This company is commonly known as J & N Steelcraft Ne Ltd. The company was founded 12 years ago and was given the registration number 07861512. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne, . This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.
Name | : | J & N STEELCRAFT NE LTD |
---|---|---|
Company Number | : | 07861512 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 November 2011 |
End of financial year | : | 30 November 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 5 2nd Floor Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14, Meadow Lane, Sunderland, England, SR3 3RQ | Director | 01 February 2018 | Active |
13, Meadow Lane, East Herrington, Sunderland, England, SR3 3RQ | Director | 25 November 2011 | Active |
14, Meadow Drive, East Herrington, Sunderland, England, SR3 3RD | Director | 09 November 2012 | Active |
Mr Reece William Massingham | ||
Notified on | : | 01 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Meadow Drive, Sunderland, England, SR3 3RD |
Nature of control | : |
|
Mr Jason Massingham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5a, Mill Hill, Peterlee, England, SR8 2HR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-03-02 | Address | Change registered office address company with date old address new address. | Download |
2020-02-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-02-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-27 | Resolution | Resolution. | Download |
2020-02-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-23 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2018-09-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-08 | Officers | Termination director company with name termination date. | Download |
2018-09-08 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-20 | Officers | Appoint person director company with name date. | Download |
2018-03-27 | Address | Change registered office address company with date old address new address. | Download |
2017-11-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-08 | Officers | Termination director company with name termination date. | Download |
2017-09-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.