Company NameJ R Fixings Limited
Company StatusDissolved
Company Number06136653
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 1 month ago)
Dissolution Date8 March 2011 (13 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Ronald
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address66 Chase Meadows
Blyth
Northumberland
NE24 4LB
Secretary NameElaine Ronald
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleSecretarial
Correspondence Address66 Chase Meadows
Blyth
Northumberland
NE24 4LB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3 Berrymoor Court
Northumberland Business Park
Cramlington
Northumberland
NE23 7RZ
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington South East
Built Up AreaCramlington
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
23 November 2010First Gazette notice for voluntary strike-off (1 page)
10 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
10 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
9 November 2010Application to strike the company off the register (3 pages)
9 November 2010Application to strike the company off the register (3 pages)
8 April 2010Director's details changed for John Ronald on 5 March 2010 (2 pages)
8 April 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 100
(4 pages)
8 April 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 100
(4 pages)
8 April 2010Director's details changed for John Ronald on 5 March 2010 (2 pages)
8 April 2010Annual return made up to 5 March 2010 with a full list of shareholders
Statement of capital on 2010-04-08
  • GBP 100
(4 pages)
8 April 2010Director's details changed for John Ronald on 5 March 2010 (2 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
26 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
17 March 2009Return made up to 05/03/09; full list of members (3 pages)
17 March 2009Return made up to 05/03/09; full list of members (3 pages)
20 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
20 October 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
3 April 2008Return made up to 05/03/08; full list of members (3 pages)
3 April 2008Return made up to 05/03/08; full list of members (3 pages)
2 April 2008Registered office changed on 02/04/2008 from 18 stanley street blyth northumberland NE24 2BU (1 page)
2 April 2008Registered office changed on 02/04/2008 from 18 stanley street blyth northumberland NE24 2BU (1 page)
28 April 2007New director appointed (2 pages)
28 April 2007New secretary appointed (2 pages)
28 April 2007Secretary resigned (1 page)
28 April 2007New director appointed (2 pages)
28 April 2007Director resigned (1 page)
28 April 2007Director resigned (1 page)
28 April 2007Ad 05/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2007Ad 05/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 2007Secretary resigned (1 page)
28 April 2007New secretary appointed (2 pages)
5 March 2007Incorporation (16 pages)
5 March 2007Incorporation (16 pages)