Company NameJ.R. Rentals Limited
Company StatusDissolved
Company Number03915159
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Dissolution Date4 November 2003 (20 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameJoyce Lisa Fletcher
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 04 November 2003)
RoleAccounts
Correspondence Address9 Institute Terrace
West Ouston
Chester Le Street
County Durham
DH2 1QS
Secretary NameKatrina Richardson
NationalityBritish
StatusClosed
Appointed19 March 2002(2 years, 1 month after company formation)
Appointment Duration1 year, 7 months (closed 04 November 2003)
RoleCompany Director
Correspondence Address3 Barmston Centre
Barmston
Washington
Tyne & Wear
NE38 8DQ
Director NameAlan Dodd
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address26 Elm Park Terrace
Consett
County Durham
DH8 0NA
Director NameJohn Rupert Hunt
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address9 Institute Terrace West
Birtley
County Durham
DH2 1QS
Secretary NameLisa Fletcher
NationalityBritish
StatusResigned
Appointed28 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address47 Mendip Drive
Washington
Tyne & Wear
NE38 0PW
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressUnit 7
Stratford Road Nep Business Park
Washington
Tyne & Wear
NE38 8QP
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington East
Built Up AreaSunderland

Financials

Year2014
Net Worth£16
Cash£175
Current Liabilities£606

Accounts

Latest Accounts31 January 2001 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

4 November 2003Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2003First Gazette notice for compulsory strike-off (1 page)
10 May 2002New director appointed (2 pages)
25 April 2002Secretary resigned (1 page)
25 April 2002Registered office changed on 25/04/02 from: unit 2STRATFORD road north east business park pattison south industrial estate washington tyne & wear NE38 8QP (1 page)
25 April 2002New secretary appointed (2 pages)
25 April 2002Director resigned (1 page)
25 March 2002Return made up to 28/01/02; full list of members
  • 363(287) ‐ Registered office changed on 25/03/02
(6 pages)
18 December 2001Total exemption small company accounts made up to 31 January 2001 (4 pages)
29 August 2001Director resigned (1 page)
7 March 2001Return made up to 28/01/01; full list of members (6 pages)
22 February 2001Registered office changed on 22/02/01 from: 181 whitley road whitley bay tyne & wear NE26 2DN (1 page)
29 March 2000New director appointed (2 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New secretary appointed (2 pages)
5 February 2000Director resigned (1 page)
5 February 2000Registered office changed on 05/02/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
5 February 2000Secretary resigned (1 page)
28 January 2000Incorporation (15 pages)