Company NameJ. & G. Inns Limited
DirectorLynn Smith
Company StatusActive
Company Number04600900
CategoryPrivate Limited Company
Incorporation Date26 November 2002(21 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMrs Lynn Smith
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2011(8 years, 11 months after company formation)
Appointment Duration12 years, 5 months
RoleHuman Resources Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
Secretary NameMrs Lynn Smith
StatusCurrent
Appointed02 November 2011(8 years, 11 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Correspondence Address2 Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
Director NameMr Garry Smith
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressManor House
Great Corby
Carlisle
Cumbria
CA4 8LP
Director NameMr John Welch Snr
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address40 Brunswick Square
Penrith
Cumbria
CA11 7LS
Secretary NameMr John Welch Snr
NationalityEnglish
StatusResigned
Appointed26 November 2002(same day as company formation)
RoleHotelier
Country of ResidenceEngland
Correspondence Address40 Brunswick Square
Penrith
Cumbria
CA11 7LS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2002(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBegbies Traynor (Central) Llp
2 Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Garry Smith
50.00%
Ordinary
50 at £1John Welch
50.00%
Ordinary

Financials

Year2014
Net Worth-£14,291
Cash£183,185
Current Liabilities£556,028

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Next Accounts Due31 March 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Returns

Next Return Due17 November 2016 (overdue)

Charges

9 May 2008Delivered on: 10 May 2008
Satisfied on: 17 November 2012
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Warkworth house hotel 16 bridge street warkworth all uncalled capital all intellectual property rights and all other f/h and l/h property any legal or beneficial interest in all or any securities stock in trade and plant book debts.
Fully Satisfied
10 December 2004Delivered on: 11 December 2004
Satisfied on: 13 May 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a warkworth house hotel 16 bridge street warkworth northumberland T.no: ND108011.
Fully Satisfied
21 January 2003Delivered on: 27 January 2003
Satisfied on: 13 May 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

26 August 2015Restoration by order of the court (4 pages)
26 August 2015Restoration by order of the court (4 pages)
23 February 2013Final Gazette dissolved following liquidation (1 page)
23 February 2013Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2013Final Gazette dissolved following liquidation (1 page)
23 November 2012Administrator's progress report to 12 November 2012 (44 pages)
23 November 2012Administrator's progress report to 12 November 2012 (44 pages)
23 November 2012Notice of move from Administration to Dissolution (44 pages)
23 November 2012Notice of move from Administration to Dissolution (44 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 June 2012Administrator's progress report to 13 May 2012 (20 pages)
13 June 2012Administrator's progress report to 13 May 2012 (20 pages)
18 January 2012Notice of deemed approval of proposals (1 page)
18 January 2012Notice of deemed approval of proposals (1 page)
3 January 2012Statement of affairs with form 2.14B (17 pages)
3 January 2012Statement of administrator's proposal (41 pages)
3 January 2012Statement of affairs with form 2.14B (17 pages)
3 January 2012Statement of administrator's proposal (41 pages)
6 December 2011Registered office address changed from Birbeck House Duke Street Penrith Cumbria CA11 7NA United Kingdom on 6 December 2011 (2 pages)
6 December 2011Registered office address changed from Birbeck House Duke Street Penrith Cumbria CA11 7NA United Kingdom on 6 December 2011 (2 pages)
6 December 2011Registered office address changed from Birbeck House Duke Street Penrith Cumbria CA11 7NA United Kingdom on 6 December 2011 (2 pages)
17 November 2011Appointment of an administrator (1 page)
17 November 2011Appointment of an administrator (1 page)
4 November 2011Termination of appointment of John Welch as a director (1 page)
4 November 2011Termination of appointment of Garry Smith as a director (1 page)
4 November 2011Termination of appointment of John Welch as a director (1 page)
4 November 2011Termination of appointment of John Welch as a secretary (1 page)
4 November 2011Termination of appointment of Garry Smith as a director (1 page)
4 November 2011Appointment of Mrs Lynn Smith as a secretary (1 page)
4 November 2011Termination of appointment of John Welch as a secretary (1 page)
4 November 2011Appointment of Mrs Lynn Smith as a director (2 pages)
4 November 2011Appointment of Mrs Lynn Smith as a secretary (1 page)
4 November 2011Appointment of Mrs Lynn Smith as a director (2 pages)
26 October 2011Registered office address changed from Manor House Great Corby Carlisle Cumbria CA4 8LT United Kingdom on 26 October 2011 (1 page)
26 October 2011Registered office address changed from Manor House Great Corby Carlisle Cumbria CA4 8LT United Kingdom on 26 October 2011 (1 page)
8 July 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
8 July 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (3 pages)
20 December 2010Annual return made up to 3 November 2010 with a full list of shareholders
Statement of capital on 2010-12-20
  • GBP 100
(5 pages)
20 December 2010Annual return made up to 3 November 2010 with a full list of shareholders
Statement of capital on 2010-12-20
  • GBP 100
(5 pages)
20 December 2010Annual return made up to 3 November 2010 with a full list of shareholders
Statement of capital on 2010-12-20
  • GBP 100
(5 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
17 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 November 2009Director's details changed for Garry Smith on 1 October 2009 (2 pages)
3 November 2009Director's details changed for John Welch on 1 October 2009 (2 pages)
3 November 2009Director's details changed for Garry Smith on 1 October 2009 (2 pages)
3 November 2009Director's details changed for John Welch on 1 October 2009 (2 pages)
3 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
3 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (6 pages)
3 November 2009Director's details changed for Garry Smith on 1 October 2009 (2 pages)
3 November 2009Director's details changed for John Welch on 1 October 2009 (2 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2008Return made up to 05/11/08; full list of members (4 pages)
5 November 2008Return made up to 05/11/08; full list of members (4 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
27 August 2008Registered office changed on 27/08/2008 from brackenrigg inn watermillock penrith cumbria CA11 0LP (1 page)
27 August 2008Registered office changed on 27/08/2008 from brackenrigg inn watermillock penrith cumbria CA11 0LP (1 page)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 November 2007Return made up to 07/11/07; full list of members (2 pages)
7 November 2007Return made up to 07/11/07; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
3 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 November 2006Return made up to 07/11/06; full list of members (2 pages)
10 November 2006Return made up to 07/11/06; full list of members (2 pages)
9 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
9 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
17 November 2005Return made up to 07/11/05; full list of members (2 pages)
17 November 2005Return made up to 07/11/05; full list of members (2 pages)
16 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
11 December 2004Particulars of mortgage/charge (5 pages)
11 December 2004Particulars of mortgage/charge (5 pages)
25 November 2004Return made up to 07/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
25 November 2004Return made up to 07/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
16 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
13 November 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2003Return made up to 07/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 March 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
11 March 2003Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
27 January 2003Particulars of mortgage/charge (4 pages)
27 January 2003Particulars of mortgage/charge (4 pages)
18 December 2002New secretary appointed;new director appointed (2 pages)
18 December 2002Registered office changed on 18/12/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 December 2002Registered office changed on 18/12/02 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Director resigned (1 page)
18 December 2002Secretary resigned (1 page)
18 December 2002Secretary resigned (1 page)
18 December 2002New director appointed (2 pages)
18 December 2002New secretary appointed;new director appointed (2 pages)
18 December 2002New director appointed (2 pages)
26 November 2002Incorporation (16 pages)
26 November 2002Incorporation (16 pages)