Company NameJerseystore Limited
DirectorsMichael Anthony De Luca and Christine De Luca
Company StatusActive
Company Number01628617
CategoryPrivate Limited Company
Incorporation Date14 April 1982(41 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Michael Anthony De Luca
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1992(9 years, 11 months after company formation)
Appointment Duration32 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Azets Holdings Ltd Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
Director NameMrs Christine De Luca
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2019(37 years after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Azets Holdings Ltd Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
Director NameVirginia De Luca
Date of BirthNovember 1916 (Born 107 years ago)
NationalityItalian
StatusResigned
Appointed11 March 1992(9 years, 11 months after company formation)
Appointment Duration16 years, 7 months (resigned 19 October 2008)
RoleCompany Director
Correspondence Address6 Pine Grove
Darlington
County Durham
DL3 8JF
Director NameAnita Hammond
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1992(9 years, 11 months after company formation)
Appointment Duration27 years, 5 months (resigned 31 August 2019)
RoleCompany Director
Correspondence AddressBaldwins Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
Secretary NameMr Michael Anthony De Luca
NationalityBritish
StatusResigned
Appointed11 March 1992(9 years, 11 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Pymers Mead
London
SE21 8NJ
Secretary NameChristine De Luca
StatusResigned
Appointed01 June 2009(27 years, 1 month after company formation)
Appointment Duration10 years, 3 months (resigned 31 August 2019)
RoleCompany Director
Correspondence AddressEvolution Business & Tax Advisors Llp Wynyard Park
Wynyard Avenue
Wynyard
TS22 5TB
Secretary NameMrs Anita Hammond
StatusResigned
Appointed31 August 2019(37 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 19 January 2024)
RoleCompany Director
Correspondence AddressC/O Azets Holdings Ltd Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB

Location

Registered AddressC/O Azets Holdings Ltd Wynyard Park House
Wynyard Avenue
Wynyard
TS22 5TB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishGrindon
WardNorthern Parishes
Built Up AreaWynyard Park
Address MatchesOver 30 other UK companies use this postal address

Shareholders

9 at £1Michael Deluca
9.00%
Ordinary
8 at £1Christine Deluca
8.00%
Ordinary
6 at £1Antony Deluca
6.00%
Ordinary
6 at £1Natalie Deluca
6.00%
Ordinary
52 at £1Jerseystore Trust
52.00%
Ordinary
4 at £1Victoria Deluca
4.00%
Ordinary
15 at £1Mrs Anita Hammond
15.00%
Ordinary

Financials

Year2014
Net Worth£779,083
Cash£8,508
Current Liabilities£21,712

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Charges

6 November 1984Delivered on: 23 November 1984
Satisfied on: 24 October 2009
Persons entitled: Yorkshire Bank PLC.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on f/h shop & premises situate and known as 51 skinnergate, darlington, county of durham, title no. Dy 105416. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

