Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Mr Derek Edward West |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2012(23 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Terrance Patrick Finnigan |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2017(28 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Steven Edward Dabbs |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 28 September 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 George Street Coxlodge Gosforth Newcastle Upon Tyne NE3 3XL |
Director Name | Steven Edward Dabbs |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(2 years, 6 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 28 September 2007) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 13 George Street Coxlodge Gosforth Newcastle Upon Tyne NE3 3XL |
Director Name | Mr David Dorn |
---|---|
Date of Birth | March 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 April 2003) |
Role | Engineer |
Correspondence Address | 19 Christon Way Bill Quay Gateshead Tyne & Wear NE10 0TE |
Secretary Name | Mr David Dorn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1991(2 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 30 April 2003) |
Role | Company Director |
Correspondence Address | 19 Christon Way Bill Quay Gateshead Tyne & Wear NE10 0TE |
Director Name | Janice Dabbs |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 September 2007) |
Role | Clerical Assistant |
Correspondence Address | 13 George Street Coxlodge Gosforth Newcastle Upon Tyne NE3 3XL |
Secretary Name | Janice Dabbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(14 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 28 September 2007) |
Role | Clerical Assistant |
Correspondence Address | 13 George Street Coxlodge Gosforth Newcastle Upon Tyne NE3 3XL |
Director Name | John Gordon |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 November 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 16 Highreach Fairfield Industrial Estate Bill Quay Gateshead, Tyne & Wear Ne10 Our |
Director Name | William Mahon |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 29 November 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 16 Highreach Fairfield Industrial Estate Bill Quay Gateshead, Tyne & Wear Ne10 Our |
Director Name | John Welsh |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 2004(15 years, 5 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 21 December 2012) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 16 Highreach Fairfield Industrial Estate Bill Quay Gateshead, Tyne & Wear Ne10 Our |
Secretary Name | Valerie Goodall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2007(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 22 July 2011) |
Role | Clerical Assistant |
Correspondence Address | 16 Highreach Fairfield Industrial Estate Bill Quay Gateshead, Tyne & Wear Ne10 Our |
Website | npcoatings.co.uk |
---|
Registered Address | Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
3.3k at £1 | J J Coatings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,681 |
Cash | £15,532 |
Current Liabilities | £495,168 |
Latest Accounts | 30 September 2017 (6 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 November 2017 (6 years, 4 months ago) |
---|---|
Next Return Due | 13 December 2018 (overdue) |
30 January 2018 | Delivered on: 5 February 2018 Persons entitled: Positive Cashflow Finance Limited Classification: A registered charge Particulars: I. All present and future freehold and leasehold property (including, without limitation, the property specified in the schedule) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery for the time being on such property or land together with all rights, easements and privileges appurtenant to, or benefiting, the same;. Ii. All patents, patent applications, trade marks and service marks (whether registered or not), trade mark applications, service mark applications trade names, registered designs, design rights, copyrights, computer programmes, know-how and trade secrets and all other industrial or intangible property or rights and all licences, agreements and ancillary and connected rights relating to, intellectual and intangible property. Outstanding |
---|---|
20 October 1989 | Delivered on: 26 October 1989 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
13 December 2023 | Removal of liquidator by court order (13 pages) |
---|---|
13 December 2023 | Appointment of a voluntary liquidator (3 pages) |
20 May 2023 | Liquidators' statement of receipts and payments to 19 March 2023 (21 pages) |
17 May 2022 | Liquidators' statement of receipts and payments to 19 March 2022 (23 pages) |
20 May 2021 | Liquidators' statement of receipts and payments to 19 March 2021 (23 pages) |
17 July 2020 | Registered office address changed from 1 st James Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 17 July 2020 (2 pages) |
