2 Boldon Lane
Cleadon Village
Tyne & Wear
SR6 7RH
Director Name | Mr Stuart John Ashman |
---|---|
Date of Birth | December 1966 (Born 56 years ago) |
Nationality | English |
Status | Closed |
Appointed | 01 October 2003(3 years after company formation) |
Appointment Duration | 15 years, 1 month (closed 21 November 2018) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 2 Boldon Lane Cleadon Village Tyne & Wear SR6 7RH |
Secretary Name | Mrs Rebecca Ashman |
---|---|
Status | Closed |
Appointed | 30 November 2010(10 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (closed 21 November 2018) |
Role | Company Director |
Correspondence Address | Begbies Traynor (Central) Llp 4th Floor Cathedral Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Mr John Francis Turkington |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Barn Heights Road Fence Burnley Lancashire BB12 9JF |
Director Name | Mrs Maureen Mary Anne Turkington |
---|---|
Date of Birth | August 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rockwood Halifax Road Briercliffe Burnley Lancashire BB10 3QF |
Secretary Name | Mr John Francis Turkington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Heights Barn Heights Road Fence Burnley Lancashire BB12 9JF |
Director Name | Mr Christopher More Butt |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 06 February 2006) |
Role | Financial Director |
Correspondence Address | 4 Curtels Close Worsley Manchester Lancashire M28 2JR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Begbies Traynor (Central) Llp 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2010 |
---|---|
Turnover | £31,698,706 |
Gross Profit | £9,516,359 |
Net Worth | -£2,718,240 |
Cash | £342,529 |
Current Liabilities | £16,334,090 |
Latest Accounts | 31 December 2010 (12 years, 9 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
21 November 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 August 2018 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
27 February 2018 | Liquidators' statement of receipts and payments to 28 January 2018 (21 pages) |
3 April 2017 | Liquidators' statement of receipts and payments to 28 January 2017 (18 pages) |
3 April 2017 | Liquidators' statement of receipts and payments to 28 January 2017 (18 pages) |
9 April 2016 | Liquidators statement of receipts and payments to 28 January 2016 (21 pages) |
9 April 2016 | Liquidators' statement of receipts and payments to 28 January 2016 (21 pages) |
9 April 2016 | Liquidators' statement of receipts and payments to 28 January 2016 (21 pages) |
14 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
14 December 2015 | Notice of ceasing to act as a voluntary liquidator (1 page) |
8 December 2015 | Court order insolvency:court order - removal / replacement of liquidator (7 pages) |
8 December 2015 | Appointment of a voluntary liquidator (1 page) |
8 December 2015 | Court order insolvency:court order - removal / replacement of liquidator (7 pages) |
8 December 2015 | Appointment of a voluntary liquidator (1 page) |
3 December 2015 | Court order insolvency:court order - removal / replacement of liquidator (7 pages) |
3 December 2015 | Court order insolvency:court order - removal / replacement of liquidator (7 pages) |
12 April 2015 | Registered office address changed from Begbies Traynor Central Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages) |
12 April 2015 | Registered office address changed from Begbies Traynor Central Llp 2 Collingwood Street Newcastle upon Tyne NE1 1JF to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 12 April 2015 (2 pages) |
19 February 2015 | Liquidators' statement of receipts and payments to 28 January 2015 (19 pages) |
19 February 2015 | Liquidators' statement of receipts and payments to 28 January 2015 (19 pages) |
19 February 2015 | Liquidators statement of receipts and payments to 28 January 2015 (19 pages) |
12 March 2014 | Liquidators statement of receipts and payments to 28 January 2014 (19 pages) |
12 March 2014 | Liquidators' statement of receipts and payments to 28 January 2014 (19 pages) |
12 March 2014 | Liquidators' statement of receipts and payments to 28 January 2014 (19 pages) |
18 February 2013 | Administrator's progress report to 29 January 2013 (19 pages) |
18 February 2013 | Administrator's progress report to 29 January 2013 (19 pages) |
29 January 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
29 January 2013 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
19 September 2012 | Administrator's progress report to 12 August 2012 (18 pages) |
19 September 2012 | Administrator's progress report to 12 August 2012 (18 pages) |
16 July 2012 | Statement of affairs with form 2.14B (6 pages) |
16 July 2012 | Statement of affairs with form 2.14B (6 pages) |
27 April 2012 | Result of meeting of creditors (2 pages) |
27 April 2012 | Statement of administrator's proposal (31 pages) |
27 April 2012 | Result of meeting of creditors (2 pages) |
27 April 2012 | Statement of administrator's proposal (31 pages) |
12 April 2012 | Statement of administrator's proposal (27 pages) |
12 April 2012 | Statement of administrator's proposal (27 pages) |
24 February 2012 | Registered office address changed from Phase 2 Billington Road Billington Industrial Estate Burnley Lancashire BB11 5UB on 24 February 2012 (2 pages) |
24 February 2012 | Registered office address changed from Phase 2 Billington Road Billington Industrial Estate Burnley Lancashire BB11 5UB on 24 February 2012 (2 pages) |
23 February 2012 | Appointment of an administrator (1 page) |
23 February 2012 | Appointment of an administrator (1 page) |
7 February 2012 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
7 February 2012 | Group of companies' accounts made up to 31 December 2010 (32 pages) |
18 January 2012 | Appointment of Mrs Rebecca Ashman as a secretary (1 page) |
18 January 2012 | Appointment of Mrs Rebecca Ashman as a secretary (1 page) |
10 November 2011 | Annual return made up to 4 September 2011 with a full list of shareholders Statement of capital on 2011-11-10
|
10 November 2011 | Annual return made up to 4 September 2011 with a full list of shareholders Statement of capital on 2011-11-10
|
10 November 2011 | Annual return made up to 4 September 2011 with a full list of shareholders Statement of capital on 2011-11-10
|
16 December 2010 | Termination of appointment of John Turkington as a director (2 pages) |
