Company NameJMB (North Shields) Limited
Company StatusDissolved
Company Number09076132
CategoryPrivate Limited Company
Incorporation Date9 June 2014(9 years, 10 months ago)
Dissolution Date4 June 2019 (4 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5221Retail of fruit and vegetables
SIC 47210Retail sale of fruit and vegetables in specialised stores

Director

Director NameMr Jeffrey Mark Barnes
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngl;And
Correspondence Address54 Bedford Street
North Shields
NE29 0AT

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 June 2019Final Gazette dissolved following liquidation (1 page)
4 March 2019Return of final meeting in a creditors' voluntary winding up (17 pages)
6 March 2018Liquidators' statement of receipts and payments to 21 December 2017 (18 pages)
10 January 2017Statement of affairs with form 4.19 (8 pages)
10 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-22
(1 page)
10 January 2017Appointment of a voluntary liquidator (1 page)
10 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-22
(1 page)
10 January 2017Appointment of a voluntary liquidator (1 page)
10 January 2017Statement of affairs with form 4.19 (8 pages)
19 December 2016Registered office address changed from 54 Bedford Street North Shields NE29 0AT to Rmt Gosforth Park Avenue Newcastle NE12 8EG on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 54 Bedford Street North Shields NE29 0AT to Rmt Gosforth Park Avenue Newcastle NE12 8EG on 19 December 2016 (1 page)
10 August 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 August 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
11 June 2016Compulsory strike-off action has been discontinued (1 page)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(3 pages)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
8 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 100
(28 pages)
9 June 2014Incorporation
Statement of capital on 2014-06-09
  • GBP 100
(28 pages)