Company NameJackson Road Residents Association Limited
DirectorEmma Louise Lamb
Company StatusActive
Company Number02834707
CategoryPrivate Limited Company
Incorporation Date9 July 1993(30 years, 10 months ago)
Previous NameElanbury Limited

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameMr James Young
NationalityBritish
StatusCurrent
Appointed01 January 2009(15 years, 6 months after company formation)
Appointment Duration15 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Kenilworth Road
Ashington
Northumberland
NE63 8DE
Director NameEmma Louise Lamb
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2015(21 years, 9 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Jackson Road
Wylam
Northumberland
NE41 8EL
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed09 July 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameDuncan James Finlyson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1993(2 months, 2 weeks after company formation)
Appointment Duration6 days (resigned 28 September 1993)
RoleExecutive
Correspondence AddressMarlborough House
Holly Walk
Leamington Spa
CV32 4LS
Secretary NameMrs Anne Michelle Whitaker
NationalityBritish
StatusResigned
Appointed22 September 1993(2 months, 2 weeks after company formation)
Appointment Duration6 days (resigned 28 September 1993)
RoleCompany Director
Correspondence Address3 Tennyson Avenue
Sutton Coldfield
West Midlands
Director NameDoreen Hutchinson
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(2 months, 3 weeks after company formation)
Appointment Duration3 years (resigned 02 October 1996)
RoleHousewife
Correspondence Address35 Jackson Road
Wylam
Northumberland
NE41 8EL
Director NameFrank Hume
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1993(2 months, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 January 1995)
RoleBusiness Manager
Correspondence Address12 Grange Road
Stamfordham
Newcastle Upon Tyne
Tyne And Wear
NE18 0PF
Secretary NameDoreen Hutchinson
NationalityBritish
StatusResigned
Appointed28 September 1993(2 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 April 1994)
RoleHousewife
Correspondence Address35 Jackson Road
Wylam
Northumberland
NE41 8EL
Secretary NameJohn Richard Craven
NationalityBritish
StatusResigned
Appointed13 April 1994(9 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 01 August 1995)
RoleContracts Manager
Correspondence AddressWormald House
Main Street
Wylam
Northumberland
NE41 8DN
Director NameMartin Wilkinson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1995(2 years after company formation)
Appointment Duration13 years, 5 months (resigned 01 January 2009)
RoleEngineer
Correspondence Address31 Jackson Road
Wylam
Northumberland
NE41 8EL
Secretary NameAndrew McWilliam
NationalityBritish
StatusResigned
Appointed02 August 1995(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 02 October 1996)
RoleCompany Director
Correspondence Address84 Melton Road
Barrow On Soar
Loughborough
Leicestershire
LE12 8NX
Director NameDr Gillian Drake
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1996(3 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 March 1998)
RoleDoctor
Correspondence Address9 Stephenson Terrace
Wylam
Northumberland
NE41 8DZ
Secretary NameSusan Neath
NationalityBritish
StatusResigned
Appointed03 October 1996(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 August 1998)
RoleBusiness Manager
Correspondence Address69 Stuart Court
Newcastle Upon Tyne
Tyne & Wear
NE3 2SG
Director NameDr Jeremy Scratcherd
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(4 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 January 2009)
RoleDoctor
Correspondence AddressThe Malthouse
Ovington
Prudhoe
Northumberland
NE42 6DH
Secretary NameAnne Walker
NationalityBritish
StatusResigned
Appointed03 August 1998(5 years after company formation)
Appointment Duration5 years, 1 month (resigned 25 September 2003)
RoleCompany Director
Correspondence Address26 Piper Road
Ovingham
Prudhoe
Northumberland
NE42 6AY
Secretary NameMartin Wilkinson
NationalityBritish
StatusResigned
Appointed10 June 2005(11 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 January 2009)
RoleCompany Director
Correspondence Address31 Jackson Road
Wylam
Northumberland
NE41 8EL
Director NameAndrew McWilliam
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(15 years, 6 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 29 July 2009)
RoleDentist
Correspondence Address6 Kelcey Road
Quorn
Loughborough
Leicestershire
LE12 8UU
Director NameMr James Young
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(15 years, 6 months after company formation)
Appointment Duration15 years, 2 months (resigned 22 March 2024)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address31 Kenilworth Road
Ashington
Northumberland
NE63 8DE
Director NameEmma Lamb
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(16 years after company formation)
Appointment Duration5 years, 8 months (resigned 31 March 2015)
RolePractice Manager
Country of ResidenceUnited Kingdom
Correspondence Address29 Jackson Road
Wylam
Northumberland
NE41 8EL
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed09 July 1993(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressPonteland Primary Care Centre Meadowfield Industrial Estate
Ponteland
Newcastle Upon Tyne
NE20 9SD
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland North
Built Up AreaPonteland

