Company NameJX & Ne Ltd
DirectorLei Xu
Company StatusActive
Company Number01563975
CategoryPrivate Limited Company
Incorporation Date26 May 1981(42 years, 10 months ago)
Previous NameS.H. Ng & Co. Limited

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 65201Life reinsurance
Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Lei Xu
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityChinese
StatusCurrent
Appointed01 October 2013(32 years, 4 months after company formation)
Appointment Duration10 years, 6 months
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressKinnair & Company, Aston House
Redburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
Director NameMrs Grace Suk Mei Yip Ng
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(10 years, 7 months after company formation)
Appointment Duration21 years, 9 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKinnair & Company, Aston House
Redburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
Director NameMr Sin Hung Ng
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(10 years, 7 months after company formation)
Appointment Duration21 years, 9 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinnair & Company, Aston House
Redburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
Secretary NameMr Sin Hung Ng
NationalityBritish
StatusResigned
Appointed29 December 1991(10 years, 7 months after company formation)
Appointment Duration21 years, 9 months (resigned 01 October 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKinnair & Company, Aston House
Redburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB

Contact

Websitehappytravel.co.uk

Location

Registered AddressKinnair & Company, Aston House
Redburn Road
Newcastle Upon Tyne
Tyne & Wear
NE5 1NB
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishWoolsington
WardWoolsington
Built Up AreaTyneside
Address Matches9 other UK companies use this postal address

Shareholders

30k at £1Lei Xu
100.00%
Ordinary

Financials

Year2014
Net Worth£42,276
Cash£37,089
Current Liabilities£194,910

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return29 December 2023 (3 months ago)
Next Return Due12 January 2025 (9 months, 2 weeks from now)

