Company NameD. Jobling Glassware Limited
Company StatusDissolved
Company Number03067648
CategoryPrivate Limited Company
Incorporation Date13 June 1995(28 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2613Manufacture of hollow glass
SIC 23130Manufacture of hollow glass
SIC 2615Manufacture other glass inc. technical
SIC 23190Manufacture and processing of other glass, including technical glassware
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameDean Jobling
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Dene Court
Shadforth
Durham
County Durham
DH6 1NT
Director NameSarah Jill Jobling
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Dene Court
Shadforth
Durham
County Durham
DH6 1NT
Secretary NameSarah Jill Jobling
NationalityBritish
StatusCurrent
Appointed13 June 1995(same day as company formation)
RoleCompany Director
Correspondence Address1 Dene Court
Shadforth
Durham
County Durham
DH6 1NT
Director NameIan Greenfield Strother
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 1996(6 months, 3 weeks after company formation)
Appointment Duration28 years, 3 months
RoleChartered Accountant
Correspondence Address158 Queen Alexandra Road
Sunderland
Tyne & Wear
SR3 1XL
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed13 June 1995(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressFernwood House
Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 September 1999 (24 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

11 July 2005Dissolved (1 page)
11 April 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
11 April 2005Liquidators statement of receipts and payments (5 pages)
24 January 2005Liquidators statement of receipts and payments (5 pages)
12 August 2004Liquidators statement of receipts and payments (5 pages)
4 February 2004Liquidators statement of receipts and payments (5 pages)
28 August 2003Liquidators statement of receipts and payments (5 pages)
29 January 2003Liquidators statement of receipts and payments (5 pages)
10 September 2002Registered office changed on 10/09/02 from: 2ND floor 6 market street newcastle upon tyne NE1 6JF (1 page)
1 August 2002Liquidators statement of receipts and payments (5 pages)
6 August 2001Statement of affairs (15 pages)
24 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
24 July 2001Appointment of a voluntary liquidator (1 page)
24 July 2001Registered office changed on 24/07/01 from: 42 mary street silksworth sunderland tyne & wear SR3 1HD (1 page)
21 June 2001Return made up to 13/06/01; full list of members (7 pages)
24 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
4 July 2000Return made up to 13/06/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2000Director's particulars changed (1 page)
23 June 2000Secretary's particulars changed;director's particulars changed (1 page)
10 August 1999Return made up to 13/06/99; full list of members (6 pages)
5 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
17 June 1998Return made up to 13/06/98; full list of members (6 pages)
27 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
29 April 1998Registered office changed on 29/04/98 from: bamburgh house market street newcastle upon tyne tyne & wear NE1 6BH (1 page)
9 December 1997Registered office changed on 09/12/97 from: 51 grey street newcastle upon tyne NE1 6EE (1 page)
9 September 1997Full accounts made up to 30 September 1996 (10 pages)
14 February 1997Particulars of mortgage/charge (3 pages)
8 October 1996Director's particulars changed (1 page)
6 October 1996Return made up to 13/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 February 1996New director appointed (2 pages)
15 February 1996Accounting reference date notified as 30/09 (1 page)
4 August 1995Secretary resigned (2 pages)
4 August 1995Registered office changed on 04/08/95 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
4 August 1995New secretary appointed;new director appointed (2 pages)
4 August 1995Director resigned (2 pages)
4 August 1995New director appointed (2 pages)
13 June 1995Incorporation (14 pages)