38 Collingwood Street
Newcastle Upon Tyne
NE1 1JF
Director Name | Mr Jamie Noel Greenwood |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2010(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Njl Yorkline Christon Road Gosforth Industrial Estate Newcastle Upon Tyne Tyne And Wear NE3 1XD |
Website | njlyorkline.com |
---|---|
Telephone | 0845 4505904 |
Telephone region | Unknown |
Registered Address | Suite 108 Collingwood Building 38 Collingwood Street Newcastle Upon Tyne NE1 1JF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
100 at £1 | Njl Yorkline Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£468,229 |
Current Liabilities | £468,229 |
Latest Accounts | 30 March 2014 (10 years, 1 month ago) |
---|---|
Next Accounts Due | 18 March 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 29 March |
14 May 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
14 February 2017 | Liquidators' statement of receipts and payments to 2 February 2017 (14 pages) |
14 February 2017 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
13 February 2017 | Liquidators' statement of receipts and payments to 2 February 2017 (15 pages) |
29 March 2016 | Resolutions
|
29 March 2016 | Statement of affairs (5 pages) |
16 March 2016 | Registered office address changed from C/O Njl Yorkline Holdings Ltd Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD to Suite 108 Collingwood Building 38 Collingwood Street Newcastle upon Tyne NE1 1JF on 16 March 2016 (2 pages) |
15 March 2016 | Statement of affairs with form 4.19 (5 pages) |
15 March 2016 | Appointment of a voluntary liquidator (1 page) |
18 December 2015 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 (1 page) |
15 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 8 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Registered office address changed from C/O Njl Yorkline Njl Yorkline Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD to C/O Njl Yorkline Holdings Ltd Christon Road Gosforth Industrial Estate Newcastle upon Tyne Tyne and Wear NE3 1XD on 15 July 2015 (1 page) |
18 February 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 February 2015 | Termination of appointment of Jamie Noel Greenwood as a director on 10 February 2015 (1 page) |
22 December 2014 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page) |
2 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
2 August 2014 | Annual return made up to 8 July 2014 with a full list of shareholders Statement of capital on 2014-08-02
|
13 May 2014 | Company name changed restore shopfitters LIMITED\certificate issued on 13/05/14
|
23 April 2014 | Change of name notice (2 pages) |
23 April 2014 | Resolutions
|
24 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
24 July 2013 | Annual return made up to 8 July 2013 with a full list of shareholders
|
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 April 2013 | Registered office address changed from C/O Ventures Uk Plc the Hawk Creative Business Park the Hawkhills Estate Easingwold York North Yorkshire YO61 3FE United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from C/O Ventures Uk Plc the Hawk Creative Business Park the Hawkhills Estate Easingwold York North Yorkshire YO61 3FE United Kingdom on 2 April 2013 (1 page) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Annual return made up to 8 July 2012 with a full list of shareholders (3 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 February 2012 | Previous accounting period shortened from 28 February 2012 to 31 March 2011 (1 page) |
23 February 2012 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
23 February 2012 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Director's details changed for Mr Jamie Noel Greenwood on 1 March 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Jamie Noel Greenwood on 1 March 2011 (2 pages) |
15 July 2011 | Appointment of Mr Trevor Leonard Howells as a director (2 pages) |
15 July 2011 | Annual return made up to 8 July 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 February 2011 | Registered office address changed from Units 13, 14 and 15 Gosforth Industrial Estate Christon Road Newcastle upon Tyne Tyne and Wear NE3 1XD on 21 February 2011 (1 page) |
7 February 2011 | Current accounting period shortened from 31 July 2011 to 28 February 2011 (1 page) |
19 July 2010 | Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN England on 19 July 2010 (2 pages) |
8 July 2010 | Incorporation (22 pages) |