38 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Director Name | Mr Jamie Noel Greenwood |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(1 day after company formation) |
Appointment Duration | 13 years, 10 months (resigned 29 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 108 Collingwood Building 38 Collingwood Street Newcastle Upon Tyne NE1 1JF |
Secretary Name | Mr Philip Leonard Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(1 day after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 June 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Spencer Close Churchill Avenue Cottingham Hull East Yorkshire HU12 8HE |
Secretary Name | David Appleby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2004(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 18 June 2007) |
Role | Company Director |
Correspondence Address | 22 Silverdale Way Whickham Newcastle Upon Tyne Tyne & Wear NE16 5SL |
Secretary Name | Mr Jamie Noel Greenwood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 2007(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 108 Collingwood Building 38 Collingwood Street Newcastle Upon Tyne NE1 1JF |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 2003(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | njlyorkline.com |
---|---|
Telephone | 0845 4505904 |
Telephone region | Unknown |
Registered Address | Suite 108 Collingwood Building 38 Collingwood Street Newcastle Upon Tyne NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £1,161 |
Cash | £29 |
Current Liabilities | £410,027 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
27 June 2014 | Delivered on: 18 July 2014 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|
5 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2019 | INSOLVENCY:Secretary of state release of liquidator (4 pages) |
17 January 2019 | INSOLVENCY:Secretary of state release of liquidator (4 pages) |
5 January 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
6 November 2018 | Termination of appointment of Jamie Noel Greenwood as a secretary on 31 October 2018 (1 page) |
10 May 2018 | Liquidators' statement of receipts and payments to 28 February 2018 (17 pages) |
13 January 2017 | Termination of appointment of Jamie Noel Greenwood as a director on 29 December 2016 (2 pages) |
13 January 2017 | Termination of appointment of Jamie Noel Greenwood as a director on 29 December 2016 (2 pages) |
16 July 2016 | Resolutions
|
16 July 2016 | Resolutions
|
21 May 2016 | Resolutions
|
21 May 2016 | Resolutions
|
21 May 2016 | Change of name notice (2 pages) |
21 May 2016 | Change of name notice (2 pages) |
24 March 2016 | Appointment of a voluntary liquidator (1 page) |
24 March 2016 | Appointment of a voluntary liquidator (1 page) |
16 March 2016 | Registered office address changed from Njl Yorkline Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD to Suite 108 Collingwood Building 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 16 March 2016 (2 pages) |
16 March 2016 | Registered office address changed from Njl Yorkline Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD to Suite 108 Collingwood Building 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 16 March 2016 (2 pages) |
15 March 2016 | Statement of affairs with form 4.19 (4 pages) |
15 March 2016 | Resolutions
|
15 March 2016 | Statement of affairs with form 4.19 (6 pages) |
15 March 2016 | Resolutions
|
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
18 July 2014 | Registration of charge 046808570001, created on 27 June 2014
|
18 July 2014 | Registration of charge 046808570001, created on 27 June 2014
|
14 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Register inspection address has been changed from C/O Ventures Uk Plc the Hawk Creative Business Park the Hawkhills Estate Easingwold York YO61 3FE YO61 3FE England (1 page) |
14 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Register inspection address has been changed from C/O Ventures Uk Plc the Hawk Creative Business Park the Hawkhills Estate Easingwold York YO61 3FE YO61 3FE England (1 page) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 April 2013 | Registered office address changed from C/O Ventures Uk Plc the Hawk Creative Business Park the Hawkhills Estate Easingwold York YO61 3FE YO61 3FE United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from C/O Ventures Uk Plc the Hawk Creative Business Park the Hawkhills Estate Easingwold York YO61 3FE YO61 3FE United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from C/O Ventures Uk Plc the Hawk Creative Business Park the Hawkhills Estate Easingwold York YO61 3FE YO61 3FE United Kingdom on 2 April 2013 (1 page) |
16 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (7 pages) |
16 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (7 pages) |
16 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (7 pages) |
14 June 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
14 June 2012 | Total exemption full accounts made up to 31 March 2012 (15 pages) |
7 June 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
7 June 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
2 May 2012 | Memorandum and Articles of Association (12 pages) |
2 May 2012 | Memorandum and Articles of Association (12 pages) |
7 March 2012 | Statement of company's objects (2 pages) |
7 March 2012 | Resolutions
|
7 March 2012 | Statement of company's objects (2 pages) |
7 March 2012 | Change of share class name or designation (2 pages) |
7 March 2012 | Resolutions
|
7 March 2012 | Change of share class name or designation (2 pages) |
6 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Previous accounting period shortened from 28 February 2012 to 31 March 2011 (1 page) |
6 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Previous accounting period shortened from 28 February 2012 to 31 March 2011 (1 page) |
6 March 2012 | Register inspection address has been changed from Gosforth Industrial Estate Christon Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 1XD England (1 page) |
6 March 2012 | Director's details changed for Mr Jamie Noel Greenwood on 23 February 2012 (2 pages) |
