Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2HT
Secretary Name | Mr Frank Leslie Jacques |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Lindisfarne Close Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2HT |
Director Name | Mrs Marie Jacques |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2016(32 years, 1 month after company formation) |
Appointment Duration | 8 years, 1 month |
Role | Branch Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Cathedral Buildings Dean Street Newcastle Upon Tyne NE1 1PG |
Director Name | Mr Adrian Simpson |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 1991(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 October 1992) |
Role | Flooring Contractor |
Correspondence Address | 10 Renton Drive Kinross Fife KY13 7FN Scotland |
Director Name | Julie Lynn Jacques |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1992(8 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 01 October 2003) |
Role | Company Director |
Correspondence Address | 5 Wellington Drive Wynyard Teeside TS22 5QJ |
Director Name | Mr Graham Harris |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2002(18 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 03 June 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Front Street Leadgate Consett Durham DH8 7SF |
Website | floorsourceuk.com |
---|
Registered Address | Ground Floor Portland House New Bridge Street West Newcastle Upon Tyne NE1 8AL |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
1000 at £1 | F.l. Jacques 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £101,436 |
Cash | £39,580 |
Current Liabilities | £446,655 |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Next Accounts Due | 31 January 2018 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Latest Return | 25 July 2016 (7 years, 9 months ago) |
---|---|
Next Return Due | 8 August 2017 (overdue) |
30 October 2006 | Delivered on: 2 November 2006 Persons entitled: Clydesdale 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 |
---|---|
23 August 1984 | Delivered on: 28 August 1984 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charges on undertaking and all property and assets present and future including bookdebts uncalled capital. Outstanding |
2 February 2021 | Liquidators' statement of receipts and payments to 7 January 2021 (28 pages) |
---|---|
12 March 2020 | Liquidators' statement of receipts and payments to 7 January 2020 (20 pages) |
17 June 2019 | Liquidators' statement of receipts and payments to 7 January 2019 (13 pages) |
29 March 2019 | Registered office address changed from C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 29 March 2019 (2 pages) |
19 January 2018 | Appointment of a voluntary liquidator (3 pages) |
8 January 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
8 January 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
29 August 2017 | Administrator's progress report (15 pages) |
29 August 2017 | Administrator's progress report (15 pages) |
28 March 2017 | Result of meeting of creditors (2 pages) |
28 March 2017 | Result of meeting of creditors (2 pages) |
7 March 2017 | Statement of administrator's proposal (30 pages) |
7 March 2017 | Statement of administrator's proposal (30 pages) |
25 January 2017 | Registered office address changed from Unit 5a Belmont Industrial Estate Durham DH11 1TN to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 25 January 2017 (2 pages) |
25 January 2017 | Registered office address changed from Unit 5a Belmont Industrial Estate Durham DH11 1TN to C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ on 25 January 2017 (2 pages) |
20 January 2017 | Appointment of an administrator (1 page) |
20 January 2017 | Appointment of an administrator (1 page) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
1 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
23 March 2016 | Appointment of Mrs Marie Jacques as a director on 23 March 2016 (2 pages) |
23 March 2016 | Appointment of Mrs Marie Jacques as a director on 23 March 2016 (2 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
10 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
22 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
12 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
10 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
8 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
1 February 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
24 August 2010 | Director's details changed for Mr Frank Jacques on 25 July 2010 (2 pages) |
24 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (4 pages) |
24 August 2010 | Director's details changed for Mr Frank Jacques on 25 July 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 August 2009 | Director and secretary's change of particulars / frank jacques / 26/07/2008 (1 page) |