Filing History

12 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
3 November 2020Micro company accounts made up to 29 February 2020 (1 page)
6 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
9 October 2019Micro company accounts made up to 28 February 2019 (1 page)
10 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (1 page)
2 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
2 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
21 August 2017Micro company accounts made up to 28 February 2017 (1 page)
21 August 2017Micro company accounts made up to 28 February 2017 (1 page)
17 January 2017Director's details changed for Mr Lei Xu on 16 January 2017 (2 pages)
17 January 2017Director's details changed for Mr Lei Xu on 16 January 2017 (2 pages)
6 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
2 December 2016Amended total exemption small company accounts made up to 29 February 2016 (5 pages)
2 December 2016Amended total exemption small company accounts made up to 29 February 2016 (5 pages)
15 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
15 September 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 30,000
(3 pages)
6 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 30,000
(3 pages)
11 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
11 August 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
26 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 30,000
(3 pages)
26 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 30,000
(3 pages)
11 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
11 June 2014Company name changed S.H. ng & co. LIMITED\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-06-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 June 2014Company name changed S.H. ng & co. LIMITED\certificate issued on 11/06/14
  • RES15 ‐ Change company name resolution on 2014-06-10
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 30,000
(3 pages)
27 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 30,000
(3 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 October 2013Termination of appointment of Sin Ng as a director (1 page)
25 October 2013Appointment of Mr Lei Xu as a director (2 pages)
25 October 2013Termination of appointment of Sin Ng as a director (1 page)
25 October 2013Termination of appointment of Grace Ng as a director (1 page)
25 October 2013Appointment of Mr Lei Xu as a director (2 pages)
25 October 2013Termination of appointment of Grace Ng as a director (1 page)
25 October 2013Termination of appointment of Sin Ng as a secretary (1 page)
25 October 2013Termination of appointment of Sin Ng as a secretary (1 page)
23 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (4 pages)
5 November 2012Accounts for a small company made up to 29 February 2012 (5 pages)
5 November 2012Accounts for a small company made up to 29 February 2012 (5 pages)
26 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (4 pages)
2 November 2011Accounts for a small company made up to 28 February 2011 (5 pages)
2 November 2011Accounts for a small company made up to 28 February 2011 (5 pages)
12 January 2011Director's details changed for Mr Sin Hung Ng on 29 December 2009 (2 pages)
12 January 2011Secretary's details changed for Mr Sin Hung Ng on 29 December 2010 (1 page)
12 January 2011Director's details changed for Mrs Grace Suk Mei Yip Ng on 29 December 2010 (2 pages)
12 January 2011Director's details changed for Mr Sin Hung Ng on 29 December 2009 (2 pages)
12 January 2011Secretary's details changed for Mr Sin Hung Ng on 29 December 2010 (1 page)
12 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
12 January 2011Director's details changed for Mrs Grace Suk Mei Yip Ng on 29 December 2010 (2 pages)
12 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (4 pages)
2 September 2010Accounts for a small company made up to 28 February 2010 (5 pages)
2 September 2010Accounts for a small company made up to 28 February 2010 (5 pages)
5 January 2010Director's details changed for Mr Sin Hung Ng on 29 December 2009 (2 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr Sin Hung Ng on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Mrs Grace Suk Mei Yip Ng on 29 December 2009 (2 pages)
5 January 2010Director's details changed for Mrs Grace Suk Mei Yip Ng on 29 December 2009 (2 pages)
2 September 2009Accounts for a small company made up to 28 February 2009 (5 pages)
2 September 2009Accounts for a small company made up to 28 February 2009 (5 pages)
14 January 2009Return made up to 29/12/08; full list of members (4 pages)
14 January 2009Return made up to 29/12/08; full list of members (4 pages)
9 October 2008Accounts for a small company made up to 29 February 2008 (5 pages)
9 October 2008Accounts for a small company made up to 29 February 2008 (5 pages)
2 January 2008Return made up to 29/12/07; full list of members (3 pages)
2 January 2008Return made up to 29/12/07; full list of members (3 pages)
1 December 2007Accounts for a small company made up to 28 February 2007 (5 pages)
1 December 2007Accounts for a small company made up to 28 February 2007 (5 pages)
11 July 2007Registered office changed on 11/07/07 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page)
11 July 2007Registered office changed on 11/07/07 from: aston house redburn road newcastle upon tyne tyne & wear NE5 1NB (1 page)
11 January 2007Return made up to 29/12/06; full list of members (3 pages)
11 January 2007Return made up to 29/12/06; full list of members (3 pages)
15 December 2006Accounts for a small company made up to 28 February 2006 (5 pages)
15 December 2006Accounts for a small company made up to 28 February 2006 (5 pages)
6 April 2006Accounting reference date shortened from 31/05/06 to 28/02/06 (1 page)
6 April 2006Accounting reference date shortened from 31/05/06 to 28/02/06 (1 page)
22 February 2006Return made up to 29/12/05; full list of members (3 pages)
22 February 2006Return made up to 29/12/05; full list of members (3 pages)
25 October 2005Accounts for a small company made up to 31 May 2005 (5 pages)
25 October 2005Accounts for a small company made up to 31 May 2005 (5 pages)
5 February 2005Accounts for a small company made up to 31 May 2004 (6 pages)
5 February 2005Accounts for a small company made up to 31 May 2004 (6 pages)
19 January 2005Return made up to 29/12/04; full list of members (7 pages)
19 January 2005Return made up to 29/12/04; full list of members (7 pages)
12 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 January 2005Nc inc already adjusted 03/12/04 (1 page)
12 January 2005Nc inc already adjusted 03/12/04 (1 page)
12 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 January 2005Ad 03/12/04--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
12 January 2005Ad 03/12/04--------- £ si 10000@1=10000 £ ic 20000/30000 (2 pages)
18 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
18 January 2004Return made up to 29/12/03; full list of members (7 pages)
18 January 2004Accounts for a small company made up to 31 May 2003 (6 pages)
18 January 2004Return made up to 29/12/03; full list of members (7 pages)
3 February 2003Return made up to 29/12/02; full list of members (7 pages)
3 February 2003Return made up to 29/12/02; full list of members (7 pages)
5 December 2002Accounts for a small company made up to 31 May 2002 (6 pages)
5 December 2002Accounts for a small company made up to 31 May 2002 (6 pages)
11 January 2002Return made up to 29/12/01; full list of members (6 pages)
11 January 2002Return made up to 29/12/01; full list of members (6 pages)
28 November 2001Accounts for a small company made up to 31 May 2001 (6 pages)
28 November 2001Accounts for a small company made up to 31 May 2001 (6 pages)
21 February 2001Return made up to 29/12/00; full list of members (6 pages)
21 February 2001Return made up to 29/12/00; full list of members (6 pages)
21 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
21 December 2000Accounts for a small company made up to 31 May 2000 (6 pages)
17 April 2000Return made up to 29/12/99; full list of members (6 pages)
17 April 2000Return made up to 29/12/99; full list of members (6 pages)
6 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
6 December 1999Accounts for a small company made up to 31 May 1999 (6 pages)
16 August 1999Registered office changed on 16/08/99 from: hutton house sandyford road newcastle upon tyne NE2 1QU (1 page)
16 August 1999Registered office changed on 16/08/99 from: hutton house sandyford road newcastle upon tyne NE2 1QU (1 page)
23 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
23 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
6 January 1999Return made up to 29/12/98; full list of members (6 pages)
6 January 1999Return made up to 29/12/98; full list of members (6 pages)
31 March 1998Registered office changed on 31/03/98 from: 6 st mary street ilkeston derbyshire DE7 8PJ (1 page)
31 March 1998Registered office changed on 31/03/98 from: 6 st mary street ilkeston derbyshire DE7 8PJ (1 page)
9 January 1998Return made up to 29/12/97; no change of members (4 pages)
9 January 1998Return made up to 29/12/97; no change of members (4 pages)
16 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
16 December 1997Accounts for a small company made up to 31 May 1997 (7 pages)
16 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
16 January 1997Accounts for a small company made up to 31 May 1996 (6 pages)
16 January 1997Return made up to 29/12/96; no change of members (4 pages)
16 January 1997Return made up to 29/12/96; no change of members (4 pages)
16 January 1996Accounts for a small company made up to 31 May 1995 (6 pages)
16 January 1996Accounts for a small company made up to 31 May 1995 (6 pages)
28 December 1995Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 December 1995Return made up to 29/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 1981Incorporation (15 pages)
26 May 1981Incorporation (15 pages)