Shareholders

1 at £1E. Lamb
8.33%
Ordinary
1 at £1Mr G. Hopkinson
8.33%
Ordinary
1 at £1Mr J. Moore
8.33%
Ordinary
1 at £1Mr J.p. Ewart
8.33%
Ordinary
1 at £1Mr R.h. Simpson
8.33%
Ordinary
1 at £1Ms K. Mcevoy
8.33%
Ordinary
2 at £1Mr W.c. Lee
16.67%
Ordinary
2 at £1Mrs E. Thompson
16.67%
Ordinary
2 at £1White Medical Group
16.67%
Ordinary

Financials

Year2014
Net Worth£129
Cash£41

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Filing History

17 April 2024Micro company accounts made up to 31 July 2023 (3 pages)
3 April 2024Termination of appointment of James Young as a director on 22 March 2024 (1 page)
7 July 2023Confirmation statement made on 2 July 2023 with updates (4 pages)
12 May 2023Micro company accounts made up to 31 July 2022 (3 pages)
2 July 2022Confirmation statement made on 2 July 2022 with updates (4 pages)
7 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
7 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
1 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
3 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
10 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
4 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
5 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
9 July 2018Confirmation statement made on 7 July 2018 with updates (4 pages)
28 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
3 November 2017Notification of a person with significant control statement (3 pages)
3 November 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
3 November 2017Notification of a person with significant control statement (3 pages)
3 November 2017Annual return made up to 7 July 2015
Statement of capital on 2017-11-03
  • GBP 12
(15 pages)
3 November 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
3 November 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 November 2017Appointment of Emma Louise Lamb as a director on 1 April 2015 (3 pages)
3 November 2017Appointment of Emma Louise Lamb as a director on 1 April 2015 (3 pages)
3 November 2017Annual return made up to 7 July 2015
Statement of capital on 2017-11-03
  • GBP 12
(15 pages)
3 November 2017Total exemption small company accounts made up to 31 July 2015 (4 pages)
3 November 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
3 November 2017Confirmation statement made on 7 July 2016 with updates (4 pages)
3 November 2017Restoration by order of the court (2 pages)
3 November 2017Confirmation statement made on 7 July 2016 with updates (4 pages)
3 November 2017Total exemption small company accounts made up to 31 July 2015 (4 pages)
3 November 2017Restoration by order of the court (2 pages)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
1 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
19 May 2015First Gazette notice for voluntary strike-off (1 page)
1 May 2015Application to strike the company off the register (3 pages)
1 May 2015Application to strike the company off the register (3 pages)
15 April 2015Termination of appointment of Emma Lamb as a director on 31 March 2015 (1 page)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
15 April 2015Termination of appointment of Emma Lamb as a director on 31 March 2015 (1 page)
15 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
9 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 12
(6 pages)
9 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 12
(6 pages)
9 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 12
(6 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
7 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (6 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
11 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (6 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
12 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
14 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (6 pages)
7 April 2011Total exemption full accounts made up to 31 July 2010 (4 pages)
7 April 2011Total exemption full accounts made up to 31 July 2010 (4 pages)
13 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (7 pages)
13 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (7 pages)
13 July 2010Registered office address changed from White Medical Group Ponteland Primary Care Centre Meadowfield Ponteland Newcastle upon Tyne Northumberland NE20 9SD on 13 July 2010 (1 page)
13 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (7 pages)
13 July 2010Registered office address changed from White Medical Group Ponteland Primary Care Centre Meadowfield Ponteland Newcastle upon Tyne Northumberland NE20 9SD on 13 July 2010 (1 page)
12 July 2010Director's details changed for James Young on 1 July 2010 (2 pages)
12 July 2010Director's details changed for James Young on 1 July 2010 (2 pages)
12 July 2010Director's details changed for James Young on 1 July 2010 (2 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
21 October 2009Appointment of Emma Lamb as a director (3 pages)
21 October 2009Appointment of Emma Lamb as a director (3 pages)
31 July 2009Appointment terminated director andrew mcwilliam (2 pages)
31 July 2009Appointment terminated director andrew mcwilliam (2 pages)
30 July 2009Return made up to 07/07/09; full list of members (19 pages)
30 July 2009Return made up to 07/07/09; full list of members (19 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 February 2009Director appointed andrew mcwilliam (2 pages)
19 February 2009Director appointed andrew mcwilliam (2 pages)
19 February 2009Registered office changed on 19/02/2009 from white medical group 12 grange road stamfordham newcastle upon tyne NE18 0PF (1 page)
19 February 2009Appointment terminated director jeremy scratcherd (1 page)
19 February 2009Appointment terminated director jeremy scratcherd (1 page)
19 February 2009Appointment terminated director and secretary martin wilkinson (1 page)
19 February 2009Appointment terminated director and secretary martin wilkinson (1 page)
19 February 2009Director and secretary appointed james young (1 page)
