Company NameJeffs Insulation Limited
DirectorSteven Burns
Company StatusDissolved
Company Number02921676
CategoryPrivate Limited Company
Incorporation Date22 April 1994(29 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameSteven Burns
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address24 Fullerton Place
Deckham
Gateshead
Tyne & Wear
NE9 5LP
Secretary NameYvonne Christina Burns
NationalityBritish
StatusCurrent
Appointed22 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Eighton Farm
Black Lane
Low Fell
Gateshead
NE9 7UP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 April 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Financials

Year2014
Cash£15,367
Current Liabilities£29,773

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

19 March 2007Dissolved (1 page)
19 December 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
19 December 2006Liquidators statement of receipts and payments (5 pages)
28 September 2006Liquidators statement of receipts and payments (5 pages)
29 March 2006Liquidators statement of receipts and payments (5 pages)
29 September 2005Liquidators statement of receipts and payments (5 pages)
4 April 2005Liquidators statement of receipts and payments (5 pages)
30 September 2004Liquidators statement of receipts and payments (5 pages)
31 March 2004Liquidators statement of receipts and payments (5 pages)
2 October 2003Liquidators statement of receipts and payments (5 pages)
27 March 2003Liquidators statement of receipts and payments (5 pages)
16 December 2002Registered office changed on 16/12/02 from: 19 borough road sunderland tyne & wear SR1 1LA (1 page)
3 October 2002Liquidators statement of receipts and payments (5 pages)
1 October 2001Appointment of a voluntary liquidator (1 page)
1 October 2001Statement of affairs (7 pages)
1 October 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 September 2001Registered office changed on 10/09/01 from: bulman house regent centre gosforth newcastle upon tyne NE3 3LS (1 page)
18 May 2001Return made up to 22/04/01; full list of members (5 pages)
19 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
24 May 2000Return made up to 22/04/00; change of members (5 pages)
22 September 1999Accounts for a small company made up to 30 April 1999 (5 pages)
26 May 1999Return made up to 22/04/99; full list of members (5 pages)
10 November 1998Full accounts made up to 30 April 1998 (10 pages)
9 October 1998Ad 01/05/98--------- £ si 100@1=100 £ ic 102/202 (2 pages)
9 October 1998Ad 01/05/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
18 May 1998Return made up to 22/04/98; full list of members (5 pages)
12 January 1998Full accounts made up to 30 April 1997 (10 pages)
9 July 1997Location of register of members (1 page)
9 July 1997Return made up to 22/04/97; full list of members (5 pages)
3 June 1997Registered office changed on 03/06/97 from: kensington house 6 osborne road jesmond newcastle upon tyne NE2 2AA (1 page)
14 January 1997Full accounts made up to 30 April 1996 (10 pages)
25 April 1996Return made up to 22/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
6 September 1995Accounts for a small company made up to 30 April 1995 (3 pages)
9 May 1995Return made up to 22/04/95; full list of members (6 pages)