The Cedars Ashbrooke
Sunderland
Tyne And Wear
SR2 7TW
Director Name | Mr Brian Mawson |
---|---|
Date of Birth | April 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2006(81 years after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 West Park Road Gateshead Tyne & Wear NE8 4SP |
Secretary Name | Helen Clare Mawson |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 2006(81 years after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Secretary |
Correspondence Address | 3 West Park Road Gateshead Tyne & Wear NE8 4SP |
Director Name | Mrs Helen Clare Mawson |
---|---|
Date of Birth | February 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2019(93 years, 7 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Director And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 6 Central Arcade Newcastle-Upon-Tyne NE1 5BP |
Director Name | Mr Hedley Arnold Windows |
---|---|
Date of Birth | February 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(66 years, 5 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 10 February 1996) |
Role | Music Merchant |
Correspondence Address | 43 Oaklands Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YP |
Director Name | James Bowen Windows |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(66 years, 5 months after company formation) |
Appointment Duration | 14 years, 7 months (resigned 28 June 2006) |
Role | Company Director |
Correspondence Address | 93 Errington Road Darras Hall Newcastle Upon Tyne Tyne & Wear NE20 9LA |
Director Name | Mrs Marjorie Windows |
---|---|
Date of Birth | May 1907 (Born 115 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(66 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 17 January 2005) |
Role | Secretary |
Correspondence Address | 43 Oaklands Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YP |
Secretary Name | Mrs Marjorie Windows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1991(66 years, 5 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 17 January 2005) |
Role | Company Director |
Correspondence Address | 43 Oaklands Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4YP |
Secretary Name | Rosalind Windows |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2005(79 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 June 2006) |
Role | Company Director |
Correspondence Address | 93 Errington Road Darras Hall Newcastle Upon Tyne Tyne & Wear NE20 9LA |
Director Name | Mr Rupert William Bradbury |
---|---|
Date of Birth | October 1970 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(81 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 01 December 2018) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | High Barns Causey Hill Hexham Northumberland NE46 2JF |
Director Name | Mr Neil Ferry |
---|---|
Date of Birth | January 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(81 years after company formation) |
Appointment Duration | 10 years, 2 months (resigned 01 September 2016) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 560 Denton Road Newcastle Upon Tyne Tyne & Wear NE15 7HJ |
Director Name | Roy Irvine Stewart |
---|---|
Date of Birth | June 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2007(81 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 June 2010) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Brockenhurst 2 Broadway Tynemouth Tyne And Wear NE30 2LD |
Website | www.jgwindows.com/ |
---|---|
Email address | [email protected] |
Telephone | 0191 2321356 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 6 Central Arcade Newcastle-Upon-Tyne NE1 5BP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
2.3k at £1 | Neil Ferry 7.00% Ordinary |
---|---|
18.2k at £1 | Brian Mawson 55.50% Ordinary |
7.7k at £1 | Rupert William Bradbury 23.50% Ordinary |
4.6k at £1 | Stewart Hindmarsh 14.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £785,789 |
Cash | £326,769 |
Current Liabilities | £359,285 |
Latest Accounts | 30 April 2022 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 29 September 2022 (6 months ago) |
---|---|
Next Return Due | 13 October 2023 (6 months, 2 weeks from now) |
12 July 1984 | Delivered on: 18 July 1984 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
3 November 2021 | Confirmation statement made on 29 September 2021 with no updates (3 pages) |
---|---|
17 May 2021 | Total exemption full accounts made up to 30 April 2020 (18 pages) |
9 October 2020 | Confirmation statement made on 29 September 2020 with no updates (3 pages) |
3 February 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
4 October 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
26 March 2019 | Notification of Stewart Hindmarsh as a person with significant control on 1 December 2018 (2 pages) |
16 January 2019 | Appointment of Mrs Helen Clare Mawson as a director on 11 January 2019 (2 pages) |
14 December 2018 | Termination of appointment of Rupert William Bradbury as a director on 1 December 2018 (1 page) |
12 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
9 October 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
19 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with no updates (3 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
2 September 2016 | Termination of appointment of Neil Ferry as a director on 1 September 2016 (1 page) |
2 September 2016 | Termination of appointment of Neil Ferry as a director on 1 September 2016 (1 page) |
12 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
23 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
17 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Director's details changed for Mr Rupert William Bradbury on 15 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mr Rupert William Bradbury on 15 October 2014 (2 pages) |
17 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Director's details changed for Mr Rupert William Bradbury on 15 October 2014 (2 pages) |
17 October 2014 | Director's details changed for Mr Rupert William Bradbury on 15 October 2014 (2 pages) |
5 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
11 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
11 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
