Company NameJackson & McKenzie Plastering Limited
Company StatusDissolved
Company Number04341738
CategoryPrivate Limited Company
Incorporation Date18 December 2001(22 years, 4 months ago)
Dissolution Date8 August 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMalcolm Roland McKenzie
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2001(same day as company formation)
RolePlasterer
Country of ResidenceUnited Kingdom
Correspondence Address18 Murston Avenue
Cramlington
Northumberland
Secretary NameMrs Susan McKenzie
NationalityBritish
StatusClosed
Appointed18 December 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Murston Avenue
Cramlington
Northumberland
NE23 3XN
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed18 December 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

1 at 1Malcolm Mckenzie
100.00%
Ordinary

Financials

Year2014
Net Worth£472,398
Cash£102,861
Current Liabilities£237,647

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

8 August 2015Final Gazette dissolved following liquidation (1 page)
8 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2015Final Gazette dissolved following liquidation (1 page)
8 May 2015Return of final meeting in a creditors' voluntary winding up (5 pages)
8 May 2015Liquidators' statement of receipts and payments to 29 April 2015 (6 pages)
8 May 2015Liquidators' statement of receipts and payments to 29 April 2015 (6 pages)
8 May 2015Return of final meeting in a creditors' voluntary winding up (5 pages)
8 May 2015Liquidators statement of receipts and payments to 29 April 2015 (6 pages)
1 May 2015Liquidators' statement of receipts and payments to 22 April 2015 (7 pages)
1 May 2015Liquidators statement of receipts and payments to 22 April 2015 (7 pages)
1 May 2015Liquidators' statement of receipts and payments to 22 April 2015 (7 pages)
30 October 2014Liquidators statement of receipts and payments to 22 October 2014 (6 pages)
30 October 2014Liquidators' statement of receipts and payments to 22 October 2014 (6 pages)
30 October 2014Liquidators' statement of receipts and payments to 22 October 2014 (6 pages)
6 May 2014Liquidators' statement of receipts and payments to 22 April 2014 (6 pages)
6 May 2014Liquidators' statement of receipts and payments to 22 April 2014 (6 pages)
6 May 2014Liquidators statement of receipts and payments to 22 April 2014 (6 pages)
29 October 2013Liquidators' statement of receipts and payments to 22 October 2013 (6 pages)
29 October 2013Liquidators' statement of receipts and payments to 22 October 2013 (6 pages)
29 October 2013Liquidators statement of receipts and payments to 22 October 2013 (6 pages)
3 May 2013Liquidators statement of receipts and payments to 22 April 2013 (6 pages)
3 May 2013Liquidators' statement of receipts and payments to 22 April 2013 (6 pages)
3 May 2013Liquidators' statement of receipts and payments to 22 April 2013 (6 pages)
31 October 2012Liquidators' statement of receipts and payments to 22 October 2012 (6 pages)
31 October 2012Liquidators statement of receipts and payments to 22 October 2012 (6 pages)
31 October 2012Liquidators' statement of receipts and payments to 22 October 2012 (6 pages)
14 May 2012Liquidators' statement of receipts and payments to 22 April 2012 (6 pages)
14 May 2012Liquidators statement of receipts and payments to 22 April 2012 (6 pages)
14 May 2012Liquidators' statement of receipts and payments to 22 April 2012 (6 pages)
3 November 2011Liquidators' statement of receipts and payments to 22 October 2011 (6 pages)
3 November 2011Liquidators' statement of receipts and payments to 22 October 2011 (6 pages)
3 November 2011Liquidators statement of receipts and payments to 22 October 2011 (6 pages)
17 May 2011Liquidators' statement of receipts and payments to 22 April 2011 (6 pages)
17 May 2011Liquidators statement of receipts and payments to 22 April 2011 (6 pages)
17 May 2011Liquidators' statement of receipts and payments to 22 April 2011 (6 pages)
3 November 2010Liquidators' statement of receipts and payments to 22 October 2010 (6 pages)
3 November 2010Liquidators' statement of receipts and payments to 22 October 2010 (6 pages)
3 November 2010Liquidators statement of receipts and payments to 22 October 2010 (6 pages)
29 October 2009Appointment of a voluntary liquidator (1 page)
29 October 2009Statement of affairs with form 4.19 (6 pages)
29 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 2009Appointment of a voluntary liquidator (1 page)
29 October 2009Statement of affairs with form 4.19 (6 pages)
12 October 2009Registered office address changed from the Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY United Kingdom on 12 October 2009 (1 page)
12 October 2009Registered office address changed from the Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY United Kingdom on 12 October 2009 (1 page)
21 January 2009Return made up to 18/12/08; full list of members (3 pages)
21 January 2009Return made up to 18/12/08; full list of members (3 pages)
10 December 2008Registered office changed on 10/12/2008 from coliseum building 248 whitley road whitley bay NE26 2TE (1 page)
10 December 2008Registered office changed on 10/12/2008 from coliseum building 248 whitley road whitley bay NE26 2TE (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2006 (8 pages)
25 January 2008Return made up to 18/12/07; no change of members (6 pages)
25 January 2008Return made up to 18/12/07; no change of members (6 pages)
15 February 2007Total exemption small company accounts made up to 31 December 2005 (14 pages)
15 February 2007Total exemption small company accounts made up to 31 December 2005 (14 pages)
20 January 2007Return made up to 18/12/06; full list of members (6 pages)
20 January 2007Return made up to 18/12/06; full list of members (6 pages)
1 February 2006Return made up to 18/12/05; full list of members (6 pages)
1 February 2006Return made up to 18/12/05; full list of members (6 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
7 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 February 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 February 2005Return made up to 18/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
28 October 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
5 May 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 May 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
20 March 2004Particulars of mortgage/charge (3 pages)
20 March 2004Particulars of mortgage/charge (3 pages)
20 February 2004Return made up to 18/12/03; full list of members
  • 363(287) ‐ Registered office changed on 20/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 2004Return made up to 18/12/03; full list of members
  • 363(287) ‐ Registered office changed on 20/02/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2003Return made up to 18/12/02; full list of members (6 pages)
19 February 2003Return made up to 18/12/02; full list of members (6 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Director resigned (1 page)
28 February 2002New secretary appointed (2 pages)
28 February 2002New secretary appointed (2 pages)
28 February 2002New director appointed (2 pages)
28 February 2002Secretary resigned (1 page)
28 February 2002Director resigned (1 page)
28 February 2002Secretary resigned (1 page)
28 February 2002Registered office changed on 28/02/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
28 February 2002Registered office changed on 28/02/02 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page)
18 December 2001Incorporation (12 pages)
18 December 2001Incorporation (12 pages)