4 September 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
6 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
1 June 2022Director's details changed for Mr Michael Anthony De Luca on 26 May 2022 (2 pages)
1 June 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
1 June 2022Director's details changed for Mrs Christine De Luca on 26 May 2022 (2 pages)
1 June 2022Change of details for The Jerseystore Trust as a person with significant control on 26 May 2022 (2 pages)
25 February 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
18 October 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
3 March 2021Registered office address changed from Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to C/O Azets Holdings Ltd Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 3 March 2021 (1 page)
3 March 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
28 February 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
4 September 2019Appointment of Mrs Anita Hammond as a secretary on 31 August 2019 (2 pages)
2 September 2019Termination of appointment of Anita Hammond as a director on 31 August 2019 (1 page)
2 September 2019Termination of appointment of Christine De Luca as a secretary on 31 August 2019 (1 page)
15 August 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
8 April 2019Appointment of Mrs Christine De Luca as a director on 6 April 2019 (2 pages)
27 February 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
13 December 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
28 February 2018Registered office address changed from Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom to Baldwins Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 28 February 2018 (1 page)
28 February 2018Confirmation statement made on 24 February 2018 with updates (6 pages)
12 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
12 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (4 pages)
9 February 2017Registered office address changed from Evolution Business & Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 9 February 2017 (1 page)
9 February 2017Registered office address changed from Evolution Business & Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB to Evolution Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 9 February 2017 (1 page)
9 February 2017Secretary's details changed for Christine Deluca on 1 February 2017 (1 page)
9 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
9 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
9 February 2017Secretary's details changed for Christine Deluca on 1 February 2017 (1 page)
7 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 October 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
5 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
5 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(5 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
25 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(5 pages)
19 March 2015Registered office address changed from Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Park Wynyard England TS22 5TB to Evolution Business & Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 19 March 2015 (1 page)
19 March 2015Registered office address changed from Evolution Business and Tax Advisors Llp 10 Evolution Wynyard Park Wynyard England TS22 5TB to Evolution Business & Tax Advisors Llp Wynyard Park House Wynyard Avenue Wynyard TS22 5TB on 19 March 2015 (1 page)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders (4 pages)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders (4 pages)
19 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
19 July 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
12 March 2012Secretary's details changed for Christine Deluca on 1 January 2011 (1 page)
12 March 2012Secretary's details changed for Christine Deluca on 1 January 2011 (1 page)
12 March 2012Director's details changed for Anita Hammond on 1 January 2011 (2 pages)
12 March 2012Secretary's details changed for Christine Deluca on 1 January 2011 (1 page)
12 March 2012Director's details changed for Anita Hammond on 1 January 2011 (2 pages)
12 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (4 pages)
12 March 2012Director's details changed for Anita Hammond on 1 January 2011 (2 pages)
12 March 2012Director's details changed for Michael De Luca on 1 January 2011 (2 pages)
12 March 2012Director's details changed for Michael De Luca on 1 January 2011 (2 pages)
12 March 2012Director's details changed for Michael De Luca on 1 January 2011 (2 pages)
2 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
17 March 2011Registered office address changed from C/O Vantis New Exchange Buildings Queen Square Middlesborough TS2 1AA on 17 March 2011 (1 page)
17 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
17 March 2011Registered office address changed from C/O Vantis New Exchange Buildings Queen Square Middlesborough TS2 1AA on 17 March 2011 (1 page)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
11 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
26 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
10 July 2009Appointment terminated secretary michael de luca (1 page)
10 July 2009Appointment terminated secretary michael de luca (1 page)
9 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 July 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
9 July 2009Secretary appointed christine deluca (1 page)
9 July 2009Secretary appointed christine deluca (1 page)
12 March 2009Return made up to 11/03/09; full list of members (4 pages)
12 March 2009Return made up to 11/03/09; full list of members (4 pages)
19 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 November 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
18 November 2008Appointment terminated director virginia de luca (1 page)
18 November 2008Appointment terminated director virginia de luca (1 page)
20 May 2008Director's change of particulars / anita hammond / 20/05/2008 (1 page)
20 May 2008Director's change of particulars / anita hammond / 20/05/2008 (1 page)
26 March 2008Return made up to 11/03/08; full list of members (4 pages)
26 March 2008Return made up to 11/03/08; full list of members (4 pages)
7 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 November 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
3 April 2007Return made up to 11/03/07; full list of members (3 pages)
3 April 2007Return made up to 11/03/07; full list of members (3 pages)
2 April 2007Secretary's particulars changed;director's particulars changed (1 page)
2 April 2007Secretary's particulars changed;director's particulars changed (1 page)
2 April 2007Location of register of members (1 page)
2 April 2007Location of register of members (1 page)
1 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
17 March 2006Secretary's particulars changed;director's particulars changed (1 page)
17 March 2006Location of register of members (1 page)
17 March 2006Location of register of members (1 page)
17 March 2006Return made up to 11/03/06; full list of members (3 pages)
17 March 2006Secretary's particulars changed;director's particulars changed (1 page)
17 March 2006Return made up to 11/03/06; full list of members (3 pages)
8 March 2006Secretary's particulars changed;director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
8 March 2006Secretary's particulars changed;director's particulars changed (1 page)
8 March 2006Director's particulars changed (1 page)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
4 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
26 April 2005Return made up to 11/03/05; full list of members (7 pages)
26 April 2005Return made up to 11/03/05; full list of members (7 pages)
14 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 January 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
14 June 2004Registered office changed on 14/06/04 from: 70 beckwith rd london SE24 9LG (1 page)
14 June 2004Registered office changed on 14/06/04 from: 70 beckwith rd london SE24 9LG (1 page)
18 March 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2004Return made up to 11/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
18 October 2003Total exemption small company accounts made up to 30 April 2003 (7 pages)
16 April 2003Return made up to 11/03/03; full list of members (7 pages)
16 April 2003Return made up to 11/03/03; full list of members (7 pages)
23 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
23 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
13 March 2002Return made up to 11/03/02; full list of members (7 pages)
13 March 2002Return made up to 11/03/02; full list of members (7 pages)
26 June 2001Accounts for a small company made up to 30 April 2001 (5 pages)
26 June 2001Accounts for a small company made up to 30 April 2001 (5 pages)
22 March 2001Return made up to 11/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 2001Return made up to 11/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
8 December 2000Accounts for a small company made up to 30 April 2000 (5 pages)
24 March 2000Return made up to 11/03/00; full list of members (7 pages)
24 March 2000Return made up to 11/03/00; full list of members (7 pages)
20 June 1999Accounts for a small company made up to 30 April 1999 (5 pages)
20 June 1999Accounts for a small company made up to 30 April 1999 (5 pages)
11 March 1999Return made up to 11/03/99; full list of members (6 pages)
11 March 1999Return made up to 11/03/99; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
13 October 1998Accounts for a small company made up to 30 April 1998 (6 pages)
16 March 1998Return made up to 11/03/98; no change of members (4 pages)
16 March 1998Return made up to 11/03/98; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
26 January 1998Accounts for a small company made up to 30 April 1997 (6 pages)
14 April 1997Return made up to 11/03/97; no change of members (4 pages)
14 April 1997Return made up to 11/03/97; no change of members (4 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
29 July 1996Return made up to 11/03/96; full list of members (6 pages)
29 July 1996Return made up to 11/03/96; full list of members (6 pages)
15 August 1995Full accounts made up to 30 April 1995 (11 pages)
15 August 1995Full accounts made up to 30 April 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)