Company NameJ.E. Newns Ltd
Company StatusDissolved
Company Number05470445
CategoryPrivate Limited Company
Incorporation Date2 June 2005(18 years, 11 months ago)
Dissolution Date22 November 2016 (7 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMrs Jean Newns
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2005(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
WA1 1EG
Director NameMr John Newns
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2005(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
WA1 1EG
Secretary NameMrs Jean Newns
NationalityBritish
StatusClosed
Appointed02 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrinity Chambers 8 Suez Street
Warrington
WA1 1EG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 June 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01925 825731
Telephone regionWarrington

Location

Registered AddressTrinity Chambers
8 Suez Street
Warrington
WA1 1EG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 60 other UK companies use this postal address

Shareholders

50 at £1Jean Newns
50.00%
Ordinary
50 at £1John Newns
50.00%
Ordinary

Financials

Year2014
Net Worth£5,646
Cash£88,530
Current Liabilities£84,769

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
6 September 2016First Gazette notice for voluntary strike-off (1 page)
27 August 2016Application to strike the company off the register (3 pages)
7 June 2016Director's details changed for Mrs Jean Newns on 1 January 2016 (2 pages)
7 June 2016Director's details changed for Mr John Newns on 1 January 2016 (2 pages)
7 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Secretary's details changed for Mrs Jean Newns on 1 January 2016 (1 page)
18 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 March 2016Previous accounting period shortened from 30 June 2016 to 31 December 2015 (1 page)
4 December 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
9 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(5 pages)
11 March 2015Registered office address changed from 1 Wilson Patten Street Warrington Cheshire WA1 1PG to Trinity Chambers 8 Suez Street Warrington WA1 1EG on 11 March 2015 (1 page)
8 December 2014Total exemption small company accounts made up to 30 June 2014 (3 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
3 June 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 2 June 2013 with a full list of shareholders (5 pages)
6 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
8 February 2012Total exemption full accounts made up to 30 June 2011 (10 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
10 January 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
3 June 2010Director's details changed for Mrs Jean Newns on 2 June 2010 (2 pages)
3 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
3 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Mr John Newns on 2 June 2010 (2 pages)
3 June 2010Director's details changed for Mr John Newns on 2 June 2010 (2 pages)
3 June 2010Director's details changed for Mrs Jean Newns on 2 June 2010 (2 pages)
12 February 2010Total exemption full accounts made up to 30 June 2009 (9 pages)
2 June 2009Return made up to 02/06/09; full list of members (4 pages)
24 February 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
2 June 2008Return made up to 02/06/08; full list of members (4 pages)
5 March 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
6 June 2007Return made up to 02/06/07; full list of members (2 pages)
16 March 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
2 June 2006Return made up to 02/06/06; full list of members (2 pages)
10 June 2005Ad 02/06/05--------- £ si 2@1=2 £ ic 1/3 (1 page)
3 June 2005Secretary resigned (1 page)
2 June 2005Incorporation (17 pages)