Company NameNorth Jesmond Garage Limited
Company StatusActive
Company Number02354442
CategoryPrivate Limited Company
Incorporation Date2 March 1989(35 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Andrew David Duggan
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 1991(2 years, 1 month after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Jesmond Garage Ltd
Lodore Road
Jesmond
Newcastle Upon Tyne
NE2 3NR
Secretary NameBarbara Jane Duggan
NationalityBritish
StatusCurrent
Appointed01 February 1997(7 years, 11 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Jesmond Garage Ltd
Lodore Road
Jesmond
Newcastle Upon Tyne
NE2 3NR
Director NameBarbara Jane Duggan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2008(19 years after company formation)
Appointment Duration16 years, 1 month
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Jesmond Garage Ltd
Lodore Road
Jesmond
Newcastle Upon Tyne
NE2 3NR
Director NameMathew Stuart Wilson
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2008(19 years after company formation)
Appointment Duration16 years, 1 month
RoleVehicle Technician
Country of ResidenceUnited Kingdom
Correspondence AddressNorth Jesmond Garage Ltd
Lodore Road
Jesmond
Newcastle Upon Tyne
NE2 3NR
Director NameBrian Desmond Duggan
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(2 years, 1 month after company formation)
Appointment Duration17 years, 1 month (resigned 21 May 2008)
RoleCompany Director
Correspondence Address64 Highbury
West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3LN
Director NameNina Mirabel Duggan
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(2 years, 1 month after company formation)
Appointment Duration17 years, 1 month (resigned 21 May 2008)
RoleCompany Director
Correspondence Address64 Highbury
West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3LN
Director NameDavid Hetherington
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(2 years, 1 month after company formation)
Appointment Duration4 years (resigned 22 April 1995)
RoleCompany Director
Correspondence Address67 Woodhorn Drive
Stakeford
Choppington
Northumberland
NE62 5ES
Secretary NameBrian Desmond Duggan
NationalityBritish
StatusResigned
Appointed09 April 1991(2 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 1997)
RoleCompany Director
Correspondence Address64 Highbury
West Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3LN

Contact

Websitewww.garageservice.com/
Telephone0191 2842440
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressNorth Jesmond Garage Ltd
Lodore Road
Jesmond
Newcastle Upon Tyne
NE2 3NR
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Financials

Year2013
Net Worth£80,565
Cash£191
Current Liabilities£119,620

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (3 days from now)

Charges

30 May 2008Delivered on: 4 June 2008
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
16 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
10 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
12 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(6 pages)
21 April 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,000
(6 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
6 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(6 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(6 pages)
20 April 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1,000
(6 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
16 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(6 pages)
16 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(6 pages)
16 April 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
(6 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
16 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (6 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
14 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (6 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
25 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
23 July 2010Annual return made up to 9 April 2010 with a full list of shareholders (6 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
5 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 April 2009Director's change of particulars / andrew duggan / 03/02/2009 (1 page)
17 April 2009Director and secretary's change of particulars / barbara duggan / 03/02/2009 (1 page)
17 April 2009Director's change of particulars / andrew duggan / 03/02/2009 (1 page)
17 April 2009Return made up to 09/04/09; full list of members (4 pages)
17 April 2009Director and secretary's change of particulars / barbara duggan / 03/02/2009 (1 page)
17 April 2009Return made up to 09/04/09; full list of members (4 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
29 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
22 July 2008Return made up to 09/04/08; full list of members
  • 363(287) ‐ Registered office changed on 22/07/08
(7 pages)
22 July 2008Return made up to 09/04/08; full list of members
  • 363(287) ‐ Registered office changed on 22/07/08
(7 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 June 2008Appointment terminated director brian duggan (2 pages)
2 June 2008Appointment terminated director nina duggan (2 pages)
2 June 2008Appointment terminated director brian duggan (2 pages)
2 June 2008Appointment terminated director nina duggan (2 pages)
22 April 2008Director appointed mathew stuart wilson (2 pages)
22 April 2008Director appointed mathew stuart wilson (2 pages)
25 March 2008Director appointed barbara jane duggan (2 pages)
25 March 2008Director appointed barbara jane duggan (2 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 July 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 June 2007Return made up to 09/04/07; no change of members (7 pages)
13 June 2007Return made up to 09/04/07; no change of members (7 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 May 2006Return made up to 09/04/06; full list of members (7 pages)
11 May 2006Return made up to 09/04/06; full list of members (7 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
26 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 April 2005Return made up to 09/04/05; full list of members (7 pages)
18 April 2005Return made up to 09/04/05; full list of members (7 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 April 2004Return made up to 09/04/04; full list of members (7 pages)
22 April 2004Return made up to 09/04/04; full list of members (7 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
9 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
1 May 2003Return made up to 09/04/03; full list of members (7 pages)
1 May 2003Return made up to 09/04/03; full list of members (7 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
17 April 2002Return made up to 09/04/02; full list of members (7 pages)
17 April 2002Return made up to 09/04/02; full list of members (7 pages)
4 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 July 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
18 April 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2001Return made up to 09/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
12 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
26 April 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 April 2000Return made up to 09/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
11 August 1999Accounts for a small company made up to 31 March 1999 (7 pages)
19 May 1999Return made up to 09/04/99; no change of members (4 pages)
19 May 1999Return made up to 09/04/99; no change of members (4 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
9 July 1998Accounts for a small company made up to 31 March 1998 (6 pages)
19 May 1998Return made up to 09/04/98; no change of members (4 pages)
19 May 1998Return made up to 09/04/98; no change of members (4 pages)
4 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
4 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
13 May 1997Return made up to 09/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1997Secretary resigned (1 page)
13 May 1997Return made up to 09/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 1997New secretary appointed (2 pages)
13 May 1997Secretary resigned (1 page)
13 May 1997New secretary appointed (2 pages)
27 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
27 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
23 April 1996Return made up to 09/04/96; full list of members (6 pages)
23 April 1996Return made up to 09/04/96; full list of members (6 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
9 August 1995Accounts for a small company made up to 31 March 1995 (8 pages)
5 June 1995Return made up to 09/04/95; no change of members (4 pages)
5 June 1995Return made up to 09/04/95; no change of members (4 pages)
23 May 1995Director resigned (2 pages)
23 May 1995Director resigned (2 pages)
2 March 1989Incorporation (13 pages)