Company NameJ S Metals Limited
Company StatusDissolved
Company Number04227376
CategoryPrivate Limited Company
Incorporation Date1 June 2001(22 years, 11 months ago)
Dissolution Date26 February 2013 (11 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Director NameMrs Anne Maureen Short
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Saint Georges Crescent
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8BL
Secretary NameMr Jonathan Short
NationalityBritish
StatusClosed
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Saint Georges Crescent
Whitley Bay
Tyne & Wear
NE25 8BL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Jonathan Short
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Saint Georges Crescent
Whitley Bay
Tyne & Wear
NE25 8BL
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed01 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address34 Saint Georges Crescent
Monkseaton Whitley Bay
Tyne & Wear
NE25 8BL
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardMonkseaton South
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
13 November 2012First Gazette notice for voluntary strike-off (1 page)
31 October 2012Application to strike the company off the register (3 pages)
31 October 2012Application to strike the company off the register (3 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 100
(5 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 100
(5 pages)
12 June 2012Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2012-06-12
  • GBP 100
(5 pages)
19 April 2012Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 November 2011Termination of appointment of Jonathan Short as a director on 12 July 2010 (1 page)
16 November 2011Termination of appointment of Jonathan Short as a director (1 page)
10 May 2011Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 1 June 2010 with a full list of shareholders (6 pages)
9 May 2011Director's details changed for Anne Maureen Short on 1 June 2010 (2 pages)
9 May 2011Director's details changed for Anne Maureen Short on 1 June 2010 (2 pages)
9 May 2011Director's details changed for Anne Maureen Short on 1 June 2010 (2 pages)
5 April 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
5 April 2011Total exemption full accounts made up to 31 May 2010 (9 pages)
19 July 2010Termination of appointment of Jonathan Short as a director (2 pages)
19 July 2010Termination of appointment of Jonathan Short as a director (2 pages)
19 April 2010Annual return made up to 1 June 2009 (6 pages)
19 April 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
19 April 2010Total exemption full accounts made up to 31 May 2009 (9 pages)
19 April 2010Annual return made up to 1 June 2009 (6 pages)
19 April 2010Annual return made up to 1 June 2009 (6 pages)
15 April 2010Administrative restoration application (3 pages)
15 April 2010Administrative restoration application (3 pages)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
5 June 2009Return made up to 01/06/08; full list of members (4 pages)
5 June 2009Return made up to 01/06/08; full list of members (4 pages)
12 May 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
12 May 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
26 September 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
26 September 2008Total exemption full accounts made up to 31 May 2007 (8 pages)
7 August 2007Return made up to 01/06/07; full list of members (7 pages)
7 August 2007Return made up to 01/06/07; full list of members (7 pages)
29 January 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
29 January 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
8 August 2006Return made up to 01/06/06; full list of members (7 pages)
8 August 2006Return made up to 01/06/06; full list of members (7 pages)
17 February 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
17 February 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
30 June 2005Return made up to 01/06/05; full list of members (7 pages)
30 June 2005Return made up to 01/06/05; full list of members (7 pages)
30 June 2005Ad 08/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 June 2005Ad 08/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
15 March 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
15 June 2004Return made up to 01/06/04; full list of members (7 pages)
15 June 2004Return made up to 01/06/04; full list of members (7 pages)
8 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
8 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
12 June 2003Return made up to 01/06/03; full list of members (7 pages)
12 June 2003Return made up to 01/06/03; full list of members (7 pages)
26 January 2003Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
26 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
26 January 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
26 January 2003Accounting reference date shortened from 30/06/02 to 31/05/02 (1 page)
17 June 2002Return made up to 01/06/02; full list of members (7 pages)
17 June 2002Return made up to 01/06/02; full list of members (7 pages)
25 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 June 2001Director resigned (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Secretary resigned (1 page)
27 June 2001New director appointed (2 pages)
27 June 2001New secretary appointed (2 pages)
27 June 2001Director resigned (1 page)
27 June 2001New secretary appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001Registered office changed on 27/06/01 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page)
27 June 2001Registered office changed on 27/06/01 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page)
1 June 2001Incorporation (18 pages)