Company NameJ & J Club Catering Limited
Company StatusDissolved
Company Number03960317
CategoryPrivate Limited Company
Incorporation Date30 March 2000(24 years, 1 month ago)
Dissolution Date15 January 2002 (22 years, 4 months ago)

Directors

Director NameJanet Henderson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(same day as company formation)
RoleCaterer
Correspondence Address20 The Uplands
Newcastle Upon Tyne
Tyne & Wear
NE3 4LH
Director NameJanet Jackson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2000(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address88 Fern Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2QY
Secretary NameJanet Jackson
NationalityBritish
StatusClosed
Appointed30 March 2000(same day as company formation)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address88 Fern Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2QY
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed30 March 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address88 Fern Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 2QY
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

15 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2001First Gazette notice for compulsory strike-off (1 page)
14 April 2000New director appointed (2 pages)
14 April 2000Secretary resigned (1 page)
14 April 2000New secretary appointed;new director appointed (2 pages)
14 April 2000Director resigned (1 page)
14 April 2000Registered office changed on 14/04/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
30 March 2000Incorporation (18 pages)