Company NameJ.J. Convery Limited
Company StatusDissolved
Company Number04344734
CategoryPrivate Limited Company
Incorporation Date21 December 2001(22 years, 3 months ago)
Dissolution Date7 June 2016 (7 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameJoseph James Convery
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2001(same day as company formation)
RoleDairy Newsagent
Country of ResidenceUnited Kingdom
Correspondence Address30 Fellside Road
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 4JZ
Secretary NameBrenda Lynn Convery
NationalityBritish
StatusClosed
Appointed21 December 2001(same day as company formation)
RoleSales Consultant
Correspondence Address30 Fellside Road
Whickham
Tyne And Wear
NE16 4JZ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 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
Appointed21 December 2001(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.e-convery.com

Location

Registered Address32 Saltwell View
Gateshead
Tyne And Wear
NE8 4NT
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Mr Joseph James Convery
50.00%
Ordinary
50 at £1Mrs Brenda Lynn Convery
50.00%
Ordinary

Financials

Year2014
Net Worth£64,219
Cash£75,649
Current Liabilities£17,393

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 June 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2016First Gazette notice for voluntary strike-off (1 page)
15 March 2016First Gazette notice for compulsory strike-off (1 page)
11 March 2016Application to strike the company off the register (3 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
15 January 2015Director's details changed for Joseph James Convery on 21 December 2014 (2 pages)
15 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(4 pages)
15 January 2015Secretary's details changed for Brenda Lynn Convery on 21 December 2014 (1 page)
14 January 2015Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 January 2015Annual return made up to 1 January 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
15 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
(4 pages)
25 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
8 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
11 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (4 pages)
11 January 2012Director's details changed for Joseph James Convery on 21 December 2011 (2 pages)
22 July 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 February 2011Annual return made up to 21 December 2010 (14 pages)
17 January 2011Registered office address changed from , 16 Wretham Place, Shield Field, Newcastle upon Tyne, Tyne & Wear, NE2 1XU on 17 January 2011 (2 pages)
8 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
15 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (14 pages)
11 September 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 January 2009Return made up to 21/12/08; no change of members (4 pages)
11 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
16 January 2008Return made up to 21/12/07; no change of members (6 pages)
25 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
11 January 2007Return made up to 21/12/06; full list of members (6 pages)
9 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 February 2006Return made up to 21/12/05; full list of members (6 pages)
4 October 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
13 January 2005Return made up to 21/12/04; full list of members (6 pages)
24 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
11 March 2004Return made up to 21/12/03; full list of members (6 pages)
21 October 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
14 October 2003Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page)
19 September 2003Accounting reference date extended from 31/12/02 to 30/04/03 (1 page)
17 January 2003Return made up to 21/12/02; full list of members (6 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Director resigned (1 page)
12 February 2002Registered office changed on 12/02/02 from: 1 saville cleaners, 5 north street, newcastle upon tyne, tyne & wear NE1 8DF (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
21 December 2001Incorporation (12 pages)