Company NameJMJG Property Consultants Limited
Company StatusDissolved
Company Number03576550
CategoryPrivate Limited Company
Incorporation Date5 June 1998(25 years, 10 months ago)
Dissolution Date11 March 2003 (21 years ago)
Previous NameBusinessblue Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRachel Anne Gibson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 June 1998(4 days after company formation)
Appointment Duration4 years, 9 months (closed 11 March 2003)
RoleManager
Correspondence Address15 Akenside Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1TN
Secretary NameJohn George Gibson
NationalityBritish
StatusClosed
Appointed09 June 1998(4 days after company formation)
Appointment Duration4 years, 9 months (closed 11 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandhoe Hall
Sandhoe
Hexham
Northumberland
NE46 4LU
Director NameJohn George Gibson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2000(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (closed 11 March 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSandhoe Hall
Sandhoe
Hexham
Northumberland
NE46 4LU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 June 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressRmt 3 Portland Terrace
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth£132
Cash£732
Current Liabilities£3,436

Accounts

Latest Accounts30 June 2000 (23 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 March 2003Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2002First Gazette notice for compulsory strike-off (1 page)
8 August 2001Total exemption small company accounts made up to 30 June 2000 (6 pages)
27 June 2001Return made up to 05/06/00; full list of members (6 pages)
27 June 2001Return made up to 05/06/01; full list of members (6 pages)
20 April 2000New director appointed (2 pages)
10 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
27 September 1999Return made up to 05/06/99; full list of members (5 pages)
1 September 1998Ad 14/07/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 June 1998Director resigned (1 page)
29 June 1998Secretary resigned (1 page)
29 June 1998New director appointed (2 pages)
29 June 1998New secretary appointed (2 pages)
29 June 1998Registered office changed on 29/06/98 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
29 June 1998Memorandum and Articles of Association (10 pages)
16 June 1998Company name changed businessblue LIMITED\certificate issued on 17/06/98 (2 pages)
5 June 1998Incorporation (12 pages)