16 December 2010 | Termination of appointment of John Turkington as a secretary (2 pages) |
16 December 2010 | Termination of appointment of John Turkington as a secretary (2 pages) |
16 December 2010 | Termination of appointment of John Turkington as a director (2 pages) |
16 November 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Director's details changed for Mr Stuart Jack Ashman on 4 September 2010 (2 pages) |
16 November 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Director's details changed for Mr Stuart Jack Ashman on 4 September 2010 (2 pages) |
16 November 2010 | Annual return made up to 4 September 2010 with a full list of shareholders (6 pages) |
16 November 2010 | Director's details changed for Mr Stuart Jack Ashman on 4 September 2010 (2 pages) |
25 October 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
25 October 2010 | Group of companies' accounts made up to 31 December 2009 (30 pages) |
20 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
20 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
5 November 2009 | Group of companies' accounts made up to 31 December 2008 (29 pages) |
16 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
16 October 2009 | Annual return made up to 4 September 2009 with a full list of shareholders (4 pages) |
4 March 2009 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
4 March 2009 | Group of companies' accounts made up to 31 December 2007 (32 pages) |
19 January 2009 | Return made up to 04/09/08; full list of members (4 pages) |
19 January 2009 | Return made up to 04/09/08; full list of members (4 pages) |
12 November 2008 | Auditor's resignation (1 page) |
12 November 2008 | Auditor's resignation (1 page) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
14 August 2008 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
7 August 2008 | Group of companies' accounts made up to 31 December 2006 (37 pages) |
7 August 2008 | Group of companies' accounts made up to 31 December 2006 (37 pages) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
18 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
13 December 2007 | Group of companies' accounts made up to 31 December 2005 (35 pages) |
13 December 2007 | Group of companies' accounts made up to 31 December 2005 (35 pages) |
7 December 2007 | Return made up to 04/09/07; full list of members (3 pages) |
7 December 2007 | Return made up to 04/09/07; full list of members (3 pages) |
6 December 2007 | Director's particulars changed (1 page) |
6 December 2007 | Director's particulars changed (1 page) |
14 December 2006 | Return made up to 04/09/06; full list of members (3 pages) |
14 December 2006 | Return made up to 04/09/06; full list of members (3 pages) |
28 September 2006 | Registered office changed on 28/09/06 from: unit 3 widow hill road heasandford industrial estate burnley lancashire BB10 2BE (1 page) |
28 September 2006 | Registered office changed on 28/09/06 from: unit 3 widow hill road heasandford industrial estate burnley lancashire BB10 2BE (1 page) |
10 March 2006 | Director resigned (1 page) |
10 March 2006 | Director resigned (1 page) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
10 December 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
6 December 2005 | Particulars of mortgage/charge (3 pages) |
14 November 2005 | Return made up to 04/09/05; full list of members (8 pages) |
14 November 2005 | Return made up to 04/09/05; full list of members (8 pages) |
7 November 2005 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
7 November 2005 | Group of companies' accounts made up to 31 December 2004 (32 pages) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2004 | Particulars of mortgage/charge (3 pages) |
17 September 2004 | Return made up to 04/09/04; full list of members
|
17 September 2004 | Return made up to 04/09/04; full list of members
|
28 July 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
28 July 2004 | Accounting reference date extended from 31/07/04 to 31/12/04 (1 page) |
14 May 2004 | Group of companies' accounts made up to 31 July 2003 (29 pages) |
14 May 2004 | Group of companies' accounts made up to 31 July 2003 (29 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New director appointed (2 pages) |
24 October 2003 | New director appointed (3 pages) |
24 October 2003 | New director appointed (3 pages) |
22 October 2003 | Company name changed jft holdings LIMITED\certificate issued on 22/10/03 (2 pages) |
22 October 2003 | Company name changed jft holdings LIMITED\certificate issued on 22/10/03 (2 pages) |
18 October 2003 | Return made up to 04/09/03; full list of members (7 pages) |
18 October 2003 | Return made up to 04/09/03; full list of members (7 pages) |
18 April 2003 | Group of companies' accounts made up to 31 July 2002 (26 pages) |
18 April 2003 | Group of companies' accounts made up to 31 July 2002 (26 pages) |
2 January 2003 | Director resigned (1 page) |
2 January 2003 | Director resigned (1 page) |
31 December 2002 | Return made up to 04/09/02; full list of members
|
31 December 2002 | Return made up to 04/09/02; full list of members
|
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (4 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (3 pages) |
2 May 2002 | Particulars of mortgage/charge (4 pages) |
5 April 2002 | Full accounts made up to 31 July 2001 (5 pages) |
5 April 2002 | Full accounts made up to 31 July 2001 (5 pages) |
12 March 2002 | New director appointed (3 pages) |
12 March 2002 | New director appointed (3 pages) |
7 January 2002 | Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page) |
7 January 2002 | Accounting reference date shortened from 30/09/01 to 31/07/01 (1 page) |
19 October 2001 | Return made up to 04/09/01; full list of members (6 pages) |
19 October 2001 | Return made up to 04/09/01; full list of members (6 pages) |
9 October 2001 | Ad 03/09/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
9 October 2001 | Particulars of contract relating to shares (4 pages) |
9 October 2001 | Ad 03/09/01--------- £ si 900@1=900 £ ic 100/1000 (2 pages) |
9 October 2001 | Particulars of contract relating to shares (4 pages) |
28 November 2000 | Ad 27/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 November 2000 | Ad 27/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 September 2000 | Incorporation (18 pages) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Incorporation (18 pages) |
4 September 2000 | Secretary resigned (1 page) |