Company NameJohn J. Alexander & Co. Limited
DirectorDeborah Jane Hodgson
Company StatusActive
Company Number00383317
CategoryPrivate Limited Company
Incorporation Date15 October 1943(80 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Deborah Jane Hodgson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2004(60 years, 9 months after company formation)
Appointment Duration19 years, 10 months
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence Address48 Brandling Place South
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 4RU
Director NameFrederick Keith Marshall
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(47 years, 8 months after company formation)
Appointment Duration13 years, 1 month (resigned 05 August 2004)
RoleCompany Director
Correspondence Address15 Magdalene Fields
Warkworth
Morpeth
Northumberland
NE65 0UF
Director NameWinifred Jean Taylor
Date of BirthNovember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1991(47 years, 8 months after company formation)
Appointment Duration17 years, 10 months (resigned 05 May 2009)
RoleCompany Director
Correspondence Address19 Ridge Court
Hazlerigg
Tyne & Wear
NE13 7NE
Secretary NameWinifred Jean Taylor
NationalityBritish
StatusResigned
Appointed25 June 1991(47 years, 8 months after company formation)
Appointment Duration17 years, 10 months (resigned 05 May 2009)
RoleCompany Director
Correspondence Address19 Ridge Court
Hazlerigg
Tyne & Wear
NE13 7NE

Location

Registered Address1 Dinsdale Place
Sandyford
Newcastle Upon Tyne
NE2 1BD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1.7k at £1Deborah Jane Hodgson
100.00%
Ordinary

Financials

Year2014
Net Worth£381,057
Cash£31,919
Current Liabilities£126,231

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

12 March 2018Delivered on: 14 March 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 30 and 32 silverhill drive, newcastle upon tyne, NE5 2JP.
Outstanding
12 March 2018Delivered on: 14 March 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: The freehold property known as 27 kings field, seahouses, northumberland, NE68 7PA.
Outstanding
25 August 2016Delivered on: 1 September 2016
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: All and whole subjects k/a and forming the northmost house on the third flat above the street flat at 37 arden street edinburgh.
Outstanding
31 March 2016Delivered on: 2 April 2016
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 106 &108 shortridge terrace newcastle upon tyne tyne and wear.
Outstanding
12 July 2010Delivered on: 13 July 2010
Persons entitled: Aldermore Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 131 silverhill drive newcastle upon tyne.
Outstanding
12 July 2010Delivered on: 13 July 2010
Persons entitled: Aldermore Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 19 ridge court hazlerigg and garage.
Outstanding
30 June 2006Delivered on: 17 October 2006
Persons entitled: Mr Peter Hodgson and Mrs Deborah Hodgson

Classification: A standard security which was presented for registration in scotland on the 3RD october 2006 and
Secured details: All monies due or to become due from the company to the chargee.
Particulars: The property k/a 37(3F1) arden street, edinburgh, being the third floor flat t/no MID63083.
Outstanding
8 April 2022Delivered on: 20 April 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 3F1, 37 arden street, edinburgh, EH9 1BS registered in the land register of scotland under title number MID63083.
Outstanding
25 March 2021Delivered on: 29 March 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 106 shortridge terrace. Jesmond. Newcastle upon tyne. NE2 2JH.
Outstanding
5 January 1987Delivered on: 23 January 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 19 ridge court hazelrigg tyne & wear. T/n - ty 137131.
Outstanding

