited
Company StatusLiquidation
Company Number02335437
CategoryPrivate Limited Company
Incorporation Date16 January 1989(35 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMrs Ann Helen Close
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
Director NameMr William Dixon Close
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
Secretary NameMrs Ann Helen Close
NationalityBritish
StatusCurrent
Appointed16 January 1992(3 years after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
Director NameMr Dean William Close
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1998(9 years, 2 months after company formation)
Appointment Duration26 years
RoleManager
Country of ResidenceEngland
Correspondence AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY

Contact

Websitejjturnbullltd.demon.co.uk

Location

Registered AddressRowlands House Portobello Road
Birtley
Chester Le Street
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Shareholders

50 at £1A.h. Close
50.00%
Ordinary
50 at £1W.d. Close
50.00%
Ordinary

Financials

Year2014
Net Worth£2,148,639
Cash£1,252,401
Current Liabilities£310,385

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 January 2017 (7 years, 3 months ago)
Next Return Due30 January 2018 (overdue)

Filing History

19 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100
(5 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(4 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
16 January 2012Registered office address changed from Station Approach East Boldon Tyne and Wear NE36 0AD on 16 January 2012 (1 page)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 January 2010Director's details changed for Dean Close on 25 January 2010 (2 pages)
25 January 2010Secretary's details changed for Ann Helen Close on 25 January 2010 (1 page)
25 January 2010Director's details changed for William Dixon Close on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
25 January 2010Director's details changed for Ann Helen Close on 25 January 2010 (2 pages)
27 January 2009Return made up to 16/01/09; full list of members (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
22 January 2008Return made up to 16/01/08; full list of members (3 pages)
21 January 2008Director's particulars changed (1 page)
21 January 2008Director's particulars changed (1 page)
1 March 2007Return made up to 16/01/07; full list of members (7 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 February 2006Return made up to 16/01/06; full list of members (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 January 2005Return made up to 16/01/05; full list of members
  • 363(287) ‐ Registered office changed on 26/01/05
(7 pages)
27 February 2004Return made up to 16/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
22 January 2003Return made up to 16/01/03; full list of members (7 pages)
21 January 2003Accounts for a small company made up to 31 March 2002 (6 pages)
28 January 2002Return made up to 16/01/02; full list of members (7 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
6 April 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2001Ad 05/12/00--------- £ si 98@1 (2 pages)
6 April 2001Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
24 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 January 2001Return made up to 16/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 January 2000Return made up to 16/01/00; full list of members (7 pages)
30 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 January 1999Return made up to 16/01/99; full list of members (6 pages)
6 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
18 April 1998New director appointed (2 pages)
16 January 1998Return made up to 16/01/98; no change of members (4 pages)
5 January 1998Accounts made up to 31 March 1997 (7 pages)
6 August 1997Company name changed p I r fabrications LIMITED\certificate issued on 07/08/97 (2 pages)
1 July 1997Registered office changed on 01/07/97 from: 7 armstrong house armstrong district 2 washington tyne and wear NE37 1PR (1 page)
30 January 1997Accounts made up to 31 March 1996 (8 pages)
19 January 1997Return made up to 16/01/97; no change of members (4 pages)
26 January 1996Accounts for a small company made up to 31 March 1995 (3 pages)
24 January 1996Return made up to 16/01/96; full list of members (6 pages)