26 October 2012 | Director's details changed for Mr Rupert William Bradbury on 26 October 2012 (2 pages) |
26 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (7 pages) |
26 October 2012 | Director's details changed for Mr Rupert William Bradbury on 26 October 2012 (2 pages) |
18 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 October 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
16 January 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
12 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
12 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (8 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
27 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
21 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (8 pages) |
21 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (8 pages) |
30 October 2010 | Termination of appointment of Roy Stewart as a director (1 page) |
30 October 2010 | Termination of appointment of Roy Stewart as a director (1 page) |
30 March 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
30 March 2010 | Total exemption full accounts made up to 30 April 2009 (10 pages) |
5 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
5 February 2010 | Director's details changed for Neil Ferry on 30 November 2009 (2 pages) |
5 February 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (7 pages) |
5 February 2010 | Director's details changed for Neil Ferry on 30 November 2009 (2 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (6 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (6 pages) |
30 September 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
30 September 2008 | Total exemption full accounts made up to 30 April 2008 (10 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 April 2007 (9 pages) |
18 January 2008 | Return made up to 30/11/07; no change of members (8 pages) |
18 January 2008 | Return made up to 30/11/07; no change of members (8 pages) |
9 March 2007 | New director appointed (2 pages) |
9 March 2007 | New director appointed (2 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (8 pages) |
14 February 2007 | Return made up to 30/11/06; full list of members (11 pages) |
14 February 2007 | Return made up to 30/11/06; full list of members (11 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | Director resigned (1 page) |
28 July 2006 | Secretary resigned (1 page) |
28 July 2006 | New secretary appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
28 July 2006 | New director appointed (2 pages) |
24 February 2006 | Full accounts made up to 30 April 2005 (18 pages) |
24 February 2006 | Full accounts made up to 30 April 2005 (18 pages) |
16 December 2005 | Return made up to 30/11/05; full list of members (8 pages) |
16 December 2005 | Return made up to 30/11/05; full list of members (8 pages) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | New secretary appointed (2 pages) |
7 February 2005 | Full accounts made up to 30 April 2004 (18 pages) |
7 February 2005 | Full accounts made up to 30 April 2004 (18 pages) |
3 February 2005 | Secretary resigned;director resigned (1 page) |
3 February 2005 | Secretary resigned;director resigned (1 page) |
17 December 2004 | Return made up to 30/11/04; full list of members (9 pages) |
17 December 2004 | Return made up to 30/11/04; full list of members (9 pages) |
21 January 2004 | Full accounts made up to 30 April 2003 (28 pages) |
21 January 2004 | Full accounts made up to 30 April 2003 (28 pages) |
17 December 2003 | Return made up to 30/11/03; full list of members (9 pages) |
17 December 2003 | Return made up to 30/11/03; full list of members (9 pages) |
25 February 2003 | Full accounts made up to 30 April 2002 (44 pages) |
25 February 2003 | Auditor's resignation (1 page) |
25 February 2003 | Full accounts made up to 30 April 2002 (44 pages) |
25 February 2003 | Auditor's resignation (1 page) |
18 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
18 December 2002 | Return made up to 30/11/02; full list of members (9 pages) |
20 February 2002 | Full accounts made up to 30 April 2001 (22 pages) |
20 February 2002 | Full accounts made up to 30 April 2001 (22 pages) |
12 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
12 December 2001 | Return made up to 30/11/01; full list of members (8 pages) |
21 December 2000 | Full accounts made up to 30 April 2000 (23 pages) |
21 December 2000 | Return made up to 30/11/00; full list of members (8 pages) |
21 December 2000 | Full accounts made up to 30 April 2000 (23 pages) |
21 December 2000 | Return made up to 30/11/00; full list of members (8 pages) |
13 December 1999 | Full accounts made up to 30 April 1999 (23 pages) |
13 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
13 December 1999 | Full accounts made up to 30 April 1999 (23 pages) |
13 December 1999 | Return made up to 30/11/99; full list of members (8 pages) |
14 December 1998 | Full accounts made up to 30 April 1998 (20 pages) |
14 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
14 December 1998 | Full accounts made up to 30 April 1998 (20 pages) |
14 December 1998 | Return made up to 30/11/98; no change of members (4 pages) |
12 December 1997 | Full accounts made up to 30 April 1997 (19 pages) |
12 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
12 December 1997 | Full accounts made up to 30 April 1997 (19 pages) |
12 December 1997 | Return made up to 30/11/97; full list of members (6 pages) |
2 January 1997 | Full accounts made up to 30 April 1996 (19 pages) |
2 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
2 January 1997 | Full accounts made up to 30 April 1996 (19 pages) |
2 January 1997 | Return made up to 30/11/96; full list of members (6 pages) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
15 December 1995 | Full accounts made up to 30 April 1995 (20 pages) |
15 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
15 December 1995 | Full accounts made up to 30 April 1995 (20 pages) |
15 December 1995 | Return made up to 30/11/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (34 pages) |
24 June 1925 | Certificate of incorporation (1 page) |
24 June 1925 | Certificate of incorporation (1 page) |