12 May 2020 | Liquidators' statement of receipts and payments to 19 March 2020 (19 pages) |
23 July 2019 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
2 May 2019 | Statement of affairs (9 pages) |
15 April 2019 | Registered office address changed from 16 Highreach Fairfield Industrial Park Bill Quay Gateshead Tyne and Wear NE10 0UR to 1 st James Gate Newcastle upon Tyne NE1 4AD on 15 April 2019 (2 pages) |
11 April 2019 | Resolutions
|
11 April 2019 | Appointment of a voluntary liquidator (3 pages) |
19 February 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2018 | Registration of charge 023482040002, created on 30 January 2018 (24 pages) |
11 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
21 November 2017 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
23 June 2017 | Appointment of Mr Terence Patrick Finnigan as a director on 20 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Terence Patrick Finnigan as a director on 20 June 2017 (2 pages) |
1 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
28 November 2016 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
11 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
15 June 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
8 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
5 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
5 December 2013 | Registered office address changed from 16 Highreach Fairfield Industrial Estate Bill Quay Gateshead, Tyne & Wear Ne10 Our on 5 December 2013 (1 page) |
5 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Registered office address changed from 16 Highreach Fairfield Industrial Estate Bill Quay Gateshead, Tyne & Wear Ne10 Our on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from 16 Highreach Fairfield Industrial Estate Bill Quay Gateshead, Tyne & Wear Ne10 Our on 5 December 2013 (1 page) |
8 February 2013 | Termination of appointment of John Welsh as a director (1 page) |
8 February 2013 | Termination of appointment of John Welsh as a director (1 page) |
16 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
4 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
4 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Termination of appointment of John Gordon as a director (1 page) |
3 December 2012 | Appointment of Mr Derek Edward West as a director (2 pages) |
3 December 2012 | Termination of appointment of William Mahon as a director (1 page) |
3 December 2012 | Termination of appointment of William Mahon as a director (1 page) |
3 December 2012 | Termination of appointment of John Gordon as a director (1 page) |
3 December 2012 | Appointment of Mr Derek Edward West as a director (2 pages) |
28 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
28 August 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Termination of appointment of Steven Dabbs as a director (1 page) |
27 June 2012 | Appointment of Kim Diaper as a secretary (1 page) |
27 June 2012 | Appointment of Kim Diaper as a secretary (1 page) |
27 June 2012 | Termination of appointment of Steven Dabbs as a director (1 page) |
20 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
20 March 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
29 February 2012 | Cancellation of shares. Statement of capital on 29 February 2012
|
29 February 2012 | Cancellation of shares. Statement of capital on 29 February 2012
|
7 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
7 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (6 pages) |
22 July 2011 | Termination of appointment of Valerie Goodall as a secretary (1 page) |
22 July 2011 | Termination of appointment of Valerie Goodall as a secretary (1 page) |
9 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
17 September 2010 | Appointment of Steven Edward Dabbs as a director (3 pages) |
17 September 2010 | Appointment of Steven Edward Dabbs as a director (3 pages) |
6 September 2010 | Secretary's details changed for Valerie Goodall on 22 August 2010 (1 page) |
6 September 2010 | Director's details changed for John Welsh on 22 August 2010 (2 pages) |
6 September 2010 | Director's details changed for William Mahon on 22 August 2010 (2 pages) |
6 September 2010 | Director's details changed for John Gordon on 22 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Director's details changed for John Welsh on 22 August 2010 (2 pages) |
6 September 2010 | Secretary's details changed for Valerie Goodall on 22 August 2010 (1 page) |
6 September 2010 | Director's details changed for John Gordon on 22 August 2010 (2 pages) |
6 September 2010 | Director's details changed for William Mahon on 22 August 2010 (2 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 March 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
24 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
24 August 2009 | Return made up to 22/08/09; full list of members (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
9 October 2008 | Return made up to 22/08/08; full list of members (5 pages) |
9 October 2008 | Return made up to 22/08/08; full list of members (5 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 September 2007 (4 pages) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Secretary resigned;director resigned (1 page) |
3 October 2007 | New secretary appointed (2 pages) |
3 October 2007 | Director resigned (1 page) |
3 October 2007 | Secretary resigned;director resigned (1 page) |
2 October 2007 | Return made up to 22/08/07; change of members (8 pages) |
2 October 2007 | Return made up to 22/08/07; change of members (8 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
29 September 2006 | Return made up to 22/08/06; full list of members (9 pages) |
29 September 2006 | Return made up to 22/08/06; full list of members (9 pages) |
6 July 2006 | Return made up to 22/08/05; full list of members; amend (9 pages) |
6 July 2006 | Return made up to 22/08/05; full list of members; amend (9 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
11 May 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
30 August 2005 | Return made up to 22/08/05; full list of members
|
30 August 2005 | Return made up to 22/08/05; full list of members
|
2 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
2 July 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
28 September 2004 | Return made up to 22/08/04; full list of members
|
28 September 2004 | Return made up to 22/08/04; full list of members
|
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
15 September 2004 | New director appointed (2 pages) |
16 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
16 June 2004 | Accounts for a small company made up to 30 September 2003 (6 pages) |
6 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
6 September 2003 | Return made up to 22/08/03; full list of members (7 pages) |
5 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
5 June 2003 | Accounts for a small company made up to 30 September 2002 (6 pages) |
14 May 2003 | New secretary appointed;new director appointed (2 pages) |
14 May 2003 | New secretary appointed;new director appointed (2 pages) |
14 May 2003 | Secretary resigned;director resigned (1 page) |
14 May 2003 | Secretary resigned;director resigned (1 page) |
18 September 2002 | Return made up to 22/08/02; full list of members
|
18 September 2002 | Return made up to 22/08/02; full list of members
|
27 May 2002 | Full accounts made up to 30 September 2001 (17 pages) |
27 May 2002 | Full accounts made up to 30 September 2001 (17 pages) |
19 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
19 September 2001 | Return made up to 22/08/01; full list of members (6 pages) |
21 March 2001 | Full accounts made up to 30 September 2000 (11 pages) |
21 March 2001 | Full accounts made up to 30 September 2000 (11 pages) |
25 August 2000 | Return made up to 22/08/00; full list of members (6 pages) |
25 August 2000 | Return made up to 22/08/00; full list of members (6 pages) |
6 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
6 June 2000 | Full accounts made up to 30 September 1999 (11 pages) |
21 September 1999 | Return made up to 28/08/99; no change of members (6 pages) |
21 September 1999 | Return made up to 28/08/99; no change of members (6 pages) |
8 June 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
8 June 1999 | Accounts for a small company made up to 30 September 1998 (8 pages) |
5 October 1998 | Return made up to 28/08/98; no change of members
|
5 October 1998 | Return made up to 28/08/98; no change of members
|
22 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
22 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
20 October 1997 | Return made up to 28/08/97; full list of members (5 pages) |
20 October 1997 | Return made up to 28/08/97; full list of members (5 pages) |
22 July 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
22 July 1997 | Accounts for a small company made up to 30 September 1996 (9 pages) |
21 October 1996 | Return made up to 28/08/96; full list of members (5 pages) |
21 October 1996 | Return made up to 28/08/96; full list of members (5 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
5 August 1996 | Accounts for a small company made up to 30 September 1995 (9 pages) |
9 November 1995 | Return made up to 28/08/95; no change of members (4 pages) |
9 November 1995 | Return made up to 28/08/95; no change of members (4 pages) |
3 April 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
3 April 1995 | Accounts for a small company made up to 30 September 1994 (10 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
21 November 1989 | Memorandum and Articles of Association (11 pages) |
6 June 1989 | Company name changed\certificate issued on 06/06/89 (2 pages) |
6 June 1989 | Company name changed\certificate issued on 06/06/89 (2 pages) |
15 February 1989 | Incorporation (9 pages) |
15 February 1989 | Incorporation (9 pages) |