Company NameJ.P. Leisure (NE) Limited
Company StatusDissolved
Company Number06733904
CategoryPrivate Limited Company
Incorporation Date27 October 2008(15 years, 5 months ago)
Dissolution Date12 July 2013 (10 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameChristopher James Brennon
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2011(2 years, 9 months after company formation)
Appointment Duration1 year, 11 months (closed 12 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanddancer Sea Road
South Shields
Tyne And Wear
NE33 2LD
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Director NamePeter Hughes Frail
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2009(3 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 27 January 2010)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence AddressThe Sand Dancer
Sea Road
South Shields
Tyne & Wear
NE33 2LD
Director NameMiss Alexis Ann Christison
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2010(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSand Dancer Sea Road
South Shields
Tyne And Wear
NE33 2LD
Director NameMr Jeffrey Wood
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(2 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 August 2011)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address686 Hylton Road
Sunderland
Tyne And Wear
SR4 9AF
Director NameMr Jeffrey Wood
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(2 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 August 2011)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address686 Hylton Road
Sunderland
Tyne And Wear
SR4 9AF
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed27 October 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressTenon House
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Christopher Brennan
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,791
Cash£27,753
Current Liabilities£93,707

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

12 July 2013Final Gazette dissolved following liquidation (1 page)
12 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2013Final Gazette dissolved following liquidation (1 page)
12 April 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
12 April 2013Return of final meeting in a creditors' voluntary winding up (14 pages)
4 September 2012Statement of affairs with form 4.19 (5 pages)
4 September 2012Statement of affairs with form 4.19 (5 pages)
4 September 2012Appointment of a voluntary liquidator (1 page)
4 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-13
(1 page)
4 September 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 September 2012Appointment of a voluntary liquidator (1 page)
12 July 2012Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 12 July 2012 (1 page)
12 July 2012Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ on 12 July 2012 (1 page)
1 December 2011Annual return made up to 27 October 2011 with a full list of shareholders
Statement of capital on 2011-12-01
  • GBP 2
(3 pages)
1 December 2011Annual return made up to 27 October 2011 with a full list of shareholders
Statement of capital on 2011-12-01
  • GBP 2
(3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
15 August 2011Appointment of Christopher James Brennon as a director (3 pages)
15 August 2011Appointment of Christopher James Brennon as a director (3 pages)
15 August 2011Termination of appointment of Jeffrey Wood as a director (2 pages)
15 August 2011Termination of appointment of Jeffrey Wood as a director (2 pages)
19 April 2011Termination of appointment of Alexis Christison as a director (1 page)
19 April 2011Termination of appointment of Alexis Christison as a director (1 page)
18 April 2011Appointment of Mr Jeffrey Wood as a director (2 pages)
18 April 2011Appointment of Mr Jeffrey Wood as a director (2 pages)
23 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
23 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (3 pages)
21 September 2010Current accounting period extended from 31 October 2010 to 28 February 2011 (3 pages)
21 September 2010Current accounting period extended from 31 October 2010 to 28 February 2011 (3 pages)
28 January 2010Appointment of Miss Alexis Ann Christison as a director (2 pages)
28 January 2010Termination of appointment of Jeffrey Wood as a director (1 page)
28 January 2010Termination of appointment of Jeffrey Wood as a director (1 page)
28 January 2010Appointment of Miss Alexis Ann Christison as a director (2 pages)
27 January 2010Termination of appointment of Peter Frail as a director (1 page)
27 January 2010Termination of appointment of Peter Frail as a director (1 page)
1 December 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
1 December 2009Accounts for a dormant company made up to 31 October 2009 (3 pages)
25 November 2009Director's details changed for Peter Hughes Frail on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Peter Hughes Frail on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Jeffrey Wood on 1 October 2009 (2 pages)
25 November 2009Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
25 November 2009Director's details changed for Jeffrey Wood on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Peter Hughes Frail on 1 October 2009 (2 pages)
25 November 2009Director's details changed for Jeffrey Wood on 1 October 2009 (2 pages)
24 February 2009Director appointed peter hughes frail (1 page)
24 February 2009Director appointed peter hughes frail (1 page)
24 February 2009Ad 18/02/09 gbp si 1@1=1 gbp ic 1/2 (2 pages)
24 February 2009Ad 18/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
17 November 2008Director appointed jeffrey wood (2 pages)
17 November 2008Director appointed jeffrey wood (2 pages)
29 October 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
29 October 2008Appointment Terminated Director dunstana davies (1 page)
29 October 2008Appointment Terminated Secretary waterlow secretaries LIMITED (1 page)
29 October 2008Appointment terminated director dunstana davies (1 page)
27 October 2008Incorporation (18 pages)
27 October 2008Incorporation (18 pages)