Company NameJayluce Limited
Company StatusDissolved
Company Number04448354
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 11 months ago)
Dissolution Date15 October 2021 (2 years, 6 months ago)
Previous NameClownsip Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nigel Beaumont
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2002(3 weeks after company formation)
Appointment Duration19 years, 4 months (closed 15 October 2021)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressRmt Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Secretary NameJane Beaumont
NationalityBritish
StatusClosed
Appointed17 June 2002(3 weeks after company formation)
Appointment Duration19 years, 4 months (closed 15 October 2021)
RoleTeacher
Correspondence AddressRmt Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

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

Shareholders

34 at £1James Beaumont
33.33%
Ordinary
33 at £1Mrs Jane Beaumont
32.35%
Ordinary
33 at £1Nigel Beaumont
32.35%
Ordinary
1 at £1Mrs Jane Beaumont
0.98%
Ordinary B
1 at £1Nigel Beaumont
0.98%
Ordinary B

Financials

Year2014
Net Worth£34,253
Cash£33,874
Current Liabilities£632,932

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

18 February 2010Delivered on: 13 March 2010
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: £152,000 due or to become due from the company to the chargee.
Particulars: 8 john walker house, dixons yard, walmgate, york.
Outstanding
3 December 2008Delivered on: 6 December 2008
Persons entitled: Adam & Company PLC

Classification: Charge
Secured details: One hundred and forty-five thousand pounds due or to become due from the company to the chargee.
Particulars: 7 west view terrace eaglescliffe stockton on tees.
Outstanding
17 February 2006Delivered on: 8 March 2006
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: £220,000 due or to become due from the company to.
Particulars: 40 griesdale crescent, egglescliffe, stockton on tees.
Outstanding
13 December 2004Delivered on: 16 December 2004
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 6 merchant exchange skeldergate york by way of fixed charge all plant machinery fixtures and fittings furniture furnishings equipment tools and other chattels of the company goodwill and the proceeds of any insurance from time to time affecting the property or charged assets.
Outstanding
8 August 2005Delivered on: 16 August 2005
Satisfied on: 10 June 2010
Persons entitled: Adam & Company PLC

Classification: Legal charge
Secured details: Eighty five thousand pounds due or to become due from the company to.
Particulars: 27 barlborough avenue stockton on tees.
Fully Satisfied

Filing History

15 October 2021Final Gazette dissolved following liquidation (1 page)
15 July 2021Progress report in a winding up by the court (21 pages)
15 July 2021Notice of final account prior to dissolution (18 pages)
15 July 2021Progress report in a winding up by the court (16 pages)
3 July 2020Notice of removal of liquidator by court (5 pages)
3 July 2020Appointment of a liquidator (3 pages)
25 September 2018Registered office address changed from 47 Goose Pasture Yarm Cleveland TS15 9EP to Rmt Gosforth Park Avenue Newcastle upon Tyne NE12 8EG on 25 September 2018 (2 pages)
21 August 2018Appointment of a liquidator (3 pages)
20 July 2018Order of court to wind up (2 pages)
12 July 2018Order of court - restore and wind up (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
30 June 2016Application to strike the company off the register (3 pages)
30 June 2016Application to strike the company off the register (3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
10 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 102
(5 pages)
10 July 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 102
(5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 102
(5 pages)
19 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 102
(5 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
13 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
19 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
19 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
13 June 2011Register inspection address has been changed from C/O Coburg House Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS United Kingdom (1 page)
13 June 2011Director's details changed for Mr Nigel Beaumont on 25 February 2011 (2 pages)
13 June 2011Register(s) moved to registered office address (1 page)
13 June 2011Director's details changed for Mr Nigel Beaumont on 25 February 2011 (2 pages)
13 June 2011Register(s) moved to registered office address (1 page)
13 June 2011Secretary's details changed for Jane Beaumont on 25 February 2011 (1 page)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
13 June 2011Register inspection address has been changed from C/O Coburg House Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS United Kingdom (1 page)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
13 June 2011Secretary's details changed for Jane Beaumont on 25 February 2011 (1 page)
25 February 2011Registered office address changed from 14 Dunottar Avenue Eaglescliffe Stockton on Tees TS16 0AB on 25 February 2011 (1 page)
25 February 2011Registered office address changed from 14 Dunottar Avenue Eaglescliffe Stockton on Tees TS16 0AB on 25 February 2011 (1 page)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
10 June 2010Register(s) moved to registered inspection location (1 page)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (6 pages)
10 June 2010Register(s) moved to registered inspection location (1 page)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Director's details changed for Nigel Beaumont on 31 May 2010 (2 pages)
9 June 2010Register inspection address has been changed (1 page)
9 June 2010Director's details changed for Nigel Beaumont on 31 May 2010 (2 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 March 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 June 2009Return made up to 27/05/09; full list of members (4 pages)
3 June 2009Return made up to 27/05/09; full list of members (4 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
6 December 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
7 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
7 November 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 June 2008Return made up to 27/05/08; full list of members (4 pages)
9 June 2008Return made up to 27/05/08; full list of members (4 pages)
2 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
6 June 2007Return made up to 27/05/07; full list of members (3 pages)
6 June 2007Return made up to 27/05/07; full list of members (3 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
12 September 2006Registered office changed on 12/09/06 from: coburg house 1 coburg street gateshead tyne & wear NE8 1NS (1 page)
12 September 2006Registered office changed on 12/09/06 from: coburg house 1 coburg street gateshead tyne & wear NE8 1NS (1 page)
30 June 2006Return made up to 27/05/06; full list of members (3 pages)
30 June 2006Return made up to 27/05/06; full list of members (3 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (8 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
8 March 2006Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (4 pages)
16 August 2005Particulars of mortgage/charge (4 pages)
21 July 2005Return made up to 27/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 July 2005Return made up to 27/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 May 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
6 May 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
16 December 2004Particulars of mortgage/charge (5 pages)
16 December 2004Particulars of mortgage/charge (5 pages)
5 July 2004Return made up to 27/05/04; full list of members (6 pages)
5 July 2004Return made up to 27/05/04; full list of members (6 pages)
27 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 January 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
19 June 2003Return made up to 27/05/03; full list of members (6 pages)
19 June 2003Return made up to 27/05/03; full list of members (6 pages)
7 November 2002Ad 26/10/02--------- £ si 101@1=101 £ ic 1/102 (2 pages)
7 November 2002Ad 26/10/02--------- £ si 101@1=101 £ ic 1/102 (2 pages)
26 September 2002New director appointed (2 pages)
26 September 2002Nc inc already adjusted 17/06/02 (1 page)
26 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2002Secretary resigned (1 page)
26 September 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 September 2002New director appointed (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002Registered office changed on 26/09/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Registered office changed on 26/09/02 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF (1 page)
26 September 2002New secretary appointed (2 pages)
26 September 2002Nc inc already adjusted 17/06/02 (1 page)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
26 September 2002New secretary appointed (2 pages)
26 September 2002Secretary resigned (1 page)
15 July 2002Company name changed clownsip LIMITED\certificate issued on 14/07/02 (2 pages)
15 July 2002Company name changed clownsip LIMITED\certificate issued on 14/07/02 (2 pages)
27 May 2002Incorporation (12 pages)
27 May 2002Incorporation (12 pages)