Company NameThackray Jones Ltd
Company StatusDissolved
Company Number07367816
CategoryPrivate Limited Company
Incorporation Date7 September 2010(13 years, 7 months ago)
Dissolution Date21 July 2020 (3 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameMrs Linda Marie Thackray
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2010(same day as company formation)
RoleAdmin Officer
Country of ResidenceEngland
Correspondence Address36 Pemberton Road
Bridgehill
Consett
County Durham
DH8 8JN
Director NameMrs Sheila Jones
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2010(same day as company formation)
RoleDevelopment Worker
Country of ResidenceEngland
Correspondence Address36 Pemberton Road
Bridgehill
Consett
County Durham
DH8 8JN

Contact

Websitewww.thackrayjones.co.uk/site/
Telephone07 940729673
Telephone regionMobile

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

Financials

Year2012
Net Worth-£1,394
Cash£2,444
Current Liabilities£7,351

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

21 July 2020Final Gazette dissolved following liquidation (1 page)
21 April 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
7 February 2020Liquidators' statement of receipts and payments to 22 January 2020 (18 pages)
9 April 2019Registered office address changed from 4th Foor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 9 April 2019 (2 pages)
8 April 2019Liquidators' statement of receipts and payments to 22 January 2019 (16 pages)
28 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 Foor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 March 2019 (2 pages)
9 February 2018Registered office address changed from C/O Kre North East Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 9 February 2018 (2 pages)
8 February 2018Registered office address changed from 36 Pemberton Road Bridgehill Consett County Durham DH8 8JN to C/O Kre North East Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 8 February 2018 (2 pages)
1 February 2018Statement of affairs (8 pages)
1 February 2018Appointment of a voluntary liquidator (3 pages)
1 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-01-23
(1 page)
8 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
30 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
10 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(3 pages)
10 September 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(3 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(3 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(3 pages)
11 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
22 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
22 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
22 October 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (13 pages)
18 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (3 pages)
1 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
24 April 2012Termination of appointment of Sheila Jones as a director (1 page)
24 April 2012Termination of appointment of Sheila Jones as a director (1 page)
2 December 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 7 September 2011 with a full list of shareholders (4 pages)
3 March 2011Current accounting period extended from 30 September 2011 to 30 November 2011 (3 pages)
3 March 2011Current accounting period extended from 30 September 2011 to 30 November 2011 (3 pages)
7 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
7 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)