Company NameNewcastle Chronicle And Journal Limited
Company StatusDissolved
Company Number05721335
CategoryPrivate Limited Company
Incorporation Date24 February 2006(18 years, 2 months ago)
Dissolution Date29 March 2022 (2 years ago)
Previous NameNCJ Media Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Simon Jeremy Ian Fuller
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2019(13 years after company formation)
Appointment Duration3 years (closed 29 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canary Wharf
London
E14 5AP
Director NameMr James Joseph Mullen
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2019(13 years, 5 months after company formation)
Appointment Duration2 years, 7 months (closed 29 March 2022)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameReach Directors Limited (Corporation)
StatusClosed
Appointed24 February 2006(same day as company formation)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Secretary NameReach Secretaries Limited (Corporation)
StatusClosed
Appointed24 February 2006(same day as company formation)
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Paul Andrew Vickers
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 17 November 2014)
RoleBarrister
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Vijay Lakhman Vaghela
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP
Director NameMr Simon Richard Fox
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2014(8 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 16 August 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressOne Canada Square
Canary Wharf
London
E14 5AP

Contact

Websitencj-ltd.co.uk

Location

Registered AddressOne Canada Square
Canary Wharf
London
E14 5AP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1T M Directors LTD
100.00%
Ordinary

Accounts

Latest Accounts27 December 2020 (3 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

29 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2022First Gazette notice for voluntary strike-off (1 page)
4 January 2022Application to strike the company off the register (1 page)
30 September 2021Accounts for a dormant company made up to 27 December 2020 (4 pages)
4 March 2021Confirmation statement made on 3 February 2021 with updates (3 pages)
29 September 2020Accounts for a dormant company made up to 29 December 2019 (4 pages)
3 February 2020Confirmation statement made on 3 February 2020 with updates (4 pages)
11 September 2019Accounts for a dormant company made up to 30 December 2018 (4 pages)
19 August 2019Termination of appointment of Simon Richard Fox as a director on 16 August 2019 (1 page)
19 August 2019Appointment of Mr James Joseph Mullen as a director on 16 August 2019 (2 pages)
1 March 2019Appointment of Mr Simon Jeremy Ian Fuller as a director on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of Vijay Lakhman Vaghela as a director on 1 March 2019 (1 page)
7 February 2019Confirmation statement made on 1 February 2019 with updates (4 pages)
30 August 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
3 August 2018Director's details changed for T M Directors Limited on 4 May 2018 (1 page)
3 August 2018Secretary's details changed for T M Secretaries Limited on 4 May 2018 (1 page)
11 May 2018Change of details for T M Directors Limited as a person with significant control on 4 May 2018 (2 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
2 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
2 October 2017Accounts for a dormant company made up to 1 January 2017 (4 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
9 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
6 September 2016Accounts for a dormant company made up to 27 December 2015 (4 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
29 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
17 August 2015Accounts for a dormant company made up to 28 December 2014 (4 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
17 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
5 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
5 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
5 December 2014Appointment of Mr Simon Richard Fox as a director on 17 November 2014 (2 pages)
5 December 2014Termination of appointment of Paul Andrew Vickers as a director on 17 November 2014 (1 page)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 29 December 2013 (4 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
3 September 2013Accounts for a dormant company made up to 30 December 2012 (4 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
24 September 2012Accounts for a dormant company made up to 1 January 2012 (4 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
3 October 2011Accounts for a dormant company made up to 2 January 2011 (4 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (4 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
13 August 2010Memorandum and Articles of Association (16 pages)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
20 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
20 April 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
11 February 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
11 February 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
11 February 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
11 February 2010Director's details changed for T M Directors Limited on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 1 February 2010 with a full list of shareholders (5 pages)
11 February 2010Secretary's details changed for T M Secretaries Limited on 1 October 2009 (2 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
12 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(17 pages)
9 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
9 November 2009Appointment of Vijay Lakhman Vaghela as a director (2 pages)
19 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
19 October 2009Appointment of Mr Paul Andrew Vickers as a director (2 pages)
18 February 2009Return made up to 01/02/09; full list of members (3 pages)
18 February 2009Return made up to 01/02/09; full list of members (3 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
19 January 2009Accounts for a dormant company made up to 28 December 2008 (7 pages)
14 July 2008Memorandum and Articles of Association (15 pages)
14 July 2008Memorandum and Articles of Association (15 pages)
14 February 2008Return made up to 01/02/08; full list of members (5 pages)
14 February 2008Return made up to 01/02/08; full list of members (5 pages)
3 February 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
3 February 2008Accounts for a dormant company made up to 30 December 2007 (7 pages)
25 March 2007Return made up to 24/02/07; full list of members (5 pages)
25 March 2007Return made up to 24/02/07; full list of members (5 pages)
15 March 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
15 March 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
28 February 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
28 February 2007Accounting reference date shortened from 28/02/07 to 31/12/06 (1 page)
15 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 July 2006Company name changed ncj media LIMITED\certificate issued on 03/07/06 (3 pages)
3 July 2006Company name changed ncj media LIMITED\certificate issued on 03/07/06 (3 pages)
24 February 2006Incorporation (19 pages)
24 February 2006Incorporation (19 pages)