Company Information for J G TURNBULL LIMITED
ROWLANDS HOUSE PORTOBELLO ROAD, BIRTLEY, CHESTER LE STREET, DH3 2RY,
|
Company Registration Number
02335437
Private Limited Company
Liquidation |
Company Name | |
---|---|
J G TURNBULL LIMITED | |
Legal Registered Office | |
ROWLANDS HOUSE PORTOBELLO ROAD BIRTLEY CHESTER LE STREET DH3 2RY Other companies in NE36 | |
Company Number | 02335437 | |
---|---|---|
Company ID Number | 02335437 | |
Date formed | 1989-01-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 16/01/2016 | |
Return next due | 13/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-06 22:49:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANN HELEN CLOSE |
||
ANN HELEN CLOSE |
||
DEAN WILLIAM CLOSE |
||
WILLIAM DIXON CLOSE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
W.D. CLOSE & SONS LIMITED | Company Secretary | 1991-12-31 | CURRENT | 1986-06-27 | Active | |
W.D. CLOSE & SONS LIMITED | Director | 1991-12-31 | CURRENT | 1986-06-27 | Active | |
JUPITER OFFSHORE SERVICES LIMITED | Director | 2012-11-13 | CURRENT | 2011-04-08 | Liquidation | |
AAP METAL FABRICATION SERVICES LTD | Director | 2009-07-03 | CURRENT | 2009-04-16 | Active | |
W.D. CLOSE & SONS LIMITED | Director | 2005-03-22 | CURRENT | 1986-06-27 | Active | |
JUPITER OFFSHORE SERVICES LIMITED | Director | 2012-11-13 | CURRENT | 2011-04-08 | Liquidation | |
AAP METAL FABRICATION SERVICES LTD | Director | 2009-07-03 | CURRENT | 2009-04-16 | Active | |
W.D. CLOSE & SONS LIMITED | Director | 1991-12-31 | CURRENT | 1986-06-27 | Active |
Date | Document Type | Document Description |
---|---|---|
REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/18 FROM Wynyard Park House Wynyard Avenue Wynyard TS22 5TB | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/18 FROM 10 Cleadon Lane Industrial Estate East Boldon Tyne & Wear NE36 0AH | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 28/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/01/16 FULL LIST | |
AR01 | 16/01/16 FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/01/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/12 FROM Station Approach East Boldon Tyne and Wear NE36 0AD | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/01/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANN HELEN CLOSE / 25/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM DIXON CLOSE / 25/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN CLOSE / 25/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANN HELEN CLOSE / 25/01/2010 | |
363a | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 26/01/05 | |
363s | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 05/12/00--------- £ SI 98@1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 16/01/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 16/01/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
CERTNM | COMPANY NAME CHANGED P I R FABRICATIONS LIMITED CERTIFICATE ISSUED ON 07/08/97 | |
287 | REGISTERED OFFICE CHANGED ON 01/07/97 FROM: 7 ARMSTRONG HOUSE ARMSTRONG DISTRICT 2 WASHINGTON TYNE AND WEAR NE37 1PR | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 16/01/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 16/01/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/01/95; NO CHANGE OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 21/02/95 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 16/01/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 16/01/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/92; NO CHANGE OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03 | |
363a | RETURN MADE UP TO 16/01/90; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/01/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OB0215996 | Active | Licenced property: 10 CLEADON LANE INDUSTRIAL ESTATE EAST BOLDON GB NE36 0AD. Correspondance address: CLEADON LANE INDUSTRIAL ESTATE UNIT 10 EAST BOLDON GB NE36 0AH |
Notices to | 2017-12-21 |
Appointmen | 2017-12-21 |
Resolution | 2017-12-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.37 | 9 |
MortgagesNumMortOutstanding | 0.85 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.52 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 25110 - Manufacture of metal structures and parts of structures
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J G TURNBULL LIMITED
The top companies supplying to UK government with the same SIC code (25110 - Manufacture of metal structures and parts of structures) as J G TURNBULL LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | J G TURNBULL LIMITED | Event Date | 2017-12-21 |
Initiating party | Event Type | Appointmen | |
Defending party | J G TURNBULL LIMITED | Event Date | 2017-12-21 |
Name of Company: J G TURNBULL LIMITED Company Number: 02335437 Nature of Business: Manufacture of metal structures and parts of structures Registered office: 10 Cleadon Lane Industrial Estate, East Bo… | |||
Initiating party | Event Type | Resolution | |
Defending party | J G TURNBULL LIMITED | Event Date | 2017-12-21 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |