Birtley
Chester Le Street
DH3 2RY
Director Name | Mr William Dixon Close |
---|---|
Date of Birth | July 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1992(3 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
Secretary Name | Mrs Ann Helen Close |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 January 1992(3 years after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
Director Name | Mr Dean William Close |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 1998(9 years, 2 months after company formation) |
Appointment Duration | 26 years |
Role | Manager |
Country of Residence | England |
Correspondence Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
Website | jjturnbullltd.demon.co.uk |
---|
Registered Address | Rowlands House Portobello Road Birtley Chester Le Street DH3 2RY |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
50 at £1 | A.h. Close 50.00% Ordinary |
---|---|
50 at £1 | W.d. Close 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,148,639 |
Cash | £1,252,401 |
Current Liabilities | £310,385 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Next Accounts Due | 31 December 2018 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 16 January 2017 (7 years, 3 months ago) |
---|---|
Next Return Due | 30 January 2018 (overdue) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
28 January 2017 | Confirmation statement made on 16 January 2017 with updates (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 January 2016 | Annual return made up to 16 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
19 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 January 2015 | Annual return made up to 16 January 2015 with a full list of shareholders Statement of capital on 2015-01-27
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 February 2014 | Annual return made up to 16 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 January 2013 | Annual return made up to 16 January 2013 with a full list of shareholders (4 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 January 2012 | Annual return made up to 16 January 2012 with a full list of shareholders (4 pages) |
16 January 2012 | Registered office address changed from Station Approach East Boldon Tyne and Wear NE36 0AD on 16 January 2012 (1 page) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 January 2011 | Annual return made up to 16 January 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
6 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 January 2010 | Director's details changed for Dean Close on 25 January 2010 (2 pages) |
25 January 2010 | Secretary's details changed for Ann Helen Close on 25 January 2010 (1 page) |
25 January 2010 | Director's details changed for William Dixon Close on 25 January 2010 (2 pages) |
25 January 2010 | Annual return made up to 16 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Director's details changed for Ann Helen Close on 25 January 2010 (2 pages) |
27 January 2009 | Return made up to 16/01/09; full list of members (4 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
22 January 2008 | Return made up to 16/01/08; full list of members (3 pages) |
21 January 2008 | Director's particulars changed (1 page) |
21 January 2008 | Director's particulars changed (1 page) |
1 March 2007 | Return made up to 16/01/07; full list of members (7 pages) |
2 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 February 2006 | Return made up to 16/01/06; full list of members (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
26 January 2005 | Return made up to 16/01/05; full list of members
|
27 February 2004 | Return made up to 16/01/04; full list of members
|
9 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 January 2003 | Return made up to 16/01/03; full list of members (7 pages) |
21 January 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
28 January 2002 | Return made up to 16/01/02; full list of members (7 pages) |
17 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 April 2001 | Resolutions
|
6 April 2001 | Ad 05/12/00--------- £ si 98@1 (2 pages) |
6 April 2001 | Resolutions
|
24 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 January 2001 | Return made up to 16/01/01; full list of members
|
27 January 2000 | Return made up to 16/01/00; full list of members (7 pages) |
30 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
25 January 1999 | Return made up to 16/01/99; full list of members (6 pages) |
6 January 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 April 1998 | New director appointed (2 pages) |
16 January 1998 | Return made up to 16/01/98; no change of members (4 pages) |
5 January 1998 | Accounts made up to 31 March 1997 (7 pages) |
6 August 1997 | Company name changed p I r fabrications LIMITED\certificate issued on 07/08/97 (2 pages) |
1 July 1997 | Registered office changed on 01/07/97 from: 7 armstrong house armstrong district 2 washington tyne and wear NE37 1PR (1 page) |
30 January 1997 | Accounts made up to 31 March 1996 (8 pages) |
19 January 1997 | Return made up to 16/01/97; no change of members (4 pages) |
26 January 1996 | Accounts for a small company made up to 31 March 1995 (3 pages) |
24 January 1996 | Return made up to 16/01/96; full list of members (6 pages) |