Company NameT J Newman & Co Limited
Company StatusDissolved
Company Number03324420
CategoryPrivate Limited Company
Incorporation Date26 February 1997(27 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameMr Tim John Newman
NationalityBritish
StatusClosed
Appointed26 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Ways
57/59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameMr Tim John Newman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2014(17 years, 1 month after company formation)
Appointment Duration6 years, 5 months (closed 22 September 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFive Ways 57-59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameLaura Jane Newman
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Ways
57/59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitesrgnewmans.co.uk

Location

Registered AddressFive Ways
57/59 Hatfield Road
Potters Bar
Hertfordshire
EN6 1HS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Tim Newman
100.00%
Ordinary

Financials

Year2014
Net Worth£17,976
Cash£16,384
Current Liabilities£2,778

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
7 November 2019Voluntary strike-off action has been suspended (1 page)
2 November 2019Application to strike the company off the register (3 pages)
5 October 2019Compulsory strike-off action has been suspended (1 page)
3 September 2019First Gazette notice for compulsory strike-off (1 page)
26 February 2019Confirmation statement made on 26 February 2019 with updates (4 pages)
25 February 2019Director's details changed for Mr Timothy John Newman on 28 September 2018 (2 pages)
21 February 2019Change of details for Mr Tim Newman as a person with significant control on 28 September 2018 (2 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
7 March 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
7 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
16 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
16 December 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
17 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
17 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
10 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(4 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 August 2014Termination of appointment of Laura Jane Newman as a director on 22 April 2014 (1 page)
28 August 2014Appointment of Mr Tim Newman as a director on 22 April 2014 (2 pages)
28 August 2014Appointment of Mr Tim Newman as a director on 22 April 2014 (2 pages)
28 August 2014Termination of appointment of Laura Jane Newman as a director on 22 April 2014 (1 page)
4 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
4 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
7 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
29 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
4 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Laura Jane Newman on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
16 March 2010Secretary's details changed for Mr Timothy Newman on 1 October 2009 (1 page)
16 March 2010Director's details changed for Laura Jane Newman on 1 October 2009 (2 pages)
16 March 2010Register inspection address has been changed (1 page)
16 March 2010Secretary's details changed for Mr Timothy Newman on 1 October 2009 (1 page)
16 March 2010Register(s) moved to registered inspection location (1 page)
16 March 2010Director's details changed for Laura Jane Newman on 1 October 2009 (2 pages)
16 March 2010Secretary's details changed for Mr Timothy Newman on 1 October 2009 (1 page)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 March 2009Return made up to 26/02/09; full list of members (3 pages)
24 March 2009Return made up to 26/02/09; full list of members (3 pages)
23 March 2009Director's change of particulars / laura newman / 26/02/2009 (1 page)
23 March 2009Director's change of particulars / laura newman / 26/02/2009 (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 March 2008Return made up to 26/02/08; full list of members (3 pages)
14 March 2008Return made up to 26/02/08; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 March 2007Return made up to 26/02/07; full list of members (2 pages)
9 March 2007Return made up to 26/02/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 February 2006Return made up to 26/02/06; full list of members (2 pages)
27 February 2006Return made up to 26/02/06; full list of members (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
10 March 2005Return made up to 26/02/05; full list of members (2 pages)
10 March 2005Return made up to 26/02/05; full list of members (2 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
5 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 February 2004Return made up to 26/02/04; full list of members (6 pages)
17 February 2004Return made up to 26/02/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
18 February 2003Return made up to 26/02/03; full list of members (6 pages)
18 February 2003Return made up to 26/02/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
25 February 2002Return made up to 26/02/02; full list of members (6 pages)
25 February 2002Return made up to 26/02/02; full list of members (6 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 February 2001Return made up to 26/02/01; full list of members (6 pages)
23 February 2001Return made up to 26/02/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
29 March 2000Ad 01/01/00--------- £ si 98@1 (2 pages)
29 March 2000Ad 01/01/00--------- £ si 98@1 (2 pages)
15 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 March 2000Return made up to 26/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
16 April 1999Return made up to 26/02/99; no change of members (4 pages)
16 April 1999Full accounts made up to 31 March 1998 (9 pages)
16 April 1999Full accounts made up to 31 March 1998 (9 pages)
16 April 1999Return made up to 26/02/99; no change of members (4 pages)
6 March 1998Return made up to 26/02/98; full list of members (6 pages)
6 March 1998Return made up to 26/02/98; full list of members (6 pages)
21 March 1997New director appointed (2 pages)
21 March 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
21 March 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
21 March 1997New director appointed (2 pages)
21 March 1997New secretary appointed (2 pages)
21 March 1997New secretary appointed (2 pages)
5 March 1997Registered office changed on 05/03/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
5 March 1997Registered office changed on 05/03/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
4 March 1997Director resigned (1 page)
4 March 1997Secretary resigned (1 page)
4 March 1997Secretary resigned (1 page)
4 March 1997Director resigned (1 page)
26 February 1997Incorporation (15 pages)
26 February 1997Incorporation (15 pages)