Low Pittington
Durham
DH6 1BE
Director Name | Robert Walkinshaw McLean |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2012(9 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (closed 24 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Farm House High Street Low Pittington Durham DH6 1BE |
Director Name | Wendy Hind |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(4 months, 1 week after company formation) |
Appointment Duration | 8 years, 10 months (resigned 09 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Town Farm House High Street Low Pittington Durham DH6 1BE |
Secretary Name | Lilian Gilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2003(4 months, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 October 2006) |
Role | Company Director |
Correspondence Address | 58 Lumley Close Washington Tyne & Wear NE38 0HY |
Secretary Name | Christopher Gilby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2006(3 years, 11 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 21 September 2016) |
Role | Company Director |
Correspondence Address | 58 Lumley Close Washington Tyne & Wear NE38 0HY |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 October 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | www.jsukengineering.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0191 5842180 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
25 at £1 | Angela Fowler 25.00% Ordinary |
---|---|
25 at £1 | Emma Hind 25.00% Ordinary |
25 at £1 | John Hind 25.00% Ordinary |
25 at £1 | Robert Walkinshaw Mclean 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,174 |
Cash | £16,044 |
Current Liabilities | £351,979 |
Latest Accounts | 31 October 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
18 November 2016 | Registered office address changed from Suite 2 Houghton Enterprise Centre Lake Road Houghton Le Spring Tyne and Wear DH5 8BJ to C/O Kre (North East) Limited the Axis Building, Maingate Kingsway North Team Valley Trading Estate Gateshead NE11 0NQ on 18 November 2016 (2 pages) |
---|---|
17 November 2016 | Statement of affairs with form 4.19 (6 pages) |
17 November 2016 | Appointment of a voluntary liquidator (1 page) |
17 November 2016 | Resolutions
|
12 November 2016 | Compulsory strike-off action has been suspended (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2016 | Termination of appointment of Christopher Gilby as a secretary on 21 September 2016 (1 page) |
5 February 2016 | Total exemption small company accounts made up to 31 October 2014 (2 pages) |
4 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
13 January 2015 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
22 October 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
17 April 2014 | Registered office address changed from Town Farm House High Street Low Pittington Durham Durham DH6 1BE on 17 April 2014 (1 page) |
19 December 2013 | Amended accounts made up to 31 October 2012 (6 pages) |
4 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
5 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
19 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
19 March 2012 | Termination of appointment of Wendy Hind as a director (2 pages) |
19 March 2012 | Appointment of Mr John Hind as a director (3 pages) |
23 January 2012 | Appointment of Robert Walkinshaw Mclean as a director (3 pages) |
29 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Statement of capital following an allotment of shares on 1 November 2009
|
11 July 2011 | Statement of capital following an allotment of shares on 1 November 2009
|
5 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
21 January 2011 | Change of name notice (3 pages) |
21 January 2011 | Company name changed j & s engineering [north east] LIMITED\certificate issued on 21/01/11
|
12 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (4 pages) |
9 August 2010 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
11 November 2009 | Director's details changed for Wendy Hind on 10 November 2009 (2 pages) |
11 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (4 pages) |
2 October 2009 | Return made up to 19/10/08; full list of members (3 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
5 March 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2009 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
3 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2007 | Return made up to 19/10/07; full list of members (2 pages) |
27 September 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
20 November 2006 | Return made up to 19/10/06; full list of members
|
20 November 2006 | New secretary appointed (1 page) |
3 August 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
14 October 2005 | Return made up to 19/10/05; full list of members (6 pages) |
5 July 2005 | Total exemption full accounts made up to 31 October 2004 (12 pages) |
28 October 2004 | Return made up to 19/10/04; full list of members (6 pages) |
25 August 2004 | Total exemption full accounts made up to 31 October 2003 (11 pages) |
13 November 2003 | Return made up to 22/10/03; full list of members (6 pages) |
4 April 2003 | Director resigned (1 page) |
4 April 2003 | Secretary resigned (1 page) |
4 April 2003 | Registered office changed on 04/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
4 April 2003 | New director appointed (2 pages) |
4 April 2003 | New secretary appointed (2 pages) |
1 April 2003 | Withdrawal of application for striking off (1 page) |
4 March 2003 | Application for striking-off (1 page) |
22 October 2002 | Incorporation (31 pages) |