6 March 2012 | Register inspection address has been changed from Gosforth Industrial Estate Christon Road Gosforth Newcastle upon Tyne Tyne and Wear NE3 1XD England (1 page) |
6 March 2012 | Director's details changed for Mr Jamie Noel Greenwood on 23 February 2012 (2 pages) |
6 March 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (5 pages) |
1 March 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
1 March 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
1 March 2012 | Statement of capital following an allotment of shares on 2 February 2012
|
25 May 2011 | Total exemption full accounts made up to 28 February 2011 (13 pages) |
25 May 2011 | Total exemption full accounts made up to 28 February 2011 (13 pages) |
21 February 2011 | Registered office address changed from Christon Road Gosforth Industrial Estate, Christon, Newcastle upon Tyne Tyne & Wear NE3 1XD on 21 February 2011 (1 page) |
21 February 2011 | Registered office address changed from Christon Road Gosforth Industrial Estate, Christon, Newcastle upon Tyne Tyne & Wear NE3 1XD on 21 February 2011 (1 page) |
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
10 February 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (5 pages) |
27 August 2010 | Company name changed newcastle joinery LIMITED\certificate issued on 27/08/10
|
27 August 2010 | Company name changed newcastle joinery LIMITED\certificate issued on 27/08/10
|
13 August 2010 | Change of name notice (2 pages) |
13 August 2010 | Change of name notice (2 pages) |
12 July 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
12 July 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Register inspection address has been changed (1 page) |
8 February 2010 | Director's details changed for Trevor Leonard Howells on 4 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
8 February 2010 | Register(s) moved to registered inspection location (1 page) |
8 February 2010 | Register inspection address has been changed (1 page) |
8 February 2010 | Director's details changed for Trevor Leonard Howells on 4 January 2010 (2 pages) |
8 February 2010 | Register(s) moved to registered inspection location (1 page) |
8 February 2010 | Director's details changed for Trevor Leonard Howells on 4 January 2010 (2 pages) |
8 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (5 pages) |
12 January 2010 | Secretary's details changed for Mr Jamie Noel Greenwood on 4 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Mr Jamie Noel Greenwood on 4 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Trevor Leonard Howells on 4 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Trevor Leonard Howells on 4 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Mr Jamie Noel Greenwood on 4 January 2010 (3 pages) |
12 January 2010 | Secretary's details changed for Mr Jamie Noel Greenwood on 4 January 2010 (3 pages) |
12 January 2010 | Secretary's details changed for Mr Jamie Noel Greenwood on 4 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Mr Jamie Noel Greenwood on 4 January 2010 (3 pages) |
12 January 2010 | Director's details changed for Trevor Leonard Howells on 4 January 2010 (3 pages) |
5 January 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
5 January 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
24 March 2009 | Company name changed yorkline group LIMITED\certificate issued on 25/03/09 (2 pages) |
24 March 2009 | Company name changed yorkline group LIMITED\certificate issued on 25/03/09 (2 pages) |
11 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
19 November 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
19 November 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
10 July 2008 | Return made up to 08/02/08; no change of members (7 pages) |
10 July 2008 | Return made up to 08/02/08; no change of members (7 pages) |
20 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
20 November 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
28 June 2007 | New secretary appointed (3 pages) |
28 June 2007 | New secretary appointed (3 pages) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | Secretary resigned (1 page) |
28 June 2007 | New director appointed (2 pages) |
28 June 2007 | New director appointed (2 pages) |
21 February 2007 | Return made up to 08/02/07; full list of members (6 pages) |
21 February 2007 | Return made up to 08/02/07; full list of members (6 pages) |
14 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
14 November 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
16 February 2006 | Return made up to 08/02/06; full list of members (6 pages) |
16 February 2006 | Return made up to 08/02/06; full list of members (6 pages) |
19 September 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
19 September 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
17 February 2005 | Return made up to 08/02/05; full list of members (6 pages) |
17 February 2005 | Return made up to 08/02/05; full list of members (6 pages) |
5 October 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
5 October 2004 | Accounts for a dormant company made up to 29 February 2004 (1 page) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | Secretary resigned (1 page) |
17 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
17 February 2004 | Return made up to 11/02/04; full list of members (6 pages) |
3 September 2003 | Company name changed timeless energy LIMITED\certificate issued on 03/09/03 (2 pages) |
3 September 2003 | Company name changed timeless energy LIMITED\certificate issued on 03/09/03 (2 pages) |
11 March 2003 | New director appointed (2 pages) |
11 March 2003 | New director appointed (2 pages) |
10 March 2003 | New secretary appointed (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Director resigned (1 page) |
10 March 2003 | Secretary resigned (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 March 2003 | New secretary appointed (1 page) |
10 March 2003 | Registered office changed on 10/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page) |
10 March 2003 | Secretary resigned (1 page) |
27 February 2003 | Incorporation (16 pages) |
27 February 2003 | Incorporation (16 pages) |