Company NameJ.W.S. Leisure Limited
Company StatusDissolved
Company Number03775275
CategoryPrivate Limited Company
Incorporation Date21 May 1999(24 years, 11 months ago)
Dissolution Date17 March 2010 (14 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr John William Smart
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Broom Lane
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4QZ
Secretary NameAlan Hynd
NationalityBritish
StatusClosed
Appointed21 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address252 Heaton Road
Newcastle Upon Tyne
Tyne & Wear
NE6 5QE
Director NameMr Jonathan Smart
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1999(2 months, 2 weeks after company formation)
Appointment Duration10 years, 7 months (closed 17 March 2010)
RoleManager
Country of ResidenceEngland
Correspondence Address17 St Paul's Drive
Mount Pleasant
Houghton-Le-Spring
County Durham
DH4 7SH
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 May 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressRowlands House
Portobello Road
Birtley Chester Le Street
County Durham
DH3 2RY
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Financials

Year2014
Turnover£428,650
Gross Profit£253,472
Net Worth-£152,863
Cash£16,740
Current Liabilities£178,472

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

17 March 2010Final Gazette dissolved following liquidation (1 page)
17 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 December 2009Completion of winding up (1 page)
17 December 2009Completion of winding up (1 page)
19 June 2008Order of court to wind up (2 pages)
19 June 2008Order of court to wind up (2 pages)
18 June 2008Order of court to wind up (2 pages)
18 June 2008Order of court to wind up (2 pages)
14 February 2008Restoration by order of the court (3 pages)
14 February 2008Restoration by order of the court (3 pages)
8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2007Final Gazette dissolved via voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
23 January 2007First Gazette notice for voluntary strike-off (1 page)
12 December 2006Application for striking-off (1 page)
12 December 2006Application for striking-off (1 page)
2 June 2006Return made up to 21/05/06; full list of members (2 pages)
2 June 2006Return made up to 21/05/06; full list of members (2 pages)
16 June 2005Return made up to 21/05/05; full list of members (3 pages)
16 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
16 June 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
16 June 2005Return made up to 21/05/05; full list of members (3 pages)
3 June 2005Registered office changed on 03/06/05 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
3 June 2005Registered office changed on 03/06/05 from: 5 west lane chester le street county durham DH3 3HJ (1 page)
1 June 2004Return made up to 21/05/04; full list of members (7 pages)
1 June 2004Return made up to 21/05/04; full list of members (7 pages)
18 May 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
18 May 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
6 June 2003Return made up to 21/05/03; full list of members (7 pages)
6 June 2003Return made up to 21/05/03; full list of members (7 pages)
15 May 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
15 May 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
10 December 2002Registered office changed on 10/12/02 from: oaks house high chare chester le street county durham DH3 3PX (1 page)
10 December 2002Registered office changed on 10/12/02 from: oaks house high chare chester le street county durham DH3 3PX (1 page)
20 November 2002Particulars of mortgage/charge (4 pages)
20 November 2002Particulars of mortgage/charge (4 pages)
6 June 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
6 June 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
23 May 2002Return made up to 21/05/02; full list of members (7 pages)
23 May 2002Return made up to 21/05/02; full list of members (7 pages)
12 June 2001Full accounts made up to 31 March 2001 (11 pages)
12 June 2001Full accounts made up to 31 March 2001 (11 pages)
23 May 2001Return made up to 21/05/01; full list of members (6 pages)
23 May 2001Return made up to 21/05/01; full list of members (6 pages)
10 December 2000Full accounts made up to 31 March 2000 (12 pages)
10 December 2000Full accounts made up to 31 March 2000 (12 pages)
15 June 2000Return made up to 21/05/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
15 June 2000Return made up to 21/05/00; full list of members (7 pages)
1 December 1999Registered office changed on 01/12/99 from: 183 front street chester le street county durham DH3 3AX (1 page)
1 December 1999Registered office changed on 01/12/99 from: 183 front street chester le street county durham DH3 3AX (1 page)
22 October 1999Particulars of mortgage/charge (3 pages)
22 October 1999Particulars of mortgage/charge (3 pages)
25 August 1999New director appointed (2 pages)
25 August 1999New director appointed (2 pages)
10 August 1999Ad 31/07/99--------- £ si 9@1=9 £ ic 1/10 (2 pages)
10 August 1999Ad 31/07/99--------- £ si 9@1=9 £ ic 1/10 (2 pages)
2 June 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
2 June 1999Accounting reference date shortened from 31/05/00 to 31/03/00 (1 page)
28 May 1999Registered office changed on 28/05/99 from: jim lowe north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999Registered office changed on 28/05/99 from: jim lowe north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
28 May 1999New secretary appointed (2 pages)
28 May 1999New secretary appointed (2 pages)
28 May 1999New director appointed (2 pages)
21 May 1999Incorporation (12 pages)
21 May 1999Incorporation (12 pages)