Company NameJSB Fabrication Limited
Company StatusDissolved
Company Number04267381
CategoryPrivate Limited Company
Incorporation Date9 August 2001(22 years, 7 months ago)
Dissolution Date7 December 2017 (6 years, 3 months ago)
Previous NameCentrex Commercial Limited

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys

Directors

Director NameBarry Kelly
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2001(1 week, 5 days after company formation)
Appointment Duration16 years, 3 months (closed 07 December 2017)
RoleSteel Fabricator
Country of ResidenceUnited Kingdom
Correspondence Address32 Celandine Way
Windy Nook
Gateshead
Tyne & Wear
NE10 8QP
Director NameJohn Kelly
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2001(1 week, 5 days after company formation)
Appointment Duration16 years, 3 months (closed 07 December 2017)
RoleSteel Fabricator
Country of ResidenceUnited Kingdom
Correspondence Address32 Celandine Way
Windy Nook
Gateshead
Tyne & Wear
NE10 8QP
Director NameStephen John Kelly
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 August 2001(1 week, 5 days after company formation)
Appointment Duration16 years, 3 months (closed 07 December 2017)
RoleSteel Fabricator
Country of ResidenceUnited Kingdom
Correspondence Address75 Coltsfoot Gardens
Windy Nook
Gateshead
Tyne & Wear
NE10 9RE
Secretary NameStephen John Kelly
NationalityBritish
StatusClosed
Appointed21 August 2001(1 week, 5 days after company formation)
Appointment Duration16 years, 3 months (closed 07 December 2017)
RoleSteel Fabricator
Country of ResidenceUnited Kingdom
Correspondence Address75 Coltsfoot Gardens
Windy Nook
Gateshead
Tyne & Wear
NE10 9RE
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed09 August 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Contact

Telephone0191 4921037
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSecond Floor
1 Hood Street
Newcastle Upon Tyne
NE1 6JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

40 at £1Mr Barry Kelly
33.33%
Ordinary
40 at £1Mr John Kelly
33.33%
Ordinary
40 at £1Mr Stephen John Kelly
33.33%
Ordinary

Financials

Year2014
Net Worth-£3,825
Cash£4,703
Current Liabilities£34,120

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 December 2017Final Gazette dissolved following liquidation (1 page)
7 September 2017Return of final meeting in a creditors' voluntary winding up (19 pages)
13 April 2017Registered office address changed from Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to Second Floor 1 Hood Street Newcastle upon Tyne NE1 6JQ on 13 April 2017 (2 pages)
11 April 2017Court order insolvency:court order re. Removal/replacement of liquidator (11 pages)
11 April 2017Notice of ceasing to act as a voluntary liquidator (1 page)
1 August 2016Registered office address changed from Unit 3 Lees Yard Mary Avenue Birtley Tyne & Wear DH3 1JF to Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on 1 August 2016 (2 pages)
28 July 2016Appointment of a voluntary liquidator (1 page)
28 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-20
(1 page)
28 July 2016Statement of affairs with form 4.19 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 120
(6 pages)
14 August 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 120
(6 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 120
(6 pages)
21 August 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 120
(6 pages)
14 July 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 120
(6 pages)
9 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-09
  • GBP 120
(6 pages)
24 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
27 March 2013Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
27 March 2013Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
22 March 2013Director's details changed for Barry Kelly on 22 March 2010 (2 pages)
22 March 2013Director's details changed for Stephen John Kelly on 22 March 2010 (2 pages)
22 March 2013Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
22 March 2013Director's details changed for John Kelly on 22 March 2010 (2 pages)
22 March 2013Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
22 March 2013Annual return made up to 9 August 2010 with a full list of shareholders (6 pages)
8 October 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 August 2010Total exemption full accounts made up to 31 August 2009 (9 pages)
31 March 2010Annual return made up to 9 August 2009 with a full list of shareholders (20 pages)
31 March 2010Total exemption full accounts made up to 31 August 2008 (10 pages)
31 March 2010Annual return made up to 9 August 2009 with a full list of shareholders (20 pages)
29 March 2010Administrative restoration application (4 pages)
12 January 2010Final Gazette dissolved via compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
10 April 2009Compulsory strike-off action has been discontinued (1 page)
8 April 2009Total exemption full accounts made up to 31 August 2007 (9 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2008Return made up to 09/08/08; full list of members (4 pages)
29 November 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
7 November 2007Return made up to 09/08/07; no change of members (7 pages)
2 October 2006Return made up to 09/08/06; full list of members (7 pages)
3 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
15 December 2005Return made up to 09/08/05; full list of members
  • 363(287) ‐ Registered office changed on 15/12/05
(7 pages)
1 December 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
7 September 2005Return made up to 09/08/04; full list of members (7 pages)
24 February 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
13 October 2003Return made up to 09/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 March 2003Total exemption full accounts made up to 31 August 2002 (9 pages)
4 October 2002Return made up to 09/08/02; full list of members (7 pages)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
27 September 2001New secretary appointed;new director appointed (2 pages)
4 September 2001Registered office changed on 04/09/01 from: 5 york terrace, north shields, NE29 0EF (1 page)
4 September 2001Company name changed centrex commercial LIMITED\certificate issued on 04/09/01 (2 pages)
4 September 2001Secretary resigned (1 page)
4 September 2001Director resigned (1 page)
9 August 2001Incorporation (10 pages)