Company NameJEG Lifts Limited
Company StatusDissolved
Company Number07617033
CategoryPrivate Limited Company
Incorporation Date28 April 2011(12 years, 11 months ago)
Dissolution Date12 July 2021 (2 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Director

Director NameMr Jeffery Michael Tibble
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lansdowne Terrace
Gosforth
Newcastle Upon Tyne
NE3 1HN

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£37,857
Cash£15,290
Current Liabilities£58,794

Accounts

Latest Accounts30 April 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

2 June 2017Liquidators' statement of receipts and payments to 2 April 2017 (15 pages)
10 May 2016Liquidators statement of receipts and payments to 2 April 2016 (21 pages)
10 May 2016Liquidators' statement of receipts and payments to 2 April 2016 (21 pages)
22 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
22 January 2016Appointment of a voluntary liquidator (1 page)
22 January 2016Court order insolvency:co to remove/replace liquidator (17 pages)
3 September 2015Liquidators statement of receipts and payments to 2 April 2015 (21 pages)
3 September 2015Liquidators' statement of receipts and payments to 2 April 2015 (21 pages)
3 September 2015Liquidators statement of receipts and payments to 2 April 2015 (21 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
16 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 April 2014Statement of affairs with form 4.19 (5 pages)
16 April 2014Appointment of a voluntary liquidator (1 page)
18 March 2014Registered office address changed from 4 Lansdowne Terrace Gosforth Newcastle upon Tyne NE3 1HN United Kingdom on 18 March 2014 (2 pages)
30 October 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
1 May 2013Annual return made up to 28 April 2013 with a full list of shareholders
Statement of capital on 2013-05-01
  • GBP 1
(3 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
1 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
28 April 2011Incorporation (15 pages)