Company NameJ & J Solutions Ne Limited
Company StatusDissolved
Company Number07812389
CategoryPrivate Limited Company
Incorporation Date17 October 2011(12 years, 6 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr John Gary Scott
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2011(same day as company formation)
RoleMaintenance Coodinator
Country of ResidenceEngland
Correspondence AddressBeaumont Accountancy Services First Floor,Enterpri
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressBeaumont Accountancy Services First Floor,Enterprise House
202-206 Linthorpe Road
Middlesbrough
Cleveland
TS1 3QW
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Joanne Scott
50.00%
Ordinary
1 at £1John Gary Scott
50.00%
Ordinary

Financials

Year2014
Net Worth£14,754
Cash£32,002
Current Liabilities£17,993

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

6 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 March 2020 (3 pages)
31 October 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
13 May 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 October 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
9 May 2018Micro company accounts made up to 31 March 2018 (2 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 November 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
1 November 2017Confirmation statement made on 17 October 2017 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
16 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(3 pages)
16 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(3 pages)
24 August 2015Statement of capital following an allotment of shares on 17 October 2011
  • GBP 100
(3 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 August 2015Statement of capital following an allotment of shares on 17 October 2011
  • GBP 100
(3 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy Services First Floor,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
14 May 2015Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH to Beaumont Accountancy Services First Floor,Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 14 May 2015 (1 page)
10 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
10 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
(3 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 June 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
12 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 1
(3 pages)
8 May 2013Amended accounts made up to 31 March 2013 (6 pages)
8 May 2013Amended accounts made up to 31 March 2013 (6 pages)
16 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
16 April 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
1 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 October 2011Appointment of Mr John Gary Scott as a director (2 pages)
19 October 2011Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
19 October 2011Appointment of Mr John Gary Scott as a director (2 pages)
19 October 2011Current accounting period shortened from 31 October 2012 to 31 March 2012 (1 page)
18 October 2011Termination of appointment of Elizabeth Davies as a director (1 page)
18 October 2011Termination of appointment of Elizabeth Davies as a director (1 page)
17 October 2011Incorporation (21 pages)
17 October 2011Incorporation (21 pages)