Code Business Park
Darlington
Co Durham
DL1 4NZ
Website | northeastjags.co.uk |
---|---|
Telephone | 01325 481005 |
Telephone region | Darlington |
Registered Address | Redheugh House Teesdale South Thornaby Place Stockton On Tees TS17 6SG |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Mandale and Victoria |
Built Up Area | Teesside |
100 at £1 | Anthony Brian Peacock 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£26,076 |
Cash | £1,519 |
Current Liabilities | £28,433 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
23 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 September 2021 | Resolutions
|
23 September 2021 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
4 June 2021 | Liquidators' statement of receipts and payments to 1 April 2021 (22 pages) |
27 April 2020 | Appointment of a voluntary liquidator (3 pages) |
27 April 2020 | Statement of affairs (8 pages) |
24 April 2020 | Resolutions
|
24 April 2020 | Registered office address changed from Unit 8 Henson Road Code Business Park Darlington Co Durham DL1 4NZ to Redheugh House Teesdale South Thornaby Place Stockton on Tees TS17 6SG on 24 April 2020 (2 pages) |
28 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 30 May 2019 with no updates (3 pages) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
6 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2018 | Confirmation statement made on 30 May 2018 with no updates (3 pages) |
5 July 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
9 June 2018 | Compulsory strike-off action has been suspended (1 page) |
5 June 2018 | Compulsory strike-off action has been suspended (1 page) |
8 May 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
2 June 2017 | Confirmation statement made on 30 May 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
21 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 30 May 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
8 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
8 June 2015 | Annual return made up to 30 May 2015 with a full list of shareholders Statement of capital on 2015-06-08
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
8 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
30 May 2013 | Incorporation (20 pages) |
30 May 2013 | Incorporation (20 pages) |