Company NameJ.H.S. (Northern) Limited
Company StatusDissolved
Company Number03082755
CategoryPrivate Limited Company
Incorporation Date21 July 1995(28 years, 9 months ago)
Dissolution Date8 November 2005 (18 years, 5 months ago)
Previous NameProudnotice Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Nicholas Charles Gay
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1995(1 month after company formation)
Appointment Duration10 years, 2 months (closed 08 November 2005)
RoleMechanical Handling
Correspondence Address24 Churchill Street
Wallsend
Tyne & Wear
NE28 7TB
Director NameMr Alan Langford Jamieson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1995(1 month after company formation)
Appointment Duration10 years, 2 months (closed 08 November 2005)
RoleMachanical Handling
Country of ResidenceUnited Kingdom
Correspondence Address25 Vancouver Close
Orpington
Kent
BR6 9XQ
Secretary NameMr Nicholas Charles Gay
NationalityBritish
StatusClosed
Appointed24 August 1995(1 month after company formation)
Appointment Duration10 years, 2 months (closed 08 November 2005)
RoleMechanical Handling
Correspondence Address24 Churchill Street
Wallsend
Tyne & Wear
NE28 7TB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 11 Drake Court
Brittania Park
Riverside
Middlesborough
TS2 1RS
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 August 2003 (20 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

8 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2005First Gazette notice for voluntary strike-off (1 page)
10 June 2005Application for striking-off (1 page)
22 July 2004Accounts for a small company made up to 31 August 2003 (6 pages)
13 July 2004Return made up to 05/07/04; full list of members (7 pages)
10 September 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 December 2002Accounts for a small company made up to 31 August 2002 (6 pages)
6 February 2002Accounts for a small company made up to 31 August 2001 (6 pages)
26 July 2001Return made up to 21/07/01; full list of members (6 pages)
8 August 2000Return made up to 21/07/00; full list of members (6 pages)
3 December 1999Accounts for a small company made up to 31 August 1999 (5 pages)
20 July 1999Return made up to 21/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 1999Full accounts made up to 31 August 1998 (11 pages)
19 August 1998Return made up to 21/07/98; full list of members (6 pages)
10 December 1997Full accounts made up to 31 August 1997 (12 pages)
13 August 1997Return made up to 21/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 May 1997Particulars of mortgage/charge (3 pages)
16 December 1996Full accounts made up to 31 August 1996 (12 pages)
20 August 1996Accounting reference date extended from 31/07/96 to 31/08/96 (1 page)
25 July 1996Registered office changed on 25/07/96 from: suite 1-3 howard howe commercial centre howard street north shields tyne and wear NE30 1AR (1 page)
25 July 1996Return made up to 21/07/96; full list of members (6 pages)
27 September 1995Memorandum and Articles of Association (12 pages)
22 September 1995Company name changed proudnotice LIMITED\certificate issued on 25/09/95 (4 pages)
20 September 1995Registered office changed on 20/09/95 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 September 1995New secretary appointed;director resigned;new director appointed (2 pages)
20 September 1995Secretary resigned;new director appointed (2 pages)