Company NameNJM Roofing Limited
Company StatusDissolved
Company Number04796685
CategoryPrivate Limited Company
Incorporation Date12 June 2003(20 years, 10 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameNeil James Mullen
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2003(2 days after company formation)
Appointment Duration17 years, 4 months (closed 13 October 2020)
RoleRoofing Specialist
Country of ResidenceUnited Kingdom
Correspondence Address23 Salkeld Gardens
Gateshead
Tyne & Wear
NE9 5ED
Secretary NameMaria Mullen
NationalityBritish
StatusClosed
Appointed14 June 2003(2 days after company formation)
Appointment Duration17 years, 4 months (closed 13 October 2020)
RoleBook Keeper
Correspondence Address23 Salkeld Gardens
Gateshead
Tyne & Wear
NE9 5ED
Director NameMr Sean Taylor
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(3 months, 3 weeks after company formation)
Appointment Duration17 years (closed 13 October 2020)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address2 Beech Tree Close
Longframlington
Morpeth
Northumberland
NE65 8DB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed12 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2011
Net Worth-£87,679
Cash£878
Current Liabilities£588,554

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

13 October 2020Final Gazette dissolved following liquidation (1 page)
13 July 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
24 June 2019Liquidators' statement of receipts and payments to 6 May 2019 (20 pages)
12 July 2018Liquidators' statement of receipts and payments to 6 May 2018 (23 pages)
18 July 2017Liquidators' statement of receipts and payments to 6 May 2017 (14 pages)
18 July 2017Liquidators' statement of receipts and payments to 6 May 2017 (14 pages)
6 July 2016Liquidators' statement of receipts and payments to 6 May 2016 (16 pages)
6 July 2016Liquidators' statement of receipts and payments to 6 May 2016 (16 pages)
13 January 2016Appointment of a voluntary liquidator (1 page)
13 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
13 January 2016Appointment of a voluntary liquidator (1 page)
13 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
11 November 2015Court order insolvency:court order - replacement of liquidator (4 pages)
11 November 2015Court order insolvency:court order - replacement of liquidator (4 pages)
12 October 2015Notice of ceasing to act as a voluntary liquidator (1 page)
12 October 2015Notice of ceasing to act as a voluntary liquidator (1 page)
12 October 2015Appointment of a voluntary liquidator (1 page)
12 October 2015Appointment of a voluntary liquidator (1 page)
12 June 2015Liquidators statement of receipts and payments to 6 May 2015 (18 pages)
12 June 2015Liquidators' statement of receipts and payments to 6 May 2015 (18 pages)
12 June 2015Liquidators' statement of receipts and payments to 6 May 2015 (18 pages)
12 June 2015Liquidators statement of receipts and payments to 6 May 2015 (18 pages)
11 August 2014Court order insolvency:replacement of liquidator (4 pages)
11 August 2014Notice of ceasing to act as a voluntary liquidator (1 page)
11 August 2014Court order insolvency:replacement of liquidator (4 pages)
11 August 2014Appointment of a voluntary liquidator (1 page)
11 August 2014Appointment of a voluntary liquidator (1 page)
11 August 2014Notice of ceasing to act as a voluntary liquidator (1 page)
23 May 2014Liquidators' statement of receipts and payments to 6 May 2014 (18 pages)
23 May 2014Liquidators' statement of receipts and payments to 6 May 2014 (18 pages)
23 May 2014Liquidators statement of receipts and payments to 6 May 2014 (18 pages)
23 May 2014Liquidators statement of receipts and payments to 6 May 2014 (18 pages)
20 May 2013Appointment of a voluntary liquidator (1 page)
20 May 2013Appointment of a voluntary liquidator (1 page)
20 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 May 2013Statement of affairs with form 4.19 (8 pages)
20 May 2013Statement of affairs with form 4.19 (8 pages)
2 May 2013Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead Tyne & Wear NE11 0HW on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead Tyne & Wear NE11 0HW on 2 May 2013 (1 page)
2 May 2013Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead Tyne & Wear NE11 0HW on 2 May 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
21 December 2012Total exemption small company accounts made up to 31 December 2011 (9 pages)
24 July 2012Annual return made up to 12 June 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 100
(6 pages)
24 July 2012Annual return made up to 12 June 2012 with a full list of shareholders
Statement of capital on 2012-07-24
  • GBP 100
(6 pages)
30 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
30 March 2012Previous accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
14 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (6 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
26 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
15 July 2009Return made up to 12/06/09; full list of members (4 pages)
15 July 2009Return made up to 12/06/09; full list of members (4 pages)
27 April 2009Memorandum and Articles of Association (8 pages)
27 April 2009Memorandum and Articles of Association (8 pages)
8 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
8 April 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
23 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
4 August 2008Return made up to 12/06/08; full list of members (4 pages)
4 August 2008Return made up to 12/06/08; full list of members (4 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 December 2007Registered office changed on 05/12/07 from: c/o accountants suite 4 earlshouse earlsway team valley gateshead NE11 0RY (1 page)
5 December 2007Registered office changed on 05/12/07 from: c/o accountants suite 4 earlshouse earlsway team valley gateshead NE11 0RY (1 page)
13 September 2007Return made up to 12/06/07; no change of members (7 pages)
13 September 2007Return made up to 12/06/07; no change of members (7 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
24 April 2007Particulars of mortgage/charge (3 pages)
19 June 2006Return made up to 12/06/06; full list of members
  • 363(287) ‐ Registered office changed on 19/06/06
(7 pages)
19 June 2006Return made up to 12/06/06; full list of members
  • 363(287) ‐ Registered office changed on 19/06/06
(7 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
23 May 2006Particulars of mortgage/charge (3 pages)
14 March 2006Director's particulars changed (1 page)
14 March 2006Director's particulars changed (1 page)
23 February 2006Particulars of mortgage/charge (3 pages)
23 February 2006Particulars of mortgage/charge (3 pages)
25 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
25 November 2005Total exemption small company accounts made up to 30 June 2005 (4 pages)
14 June 2005Return made up to 12/06/05; full list of members (7 pages)
14 June 2005Return made up to 12/06/05; full list of members (7 pages)
29 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
29 October 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
14 June 2004Return made up to 12/06/04; full list of members (7 pages)
14 June 2004Return made up to 12/06/04; full list of members (7 pages)
18 October 2003New director appointed (2 pages)
18 October 2003Ad 01/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 October 2003New director appointed (2 pages)
18 October 2003Ad 01/10/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 July 2003Registered office changed on 17/07/03 from: r walker & co 32 saltwell view gateshead tyne & wear NE8 4NT (1 page)
17 July 2003Registered office changed on 17/07/03 from: r walker & co 32 saltwell view gateshead tyne & wear NE8 4NT (1 page)
21 June 2003New director appointed (2 pages)
21 June 2003New director appointed (2 pages)
21 June 2003New secretary appointed (2 pages)
21 June 2003New secretary appointed (2 pages)
19 June 2003Secretary resigned (1 page)
19 June 2003Secretary resigned (1 page)
19 June 2003Director resigned (1 page)
19 June 2003Registered office changed on 19/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 June 2003Registered office changed on 19/06/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
19 June 2003Director resigned (1 page)
12 June 2003Incorporation (6 pages)
12 June 2003Incorporation (6 pages)