Newburn Haugh Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 8SF
Secretary Name | Richard James Painter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2004(16 years, 7 months after company formation) |
Appointment Duration | 16 years, 1 month (closed 29 September 2020) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Riversdale Way Newburn Haugh Industrial Estate Newcastle Upon Tyne Tyne & Wear NE15 8SF |
Director Name | Mr Ian James Hindmarsh |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 August 2005(17 years, 6 months after company formation) |
Appointment Duration | 15 years, 2 months (closed 29 September 2020) |
Role | Builder Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Riversdale Way Newburn Haugh Industrial Estate Newcastle Upon Tyne Tyne & Wear NE15 8SF |
Director Name | Mrs Elizabeth Patricia Nattress |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 October 2000) |
Role | Retired |
Correspondence Address | 30 Rosedale Road Cheveley Park Belmont County Durham DH1 2AS |
Director Name | Mr Harvey Nattress |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 October 2000) |
Role | Retired |
Correspondence Address | 30 Rosedale Road Cheveley Park Belmont County Durham DH1 2AS |
Secretary Name | Mrs Elizabeth Patricia Nattress |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(3 years, 2 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 25 October 2000) |
Role | Company Director |
Correspondence Address | 30 Rosedale Road Cheveley Park Belmont County Durham DH1 2AS |
Director Name | Dawn Allison Carr |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 August 2004) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 4 Ryehill View Houghton Le Spring Tyne & Wear DH5 9TA |
Director Name | Leigh Patricia March |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 August 2004) |
Role | Manageress |
Correspondence Address | 7 Priors Grange Pittington County Durham DL1 1DA |
Director Name | Wayne Christopher Nattress |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1994(6 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 27 August 2004) |
Role | Manager |
Correspondence Address | 15 Ullerdale Close Belmont Durham County Durham DH1 2TU |
Secretary Name | Dawn Allison Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2000(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 August 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ryehill View Houghton Le Spring Tyne & Wear DH5 9TA |
Director Name | Mr John Granville Withers |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2004(16 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 01 August 2005) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Fern Avenue Jesmond Newcastle Upon Tyne NE2 2QX |
Website | jtdove.co.uk |
---|
Registered Address | 1 Riversdale Way Newburn Haugh Industrial Estate Newcastle Upon Tyne Tyne & Wear NE15 8SF |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Address Matches | 2 other UK companies use this postal address |
48 at £1 | J T Dove LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 October 2000 | Delivered on: 31 October 2000 Satisfied on: 3 September 2004 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. Fully Satisfied |
---|
25 September 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
---|---|
13 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
31 July 2015 | Accounts for a dormant company made up to 31 December 2014 (5 pages) |
15 June 2015 | Director's details changed for Mr Ian James Hindmarsh on 12 June 2015 (2 pages) |
15 May 2015 | Director's details changed for Mr Ian James Hindmarsh on 15 May 2015 (2 pages) |
15 May 2015 | Secretary's details changed for Richard James Painter on 15 May 2015 (1 page) |
15 May 2015 | Director's details changed for Richard James Painter on 15 May 2015 (2 pages) |
15 May 2015 | Director's details changed for Mr Ian James Hindmarsh on 15 May 2015 (2 pages) |
31 March 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
5 September 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
31 March 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
26 June 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
11 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
24 November 2011 | Director's details changed for Mr Ian James Hindmarsh on 13 June 2011 (2 pages) |
8 September 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
18 August 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
26 April 2010 | Director's details changed for Richard James Painter on 31 March 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr Ian James Hindmarsh on 31 March 2010 (2 pages) |
26 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
28 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
29 May 2009 | Registered office changed on 29/05/2009 from c/o j t dove LTD orchard street newcastle upon tyne NE1 3NB (1 page) |
24 April 2009 | Return made up to 31/03/09; full list of members (3 pages) |
29 September 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
7 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
14 May 2007 | Return made up to 31/03/07; full list of members (7 pages) |
2 November 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
30 May 2006 | Return made up to 31/03/06; full list of members (7 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
22 August 2005 | New director appointed (2 pages) |
22 August 2005 | Director resigned (1 page) |
20 April 2005 | Return made up to 31/03/05; full list of members (7 pages) |
13 December 2004 | Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page) |
13 December 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
21 September 2004 | Auditor's resignation (1 page) |
8 September 2004 | Registered office changed on 08/09/04 from: 5 railway street bishop auckland co durham DL14 7LR (1 page) |
8 September 2004 | Secretary resigned;director resigned (1 page) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | New secretary appointed;new director appointed (2 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
3 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
12 August 2004 | Full accounts made up to 28 February 2004 (13 pages) |
26 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
4 July 2003 | Full accounts made up to 28 February 2003 (12 pages) |
5 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
25 July 2002 | Full accounts made up to 28 February 2002 (13 pages) |
28 March 2002 | Return made up to 31/03/02; full list of members
|
30 May 2001 | Full accounts made up to 28 February 2001 (14 pages) |
20 April 2001 | Return made up to 31/03/01; full list of members
|
10 April 2001 | New secretary appointed (2 pages) |
18 January 2001 | £ ic 100/48 25/10/00 £ sr 52@1=52 (1 page) |
17 November 2000 | Director resigned (2 pages) |
17 November 2000 | Director resigned (1 page) |
14 November 2000 | Registered office changed on 14/11/00 from: 30 rosedale road cheveley park belmont durham DH1 2AS (1 page) |
31 October 2000 | Particulars of mortgage/charge (3 pages) |
27 July 2000 | Full accounts made up to 28 February 2000 (12 pages) |
2 May 2000 | Return made up to 31/03/00; full list of members
|
11 May 1999 | Full accounts made up to 28 February 1999 (11 pages) |
27 April 1999 | Return made up to 31/03/99; full list of members
|
23 April 1998 | Full accounts made up to 28 February 1998 (11 pages) |
16 April 1998 | Return made up to 31/03/98; no change of members
|
28 July 1997 | Full accounts made up to 28 February 1997 (11 pages) |
1 April 1997 | Return made up to 31/03/97; no change of members
|
7 February 1997 | Resolutions
|
15 May 1996 | Full accounts made up to 28 February 1996 (11 pages) |
27 March 1996 | Return made up to 31/03/96; full list of members (8 pages) |
17 May 1995 | Accounts for a small company made up to 28 February 1995 (11 pages) |
3 April 1995 | Return made up to 31/03/95; full list of members (8 pages) |
21 January 1988 | Incorporation (11 pages) |