Filing History

20 December 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
18 September 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
14 August 2023Registration of charge 003833170013, created on 14 August 2023 (4 pages)
20 July 2023Registration of charge 003833170012, created on 20 July 2023 (4 pages)
31 March 2023Unaudited abridged accounts made up to 31 March 2022 (7 pages)
15 September 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
28 April 2022Satisfaction of charge 5 in full (1 page)
20 April 2022Registration of charge 003833170011, created on 8 April 2022 (4 pages)
24 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
14 June 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
29 March 2021Registration of charge 003833170010, created on 25 March 2021 (4 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
28 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
18 December 2019Satisfaction of charge 1 in full (1 page)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
27 November 2019Satisfaction of charge 3 in full (1 page)
29 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
29 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
13 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
14 March 2018Registration of charge 003833170008, created on 12 March 2018 (3 pages)
14 March 2018Registration of charge 003833170009, created on 12 March 2018 (3 pages)
10 February 2018Satisfaction of charge 003833170006 in full (4 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 September 2016Registration of charge 003833170007, created on 25 August 2016 (6 pages)
1 September 2016Registration of charge 003833170007, created on 25 August 2016 (6 pages)
30 August 2016Annual return made up to 25 June 2016 with a full list of shareholders (6 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
30 August 2016Annual return made up to 25 June 2016 with a full list of shareholders (6 pages)
30 August 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
2 April 2016Registration of charge 003833170006, created on 31 March 2016 (6 pages)
2 April 2016Registration of charge 003833170006, created on 31 March 2016 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,690
(3 pages)
1 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 1,690
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,690
(3 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1,690
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 September 2013Registered office address changed from 1a the Coachhouse Clayton Road Jesmond Newcastle upon Tyne England NE2 4RP England on 18 September 2013 (1 page)
18 September 2013Registered office address changed from 1a the Coachhouse Clayton Road Jesmond Newcastle upon Tyne England NE2 4RP England on 18 September 2013 (1 page)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
26 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
27 June 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
3 June 2011Registered office address changed from 1B the Coach House Clayton Road Jesmond Newcastle upon Tyne NE2 4RP on 3 June 2011 (1 page)
3 June 2011Registered office address changed from 1B the Coach House Clayton Road Jesmond Newcastle upon Tyne NE2 4RP on 3 June 2011 (1 page)
3 June 2011Registered office address changed from 1B the Coach House Clayton Road Jesmond Newcastle upon Tyne NE2 4RP on 3 June 2011 (1 page)
14 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 March 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
11 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
11 August 2010Registered office address changed from C/O Harland & Co Prospect Business Park Leadgate Consett Co Durham DH8 7PW on 11 August 2010 (1 page)
11 August 2010Registered office address changed from C/O Harland & Co Prospect Business Park Leadgate Consett Co Durham DH8 7PW on 11 August 2010 (1 page)
10 August 2010Director's details changed for Deborah Jane Hodgson on 25 June 2010 (2 pages)
10 August 2010Director's details changed for Deborah Jane Hodgson on 25 June 2010 (2 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
13 July 2010Particulars of a mortgage or charge / charge no: 5 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 August 2009Appointment terminated director winifred taylor (1 page)
7 August 2009Appointment terminated secretary winifred taylor (1 page)
7 August 2009Appointment terminated secretary winifred taylor (1 page)
7 August 2009Return made up to 25/06/09; full list of members (3 pages)
7 August 2009Return made up to 25/06/09; full list of members (3 pages)
7 August 2009Appointment terminated director winifred taylor (1 page)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 August 2008Return made up to 25/06/08; full list of members (4 pages)
22 August 2008Return made up to 25/06/08; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
27 July 2007Return made up to 25/06/07; no change of members (7 pages)
27 July 2007Return made up to 25/06/07; no change of members (7 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 October 2006Particulars of mortgage/charge (4 pages)
17 October 2006Particulars of mortgage/charge (4 pages)
12 October 2006Return made up to 25/06/06; full list of members (7 pages)
12 October 2006Return made up to 25/06/06; full list of members (7 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 October 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 26/10/05
(7 pages)
26 October 2005Return made up to 25/06/05; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 26/10/05
(7 pages)
21 October 2005Registered office changed on 21/10/05 from: 13 portland terrace jesmond newcastle upon tyne NE2 1SN (1 page)
21 October 2005Registered office changed on 21/10/05 from: 13 portland terrace jesmond newcastle upon tyne NE2 1SN (1 page)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
15 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 August 2004Return made up to 25/06/04; full list of members (7 pages)
17 August 2004Return made up to 25/06/04; full list of members (7 pages)
14 July 2004New director appointed (1 page)
14 July 2004New director appointed (1 page)
22 August 2003Return made up to 25/06/03; full list of members (7 pages)
22 August 2003Return made up to 25/06/03; full list of members (7 pages)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
12 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 August 2002Return made up to 25/06/02; full list of members (7 pages)
1 August 2002Return made up to 25/06/02; full list of members (7 pages)
29 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
29 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 July 2001Return made up to 25/06/01; full list of members (6 pages)
3 July 2001Return made up to 25/06/01; full list of members (6 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
5 September 2000Accounts for a small company made up to 31 March 2000 (4 pages)
8 August 2000Return made up to 25/06/00; full list of members (6 pages)
8 August 2000Return made up to 25/06/00; full list of members (6 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
25 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
20 July 1999Return made up to 25/06/99; full list of members (6 pages)
20 July 1999Return made up to 25/06/99; full list of members (6 pages)
2 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
2 October 1998Accounts for a small company made up to 31 March 1998 (4 pages)
2 July 1998Return made up to 25/06/98; no change of members (4 pages)
2 July 1998Return made up to 25/06/98; no change of members (4 pages)
11 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
11 September 1997Accounts for a small company made up to 31 March 1997 (4 pages)
6 July 1997Return made up to 25/06/97; no change of members (4 pages)
6 July 1997Return made up to 25/06/97; no change of members (4 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
4 December 1996Accounts for a small company made up to 31 March 1996 (5 pages)
4 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1996Return made up to 25/06/96; full list of members (6 pages)
4 July 1996Return made up to 25/06/96; full list of members (6 pages)
4 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (4 pages)
28 June 1995Return made up to 25/06/95; no change of members (4 pages)
28 June 1995Return made up to 25/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
23 January 1987Particulars of mortgage/charge (3 pages)
18 October 1982Accounts made up to 31 March 1982 (4 pages)
18 October 1982Accounts made up to 31 March 1982 (4 pages)
15 October 1943Incorporation (15 pages)