Company NameJ & S Glass Limited
Company StatusDissolved
Company Number04685543
CategoryPrivate Limited Company
Incorporation Date4 March 2003(21 years, 1 month ago)
Dissolution Date1 February 2011 (13 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameJames Lyon
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2003(same day as company formation)
RoleGlass Manufacturer
Country of ResidenceEngland
Correspondence Address115 Percy Street
Blyth
Northumberland
NE24 3DE
Secretary NameJames Lyon
NationalityBritish
StatusClosed
Appointed04 March 2003(same day as company formation)
RoleWindow Installer
Country of ResidenceEngland
Correspondence Address115 Percy Street
Blyth
Northumberland
NE24 3DE
Director NameSteven Lyon
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2003(same day as company formation)
RoleGlass Manufacturer
Country of ResidenceEngland
Correspondence Address53 Baden Powell Street
Gateshead
Tyne & Wear
NE9 5LD

Location

Registered AddressUnit C10
Tyne Tunnel Trading Estate
Malmo Close
North Shields
NE29 7SX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside

Financials

Year2014
Net Worth-£76,215
Cash£8
Current Liabilities£81,239

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 August 2010Voluntary strike-off action has been suspended (1 page)
19 August 2010Voluntary strike-off action has been suspended (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
17 August 2010First Gazette notice for voluntary strike-off (1 page)
9 August 2010Application to strike the company off the register (3 pages)
9 August 2010Application to strike the company off the register (3 pages)
15 June 2010Termination of appointment of Steven Lyon as a director (2 pages)
15 June 2010Termination of appointment of Steven Lyon as a director (2 pages)
7 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 100
(5 pages)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Register(s) moved to registered inspection location (1 page)
7 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 100
(5 pages)
7 April 2010Register inspection address has been changed (1 page)
7 April 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-04-07
  • GBP 100
(5 pages)
6 April 2010Director's details changed for James Lyon on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Steven Lyon on 31 March 2010 (2 pages)
6 April 2010Director's details changed for Steven Lyon on 31 March 2010 (2 pages)
6 April 2010Director's details changed for James Lyon on 31 March 2010 (2 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 April 2009Return made up to 04/03/09; full list of members (4 pages)
22 April 2009Return made up to 04/03/09; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 March 2008Return made up to 04/03/08; no change of members (7 pages)
18 March 2008Return made up to 04/03/08; no change of members (7 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
14 March 2007Return made up to 04/03/07; full list of members (7 pages)
14 March 2007Return made up to 04/03/07; full list of members (7 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
10 March 2006Return made up to 04/03/06; full list of members
  • 363(287) ‐ Registered office changed on 10/03/06
(7 pages)
10 March 2006Return made up to 04/03/06; full list of members (7 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 April 2005Return made up to 04/03/05; full list of members (7 pages)
12 April 2005Return made up to 04/03/05; full list of members (7 pages)
14 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
14 July 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
12 March 2004Return made up to 04/03/04; full list of members (7 pages)
12 March 2004Return made up to 04/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2003Particulars of mortgage/charge (7 pages)
3 May 2003Particulars of mortgage/charge (7 pages)
4 March 2003Incorporation (17 pages)
4 March 2003Incorporation (17 pages)