27 August 2009 | Director and secretary's change of particulars / frank jacques / 26/07/2008 (1 page) |
27 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
27 August 2009 | Return made up to 25/07/09; full list of members (3 pages) |
26 August 2009 | Appointment terminated director graham harris (1 page) |
26 August 2009 | Appointment terminated director graham harris (1 page) |
17 December 2008 | Return made up to 25/07/08; full list of members (4 pages) |
17 December 2008 | Return made up to 25/07/08; full list of members (4 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 November 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
29 February 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
14 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
14 August 2007 | Return made up to 25/07/07; full list of members (2 pages) |
14 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
2 November 2006 | Particulars of mortgage/charge (4 pages) |
2 November 2006 | Particulars of mortgage/charge (4 pages) |
27 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
27 July 2006 | Return made up to 25/07/06; full list of members (3 pages) |
27 July 2006 | Return made up to 25/07/06; full list of members (3 pages) |
27 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
6 September 2005 | Return made up to 25/07/05; full list of members (3 pages) |
6 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 September 2005 | Return made up to 25/07/05; full list of members (3 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
1 March 2005 | Total exemption full accounts made up to 30 April 2004 (12 pages) |
19 July 2004 | Return made up to 25/07/04; full list of members
|
19 July 2004 | Return made up to 25/07/04; full list of members
|
2 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
2 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
18 July 2003 | Return made up to 25/07/03; full list of members
|
18 July 2003 | Return made up to 25/07/03; full list of members
|
5 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
5 March 2003 | Accounts for a small company made up to 30 April 2002 (7 pages) |
2 August 2002 | Return made up to 25/07/02; full list of members
|
2 August 2002 | Return made up to 25/07/02; full list of members
|
16 May 2002 | New director appointed (2 pages) |
16 May 2002 | New director appointed (2 pages) |
5 March 2002 | Accounts made up to 30 April 2001 (12 pages) |
5 March 2002 | Accounts made up to 30 April 2001 (12 pages) |
26 July 2001 | Return made up to 25/07/01; full list of members (6 pages) |
26 July 2001 | Return made up to 25/07/01; full list of members (6 pages) |
27 February 2001 | Accounts made up to 30 April 2000 (12 pages) |
27 February 2001 | Accounts made up to 30 April 2000 (12 pages) |
27 October 2000 | Return made up to 25/07/00; full list of members (6 pages) |
27 October 2000 | Return made up to 25/07/00; full list of members (6 pages) |
2 March 2000 | Accounts made up to 30 April 1999 (12 pages) |
2 March 2000 | Accounts made up to 30 April 1999 (12 pages) |
10 November 1999 | Return made up to 25/07/99; full list of members (6 pages) |
10 November 1999 | Return made up to 25/07/99; full list of members (6 pages) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
3 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
23 September 1998 | Return made up to 25/07/98; full list of members
|
23 September 1998 | Return made up to 25/07/98; full list of members
|
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
2 March 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
25 July 1997 | Return made up to 25/07/97; no change of members (6 pages) |
25 July 1997 | Return made up to 25/07/97; no change of members (6 pages) |
28 May 1997 | Accounts made up to 30 April 1996 (13 pages) |
28 May 1997 | Accounts made up to 30 April 1996 (13 pages) |
21 August 1996 | Return made up to 25/07/96; no change of members (4 pages) |
21 August 1996 | Return made up to 25/07/96; no change of members (4 pages) |
18 January 1996 | Accounts made up to 30 April 1995 (12 pages) |
18 January 1996 | Accounts made up to 30 April 1995 (12 pages) |
15 August 1995 | Return made up to 25/07/95; full list of members (6 pages) |
15 August 1995 | Return made up to 25/07/95; full list of members (6 pages) |
28 April 1995 | Return made up to 25/07/94; no change of members (4 pages) |
28 April 1995 | Return made up to 25/07/94; no change of members (4 pages) |
28 March 1995 | Accounts for a small company made up to 30 April 1994 (11 pages) |
28 March 1995 | Accounts for a small company made up to 30 April 1994 (11 pages) |
29 February 1984 | Incorporation (18 pages) |
29 February 1984 | Incorporation (18 pages) |