Gosforth
Newcastle Upon Tyne
NE3 1XP
Director Name | Ian Watson |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1991(13 years, 7 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Grenada 19 Rectory Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1XP |
Secretary Name | Ian Watson |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 1991(13 years, 7 months after company formation) |
Appointment Duration | 33 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grenada 19 Rectory Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1XP |
Director Name | Emma Watson |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 2002(25 years, 1 month after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Press Officer |
Country of Residence | England |
Correspondence Address | Grenada 19 Rectory Road Gosforth Tyne And Wear NE3 1XP |
Website | jackfordmotors.co.uk |
---|
Registered Address | 19 Rectory Road Gosforth Newcastle Upon Tyne NE3 1XP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
34 at £1 | Ian Watson 34.00% Ordinary |
---|---|
33 at £1 | Caroline Watson 33.00% Ordinary |
33 at £1 | Emma Watson 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,612,039 |
Cash | £443,208 |
Current Liabilities | £11,862 |
Latest Accounts | 31 July 2023 (9 months, 1 week ago) |
---|---|
Next Accounts Due | 30 April 2025 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
7 October 1994 | Delivered on: 20 October 1994 Persons entitled: Universal Building Society Classification: Further charge Secured details: £10,000 due from the company to the chargee. Particulars: 246/248 scarborough road byker newcastle upon tyne tyne and wear. Outstanding |
---|---|
23 August 1994 | Delivered on: 26 August 1994 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
17 June 1988 | Delivered on: 30 June 1988 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: 116, glenthorn road, jesmond. Newcastle upon tyne, tyne and wear. Outstanding |
14 June 1988 | Delivered on: 20 June 1988 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: 91/93 king edward street, gateshead, tyne and wear. Title no. Ty 156982. Outstanding |
13 October 1981 | Delivered on: 22 October 1981 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: F/H, ashington car centre, lintonville terrace, ashington, northumberland, title no nd 26654. Outstanding |
25 October 1989 | Delivered on: 2 November 1989 Satisfied on: 3 May 1990 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: 12 lemington gardens benwell newcastle-upon-tyne, tyne & wear title no. Nd 7157. Fully Satisfied |
25 April 2024 | Total exemption full accounts made up to 31 July 2023 (11 pages) |
---|---|
2 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
26 July 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
3 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 July 2021 (10 pages) |
4 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 31 July 2020 (12 pages) |
15 March 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
20 March 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
10 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
21 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
4 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
24 May 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
17 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-17
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-13
|
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
3 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
1 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
1 March 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
14 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
12 April 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Ian Watson on 2 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Emma Watson on 2 October 2009 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Ian Watson on 2 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Caroline Watson on 2 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Caroline Watson on 2 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Emma Watson on 2 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Caroline Watson on 2 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Emma Watson on 2 October 2009 (2 pages) |
11 February 2010 | Director's details changed for Ian Watson on 2 October 2009 (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
20 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
20 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 December 2008 | Return made up to 28/01/08; no change of members (5 pages) |
1 December 2008 | Return made up to 28/01/08; no change of members (5 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
29 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
1 August 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
14 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
14 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (7 pages) |
6 January 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
6 January 2006 | Accounts for a small company made up to 31 July 2005 (7 pages) |
6 June 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
6 June 2005 | Accounts for a small company made up to 31 July 2004 (6 pages) |
12 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
12 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 February 2004 | Accounts for a medium company made up to 31 July 2003 (17 pages) |
18 February 2004 | Accounts for a medium company made up to 31 July 2003 (17 pages) |
1 May 2003 | Accounts for a medium company made up to 31 July 2002 (17 pages) |
1 May 2003 | Accounts for a medium company made up to 31 July 2002 (17 pages) |
19 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
19 March 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 September 2002 | New director appointed (2 pages) |
5 September 2002 | New director appointed (2 pages) |
22 May 2002 | Accounts for a medium company made up to 31 July 2001 (16 pages) |
22 May 2002 | Accounts for a medium company made up to 31 July 2001 (16 pages) |
15 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 February 2002 | Return made up to 31/12/01; full list of members (6 pages) |
28 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
28 March 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
1 August 2000 | Return made up to 31/12/99; full list of members (6 pages) |
1 August 2000 | Return made up to 31/12/99; full list of members (6 pages) |
16 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
16 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
4 August 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
4 August 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
1 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
1 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
10 July 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
10 July 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
5 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
5 March 1998 | Return made up to 31/12/97; full list of members (6 pages) |
17 March 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
17 March 1997 | Accounts for a small company made up to 31 July 1996 (6 pages) |
18 June 1996 | Return made up to 31/12/95; no change of members (4 pages) |
18 June 1996 | Return made up to 31/12/95; no change of members (4 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
5 June 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
30 November 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
30 November 1995 | Accounts for a small company made up to 31 July 1994 (5 pages) |
19 June 1995 | Return made up to 31/12/93; no change of members
|
19 June 1995 | Return made up to 31/12/92; full list of members (6 pages) |
19 June 1995 | Return made up to 31/12/94; full list of members (6 pages) |
19 June 1995 | Return made up to 31/12/93; no change of members
|
30 May 1995 | Director's particulars changed (2 pages) |
30 May 1995 | Registered office changed on 30/05/95 from: 12 lemington gardens fenham newcastle upon tyne NE5 2EN (1 page) |
30 May 1995 | Secretary's particulars changed (2 pages) |
30 May 1995 | Registered office changed on 30/05/95 from: 12 lemington gardens fenham newcastle upon tyne NE5 2EN (1 page) |
30 May 1995 | Director's particulars changed (2 pages) |
30 May 1995 | Secretary's particulars changed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |