Durham
County Durham
DH1 3HL
Director Name | Mr James Powell |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Old Elvet Durham County Durham DH1 3HL |
Director Name | Mrs Rebecca Sally Powell |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2021(29 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Old Elvet Durham County Durham DH1 3HL |
Secretary Name | Ribchesters Group Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 May 2020(27 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months |
Correspondence Address | Finchale House Belmont Business Park Durham DH1 1TW |
Director Name | Mr Keith Johnson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 29 years, 1 month (resigned 30 September 2021) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Leazes House Leazes Place Durham DH1 1RE |
Secretary Name | Margaret Patricia Ashworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(2 weeks, 2 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 17 April 2007) |
Role | Company Director |
Correspondence Address | 79 Rochester Road Newton Hall Durham DH1 5PW |
Director Name | Ronald Geoffrey Graham |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 August 1998) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Rose Lea Moor End Terrace Belmont Durham DH1 1BJ |
Director Name | Derek Andrew Toes |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 August 1998) |
Role | Chartered Surveyor |
Correspondence Address | 4 Quarry House Lane Crossgate Moor Durham City Durham DH1 4JA |
Director Name | John Burton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 August 1998) |
Role | Estate Agent |
Correspondence Address | 161 Angus Street Langley Moor Durham DH7 8LF |
Director Name | Mr Peter James Allen |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1993(7 months, 1 week after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 August 1998) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 25 Telford Close High Shincliffe Durham DH1 2YJ |
Director Name | James Powell |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2004(11 years, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 16 April 2005) |
Role | Company Director |
Correspondence Address | 25 Bluebell Drive Middlestone Moor Spennymoor County Durham DL16 7YF |
Director Name | John Burton |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2007(14 years, 6 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 15 May 2020) |
Role | Property Director |
Country of Residence | England |
Correspondence Address | 18 West House Avenue Potters Bank Durham DH1 4FH |
Secretary Name | Michael Longstaff |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(14 years, 8 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | 28 The Orchard Pity Me County Durham DH1 5DA |
Secretary Name | Rebecca Robb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 2014(22 years, 4 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 19 June 2015) |
Role | Company Director |
Correspondence Address | 7 Old Elvet Durham County Durham DH1 3HL |
Secretary Name | Richard Johnson |
---|---|
Status | Resigned |
Appointed | 19 June 2015(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 May 2017) |
Role | Company Director |
Correspondence Address | 7 Old Elvet Durham County Durham DH1 3HL |
Secretary Name | Mr Ian Anthony Huntley |
---|---|
Status | Resigned |
Appointed | 01 May 2017(24 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 15 May 2020) |
Role | Company Director |
Correspondence Address | 7 Old Elvet Durham County Durham DH1 3HL |
Director Name | Mr Patricia Johnson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2018(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Old Elvet Durham County Durham DH1 3HL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Ribchesters Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2020(27 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 15 May 2020) |
Correspondence Address | Finchale House Belmont Business Park Durham DH1 1TW |
Website | jww.co.uk |
---|---|
Telephone | 0191 3869921 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 7 Old Elvet Durham County Durham DH1 3HL |
---|---|
Region | North East |
Constituency | City of Durham |
County | County Durham |
Ward | Elvet and Gilesgate |
Built Up Area | Durham |
Address Matches | Over 10 other UK companies use this postal address |
755 at £1 | Keith Johnson 75.50% Ordinary |
---|---|
245 at £1 | Patricia Johnson 24.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,195,187 |
Cash | £139,472 |
Current Liabilities | £191,886 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
27 October 2008 | Delivered on: 5 November 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
29 April 2002 | Delivered on: 13 May 2002 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 7 old elvet durham and land on the east side of 6 old elvet durham. Outstanding |
20 March 2002 | Delivered on: 28 March 2002 Persons entitled: Barclays 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 |
14 December 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
---|---|
19 November 2020 | Termination of appointment of Ribchesters Limited as a secretary on 15 May 2020 (1 page) |
19 November 2020 | Appointment of Ribchesters Group Limited as a secretary on 15 May 2020 (2 pages) |
24 July 2020 | Confirmation statement made on 24 July 2020 with no updates (3 pages) |
20 May 2020 | Termination of appointment of John Burton as a director on 15 May 2020 (1 page) |
20 May 2020 | Appointment of Ribchesters Limited as a secretary on 15 May 2020 (2 pages) |
20 May 2020 | Termination of appointment of Ian Anthony Huntley as a secretary on 15 May 2020 (1 page) |
23 December 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
29 July 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
27 November 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
24 August 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
12 March 2018 | Appointment of Mrs Patricia Johnson as a director on 1 January 2018 (2 pages) |
24 November 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
24 November 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
7 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
2 May 2017 | Termination of appointment of Richard Johnson as a secretary on 1 May 2017 (1 page) |
2 May 2017 | Appointment of Mr Ian Anthony Huntley as a secretary on 1 May 2017 (2 pages) |
2 May 2017 | Termination of appointment of Richard Johnson as a secretary on 1 May 2017 (1 page) |
2 May 2017 | Appointment of Mr Ian Anthony Huntley as a secretary on 1 May 2017 (2 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
2 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
2 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
23 December 2015 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
17 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
29 June 2015 | Termination of appointment of Rebecca Robb as a secretary on 19 June 2015 (1 page) |
29 June 2015 | Termination of appointment of Rebecca Robb as a secretary on 19 June 2015 (1 page) |
25 June 2015 | Appointment of Richard Johnson as a secretary on 19 June 2015 (2 pages) |
25 June 2015 | Appointment of Richard Johnson as a secretary on 19 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Richard Johnson as a director on 1 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Richard Johnson as a director on 1 June 2015 (2 pages) |
10 June 2015 | Appointment of Mr Richard Johnson as a director on 1 June 2015 (2 pages) |
11 December 2014 | Termination of appointment of Michael Longstaff as a secretary on 1 December 2014 (2 pages) |
11 December 2014 | Appointment of Rebecca Robb as a secretary on 1 December 2014 (3 pages) |
11 December 2014 | Appointment of Rebecca Robb as a secretary on 1 December 2014 (3 pages) |
11 December 2014 | Termination of appointment of Michael Longstaff as a secretary on 1 December 2014 (2 pages) |
11 December 2014 | Appointment of Rebecca Robb as a secretary on 1 December 2014 (3 pages) |
11 December 2014 | Termination of appointment of Michael Longstaff as a secretary on 1 December 2014 (2 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
21 November 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
11 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
5 December 2013 | Total exemption small company accounts made up to 30 April 2013 (10 pages) |
2 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
19 November 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
19 November 2012 | Total exemption small company accounts made up to 30 April 2012 (9 pages) |
17 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
17 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
14 December 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
3 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
3 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (5 pages) |
30 November 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
30 November 2010 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
11 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Accounts for a small company made up to 30 April 2009 (9 pages) |
28 January 2010 | Accounts for a small company made up to 30 April 2009 (9 pages) |
11 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
26 February 2009 | Accounts for a small company made up to 30 April 2008 (9 pages) |
26 February 2009 | Accounts for a small company made up to 30 April 2008 (9 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
27 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 29/07/08; full list of members (4 pages) |
7 February 2008 | Accounts for a small company made up to 30 April 2007 (9 pages) |
7 February 2008 | Accounts for a small company made up to 30 April 2007 (9 pages) |
17 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
17 August 2007 | Return made up to 29/07/07; full list of members (2 pages) |
4 May 2007 | New director appointed (2 pages) |
4 May 2007 | New director appointed (2 pages) |
3 May 2007 | Secretary resigned (1 page) |
3 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | New secretary appointed (2 pages) |
3 May 2007 | Secretary resigned (1 page) |
26 February 2007 | Accounts for a small company made up to 30 April 2006 (9 pages) |
26 February 2007 | Accounts for a small company made up to 30 April 2006 (9 pages) |
26 September 2006 | Return made up to 29/07/06; full list of members (6 pages) |
26 September 2006 | Return made up to 29/07/06; full list of members (6 pages) |
22 December 2005 | Accounts for a small company made up to 30 April 2005 (9 pages) |
22 December 2005 | Accounts for a small company made up to 30 April 2005 (9 pages) |
5 September 2005 | Return made up to 29/07/05; full list of members (6 pages) |
5 September 2005 | Return made up to 29/07/05; full list of members (6 pages) |
21 April 2005 | Director resigned (1 page) |
21 April 2005 | Director resigned (1 page) |
16 February 2005 | Accounts for a small company made up to 30 April 2004 (9 pages) |
16 February 2005 | Accounts for a small company made up to 30 April 2004 (9 pages) |
18 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
18 August 2004 | Return made up to 29/07/04; full list of members (7 pages) |
24 May 2004 | New director appointed (3 pages) |
24 May 2004 | New director appointed (3 pages) |
20 February 2004 | Accounts for a small company made up to 30 April 2003 (9 pages) |
20 February 2004 | Accounts for a small company made up to 30 April 2003 (9 pages) |
19 September 2003 | Return made up to 29/07/03; full list of members (6 pages) |
19 September 2003 | Return made up to 29/07/03; full list of members (6 pages) |
7 February 2003 | Accounts for a small company made up to 30 April 2002 (9 pages) |
7 February 2003 | Accounts for a small company made up to 30 April 2002 (9 pages) |
17 August 2002 | Return made up to 29/07/02; full list of members (6 pages) |
17 August 2002 | Return made up to 29/07/02; full list of members (6 pages) |
13 May 2002 | Particulars of mortgage/charge (3 pages) |
13 May 2002 | Particulars of mortgage/charge (3 pages) |
28 March 2002 | Particulars of mortgage/charge (4 pages) |
28 March 2002 | Particulars of mortgage/charge (4 pages) |
27 January 2002 | Accounts for a small company made up to 30 April 2001 (9 pages) |
27 January 2002 | Accounts for a small company made up to 30 April 2001 (9 pages) |
29 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
29 August 2001 | Return made up to 29/07/01; full list of members (6 pages) |
15 December 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
15 December 2000 | Accounts for a small company made up to 30 April 2000 (8 pages) |
8 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
8 August 2000 | Return made up to 29/07/00; full list of members (6 pages) |
12 May 2000 | Accounting reference date extended from 31/10/99 to 30/04/00 (1 page) |
12 May 2000 | Accounting reference date extended from 31/10/99 to 30/04/00 (1 page) |
24 August 1999 | Return made up to 29/07/99; full list of members (6 pages) |
24 August 1999 | Return made up to 29/07/99; full list of members (6 pages) |
4 August 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
4 August 1999 | Accounts for a small company made up to 31 October 1998 (8 pages) |
9 September 1998 | Secretary's particulars changed (1 page) |
9 September 1998 | Secretary's particulars changed (1 page) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
1 September 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Return made up to 29/07/98; no change of members (6 pages) |
18 August 1998 | Return made up to 29/07/98; no change of members (6 pages) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
18 August 1998 | Director resigned (1 page) |
5 January 1998 | Ad 05/09/97--------- £ si [email protected]=99 £ ic 2/101 (2 pages) |
5 January 1998 | Ad 05/09/97--------- £ si [email protected]=99 £ ic 2/101 (2 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
2 September 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
15 August 1997 | Return made up to 29/07/97; no change of members (6 pages) |
15 August 1997 | Return made up to 29/07/97; no change of members (6 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
4 September 1996 | Accounts for a small company made up to 31 October 1995 (5 pages) |
21 August 1996 | Return made up to 29/07/96; full list of members
|
21 August 1996 | Return made up to 29/07/96; full list of members
|
3 August 1995 | Return made up to 29/07/95; no change of members (6 pages) |
3 August 1995 | Return made up to 29/07/95; no change of members (6 pages) |
3 August 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
3 August 1995 | Accounts for a small company made up to 31 October 1994 (4 pages) |
27 November 1992 | Memorandum and Articles of Association (12 pages) |
27 November 1992 | Memorandum and Articles of Association (12 pages) |
29 July 1992 | Incorporation (9 pages) |
29 July 1992 | Incorporation (9 pages) |