Company NameJerusalem Stone & Mosaics Ltd
Company StatusDissolved
Company Number05531574
CategoryPrivate Limited Company
Incorporation Date9 August 2005(18 years, 8 months ago)
Dissolution Date15 October 2021 (2 years, 6 months ago)
Previous NameJerusalem Mosaics Limited

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Secretary NameMr Mohammed Amer
NationalityBritish
StatusClosed
Appointed10 August 2005(1 day after company formation)
Appointment Duration16 years, 2 months (closed 15 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Mohammed Amer
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2008(3 years after company formation)
Appointment Duration13 years, 1 month (closed 15 October 2021)
RoleNatural Stone Tile Importers
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Mohammed Amer
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(1 day after company formation)
Appointment Duration1 month, 1 week (resigned 18 September 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 The Grove
Castletown
Sunderland
Tyne & Wear
SR5 3EG
Director NameMr Tariq Amer
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2005(1 day after company formation)
Appointment Duration10 years, 4 months (resigned 31 December 2015)
RoleNatural Stones Products Import
Country of ResidenceUnited Kingdom
Correspondence Address7a Riverside Road
Sunderland
SR5 3JG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 August 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.jerusalemstoneuk.co.uk/
Email address[email protected]
Telephone0191 5498000
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

90 at £1Tariq Amer
90.00%
Ordinary
10 at £1Mr Mohammed Amer
10.00%
Ordinary

Financials

Year2014
Net Worth-£34,561
Current Liabilities£302,915

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

15 October 2021Final Gazette dissolved following liquidation (1 page)
15 July 2021Return of final meeting in a creditors' voluntary winding up (16 pages)
20 July 2020Liquidators' statement of receipts and payments to 23 May 2020 (17 pages)
19 July 2019Liquidators' statement of receipts and payments to 23 May 2019 (19 pages)
29 March 2019Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 29 March 2019 (2 pages)
15 June 2018Registered office address changed from 7a Riverside Road Sunderland SR5 3JG England to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 15 June 2018 (2 pages)
13 June 2018Appointment of a voluntary liquidator (3 pages)
13 June 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-05-24
(1 page)
13 June 2018Statement of affairs (8 pages)
1 March 2018Micro company accounts made up to 31 March 2017 (2 pages)
30 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption full accounts made up to 31 March 2016 (5 pages)
12 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
13 April 2016Compulsory strike-off action has been discontinued (1 page)
12 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 April 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 April 2016Compulsory strike-off action has been suspended (1 page)
9 April 2016Compulsory strike-off action has been suspended (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
29 February 2016Registered office address changed from 9B the Boulevard West Farm Avenue, Longbenton Newcastle upon Tyne NE12 8GA to 7a Riverside Road Sunderland SR5 3JG on 29 February 2016 (1 page)
29 February 2016Termination of appointment of Tariq Amer as a director on 31 December 2015 (1 page)
29 February 2016Termination of appointment of Tariq Amer as a director on 31 December 2015 (1 page)
29 February 2016Registered office address changed from 9B the Boulevard West Farm Avenue, Longbenton Newcastle upon Tyne NE12 8GA to 7a Riverside Road Sunderland SR5 3JG on 29 February 2016 (1 page)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
5 December 2015Compulsory strike-off action has been discontinued (1 page)
2 December 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
2 December 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
2 December 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(4 pages)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
4 March 2013Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
4 March 2013Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
4 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
19 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (3 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
4 November 2010Secretary's details changed for Mr Mohammed Amer on 6 July 2010 (1 page)
4 November 2010Secretary's details changed for Mr Mohammed Amer on 6 July 2010 (1 page)
4 November 2010Director's details changed for Mr Mohammed Amer on 6 September 2010 (2 pages)
4 November 2010Director's details changed for Mr Mohammed Amer on 6 September 2010 (2 pages)
4 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
4 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
4 November 2010Director's details changed for Tariq Amer on 6 September 2010 (2 pages)
4 November 2010Annual return made up to 6 September 2010 with a full list of shareholders (3 pages)
4 November 2010Director's details changed for Mr Mohammed Amer on 6 September 2010 (2 pages)
4 November 2010Secretary's details changed for Mr Mohammed Amer on 6 July 2010 (1 page)
4 November 2010Director's details changed for Tariq Amer on 6 September 2010 (2 pages)
4 November 2010Director's details changed for Tariq Amer on 6 September 2010 (2 pages)
22 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
20 January 2010Amended accounts made up to 31 August 2008 (5 pages)
20 January 2010Amended accounts made up to 31 August 2008 (5 pages)
12 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 6 September 2009 with a full list of shareholders (4 pages)
3 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 October 2008Capitals not rolled up (2 pages)
3 October 2008Capitals not rolled up (2 pages)
2 October 2008Return made up to 06/09/08; full list of members (4 pages)
2 October 2008Director appointed mr mohammed hafes amer (1 page)
2 October 2008Director appointed mr mohammed hafes amer (1 page)
2 October 2008Return made up to 06/09/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
7 September 2007Return made up to 06/09/07; full list of members (2 pages)
7 September 2007Return made up to 06/09/07; full list of members (2 pages)
16 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
16 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
4 September 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 September 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 March 2006Company name changed jerusalem mosaics LIMITED\certificate issued on 07/03/06 (2 pages)
7 March 2006Company name changed jerusalem mosaics LIMITED\certificate issued on 07/03/06 (2 pages)
27 September 2005Director resigned (1 page)
27 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005New secretary appointed;new director appointed (2 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005New secretary appointed;new director appointed (2 pages)
9 September 2005Director resigned (1 page)
9 September 2005Secretary resigned (1 page)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
9 August 2005Incorporation (16 pages)
9 August 2005Incorporation (16 pages)