19 February 2009Registered office changed on 19/02/2009 from white medical group 12 grange road stamfordham newcastle upon tyne NE18 0PF (1 page)
19 February 2009Director and secretary appointed james young (1 page)
4 February 2009Return made up to 07/07/08; no change of members (11 pages)
4 February 2009Return made up to 07/07/07; no change of members (10 pages)
4 February 2009Return made up to 07/07/07; no change of members (10 pages)
4 February 2009Return made up to 07/07/08; no change of members (11 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
30 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
12 October 2006Return made up to 07/07/06; full list of members (9 pages)
12 October 2006Return made up to 07/07/06; full list of members (9 pages)
26 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
26 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
16 August 2005Return made up to 07/07/05; full list of members (9 pages)
16 August 2005Return made up to 07/07/05; full list of members (9 pages)
23 June 2005New secretary appointed (2 pages)
23 June 2005New secretary appointed (2 pages)
14 October 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
14 October 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
14 October 2004Total exemption small company accounts made up to 31 July 2004 (4 pages)
14 October 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
14 October 2004Return made up to 07/07/04; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
14 October 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
16 July 2003Return made up to 07/07/03; full list of members (9 pages)
16 July 2003Return made up to 07/07/03; full list of members (9 pages)
21 February 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
21 February 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
15 July 2002Return made up to 07/07/02; full list of members (9 pages)
15 July 2002Return made up to 07/07/02; full list of members (9 pages)
14 December 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
14 December 2001Total exemption small company accounts made up to 31 July 2001 (4 pages)
25 July 2001Return made up to 07/07/01; full list of members (8 pages)
25 July 2001Return made up to 07/07/01; full list of members (8 pages)
5 December 2000Accounts for a small company made up to 31 July 2000 (4 pages)
5 December 2000Accounts for a small company made up to 31 July 2000 (4 pages)
17 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 November 1999Accounts for a small company made up to 31 July 1999 (4 pages)
10 November 1999Accounts for a small company made up to 31 July 1999 (4 pages)
10 September 1999Return made up to 09/07/99; no change of members (4 pages)
10 September 1999Return made up to 09/07/99; no change of members (4 pages)
17 November 1998Accounts for a small company made up to 31 July 1998 (4 pages)
17 November 1998Accounts for a small company made up to 31 July 1998 (4 pages)
28 August 1998New secretary appointed (2 pages)
28 August 1998Secretary resigned (1 page)
28 August 1998Secretary resigned (1 page)
28 August 1998New secretary appointed (2 pages)
7 August 1998Return made up to 09/07/98; full list of members (6 pages)
7 August 1998Return made up to 09/07/98; full list of members (6 pages)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997Accounts for a small company made up to 31 July 1995 (4 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997Return made up to 09/07/97; no change of members (6 pages)
22 October 1997Director resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997Accounts for a small company made up to 31 July 1995 (4 pages)
22 October 1997Return made up to 09/07/96; full list of members (8 pages)
22 October 1997Return made up to 09/07/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997Return made up to 09/07/96; full list of members (8 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997Accounts for a small company made up to 31 July 1997 (3 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997New secretary appointed (2 pages)
22 October 1997Director resigned (1 page)
22 October 1997Return made up to 09/07/97; no change of members (6 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997Return made up to 09/07/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 October 1997New director appointed (2 pages)
22 October 1997Accounts for a small company made up to 31 July 1997 (3 pages)
22 October 1997Accounts for a small company made up to 31 July 1996 (4 pages)
22 October 1997New director appointed (2 pages)
22 October 1997New secretary appointed (2 pages)
22 October 1997Registered office changed on 22/10/97 from: c/o hay and kilner 30 cloth market newcastle upon tyne NE1 1EE (1 page)
22 October 1997Registered office changed on 22/10/97 from: c/o hay and kilner 30 cloth market newcastle upon tyne NE1 1EE (1 page)
22 October 1997Secretary resigned (1 page)
22 October 1997New director appointed (2 pages)
22 October 1997New director appointed (2 pages)
22 October 1997Secretary resigned (1 page)
22 October 1997Director resigned (1 page)
22 October 1997Accounts for a small company made up to 31 July 1994 (4 pages)
22 October 1997Accounts for a small company made up to 31 July 1996 (4 pages)
22 October 1997Accounts for a small company made up to 31 July 1994 (4 pages)
17 October 1997Restoration by order of the court (2 pages)
17 October 1997Restoration by order of the court (2 pages)
6 August 1996Final Gazette dissolved via compulsory strike-off (1 page)
6 August 1996Final Gazette dissolved via compulsory strike-off (1 page)
19 December 1995First Gazette notice for compulsory strike-off (2 pages)
19 December 1995First Gazette notice for compulsory strike-off (2 pages)
27 September 1993Company name changed\certificate issued on 27/09/93 (2 pages)
27 September 1993Company name changed\certificate issued on 27/09/93 (2 pages)
9 July 1993Incorporation (15 pages)
9 July 1993Incorporation (15 pages)