Armstrong Industrial Park
Newcastle Upon Tyne
NE4 7HX
Director Name | Mr Arun Kulkarni |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2017(23 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months |
Role | Architectural Ironmonger/Commercial Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 The Pavillion Swalwell Newcastle Upon Tyne Northumberland NE16 3BZ |
Director Name | Mr Thomas William Morrison |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 August 2019(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Unit 30 Invincible Drive Armstrong Industrial Park Newcastle Upon Tyne NE4 7HX |
Director Name | Bernard Monaghan |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Role | Ironmonger |
Correspondence Address | 21 Follett Road Sheffield South Yorkshire S5 0NG |
Director Name | Marilyn Monaghan |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Role | Secretary / Director |
Country of Residence | England |
Correspondence Address | 4 Sandbeds Court Sandbeds Trading Estate Ossett West Yorkshire WF5 9ND |
Secretary Name | Marilyn Monaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Role | Secretary / Director |
Correspondence Address | Southlands 102 Northfield Lane Horbury Wakefield West Yorkshire WF4 5HS |
Secretary Name | Christopher Mellor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 June 1997) |
Role | Company Director |
Correspondence Address | 37 Harewood Avenue Halifax West Yorkshire HX2 0LU |
Director Name | John Gilbert Boulding |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(2 years after company formation) |
Appointment Duration | 17 years, 4 months (resigned 31 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Invincible Drive Armstrong Industrial Park Newcastle Upon Tyne Tyne & Wear NE4 7HX |
Secretary Name | Mrs Beverley Cookson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1997(3 years, 3 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 31 March 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Gomersal Road Heckmondwike West Yorkshire WF16 9BU |
Secretary Name | Simon John Monaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2007(13 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Sandbeds Court Sandbeds Trading Estate Ossett West Yorkshire WF5 9ND |
Director Name | Simon John Monaghan |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2010(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 November 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Sandbeds Court Sandbeds Trading Estate Ossett West Yorkshire WF5 9ND |
Secretary Name | Elizabeth Louise Atkinson |
---|---|
Status | Resigned |
Appointed | 06 May 2010(16 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 06 January 2015) |
Role | Company Director |
Correspondence Address | 4 Sandbeds Court Sandbeds Trading Estate Ossett West Yorkshire WF5 9ND |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 1994(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Director Name | John Monaghan (Holdings) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2012(18 years, 8 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 January 2015) |
Correspondence Address | 4 Sandbeds Court Sandbeds Trading Estate Ossett West Yorkshire WF5 9ND |
Website | jphardware.co.uk |
---|---|
Telephone | 0191 2260476 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 30 Invincible Drive Armstrong Industrial Park Newcastle Upon Tyne NE4 7HX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Elswick |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Paul Le Patourel 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,369 |
Cash | £37,586 |
Current Liabilities | £115,533 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 6 April 2025 (11 months, 3 weeks from now) |
6 September 1994 | Delivered on: 10 September 1994 Satisfied on: 4 September 2015 Persons entitled: The Royal Bank of Scotland 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 fixtures fittings fixed plant and machinery. Fully Satisfied |
---|
18 August 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
---|---|
23 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
3 August 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
4 April 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
12 October 2021 | Notification of Arun Kulkarni as a person with significant control on 11 December 2017 (2 pages) |
12 October 2021 | Change of details for Mr Paul Le Patourel as a person with significant control on 11 December 2017 (2 pages) |
25 May 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
30 March 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
22 July 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
30 March 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
3 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
23 August 2019 | Appointment of Mr Thomas William Morrison as a director on 23 August 2019 (2 pages) |
5 July 2019 | Notice of removal of a filing from the company record (1 page) |
25 March 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
29 January 2019 | Registered office address changed from Unit 8 Invincible Drive Armstrong Industrial Park Newcastle upon Tyne Tyne & Wear NE4 7HX to Unit 30 Invincible Drive Armstrong Industrial Park Newcastle upon Tyne NE4 7HX on 29 January 2019 (1 page) |
28 March 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (5 pages) |
5 January 2018 | Change of share class name or designation (2 pages) |
5 January 2018 | Resolutions
|
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
18 May 2017 | Appointment of Mr Arun Kulkarni as a director on 1 May 2017 (2 pages) |
18 May 2017 | Appointment of Mr Arun Kulkarni as a director on 1 May 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
29 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
4 September 2015 | Satisfaction of charge 1 in full (4 pages) |
4 September 2015 | Satisfaction of charge 1 in full (4 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
2 June 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
6 January 2015 | Termination of appointment of John Monaghan (Holdings) Limited as a director on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of John Monaghan (Holdings) Limited as a director on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Elizabeth Louise Atkinson as a secretary on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Elizabeth Louise Atkinson as a secretary on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of John Monaghan (Holdings) Limited as a director on 6 January 2015 (1 page) |
6 January 2015 | Termination of appointment of Elizabeth Louise Atkinson as a secretary on 6 January 2015 (1 page) |
24 December 2014 | Cancellation of shares. Statement of capital on 28 November 2014
|
24 December 2014 | Cancellation of shares. Statement of capital on 28 November 2014
|
1 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
1 August 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
6 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
5 August 2013 | Termination of appointment of John Boulding as a director (1 page) |
5 August 2013 | Termination of appointment of John Boulding as a director (1 page) |
24 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
24 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
9 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
3 December 2012 | Appointment of John Monaghan (Holdings) Limited as a director (2 pages) |
3 December 2012 | Termination of appointment of Simon Monaghan as a director (1 page) |
3 December 2012 | Appointment of John Monaghan (Holdings) Limited as a director (2 pages) |
3 December 2012 | Termination of appointment of Simon Monaghan as a director (1 page) |
15 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
15 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
4 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (6 pages) |
8 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
8 September 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
15 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
14 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
14 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
2 June 2010 | Appointment of Elizabeth Louise Atkinson as a secretary (1 page) |
2 June 2010 | Appointment of Simon John Monaghan as a director (2 pages) |
2 June 2010 | Termination of appointment of Simon Monaghan as a secretary (1 page) |
2 June 2010 | Appointment of Elizabeth Louise Atkinson as a secretary (1 page) |
2 June 2010 | Termination of appointment of Marilyn Monaghan as a director (1 page) |
2 June 2010 | Termination of appointment of Marilyn Monaghan as a director (1 page) |
2 June 2010 | Appointment of Simon John Monaghan as a director (2 pages) |
2 June 2010 | Termination of appointment of Simon Monaghan as a secretary (1 page) |
20 April 2010 | Registered office address changed from Units 6 & 8 Invincible Drive Armstrong Industrial Park Newcastle upon Tyne Tyne & Wear NE4 7HX on 20 April 2010 (1 page) |
20 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
20 April 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Registered office address changed from Units 6 & 8 Invincible Drive Armstrong Industrial Park Newcastle upon Tyne Tyne & Wear NE4 7HX on 20 April 2010 (1 page) |
20 April 2010 | Register(s) moved to registered inspection location (1 page) |
19 April 2010 | Director's details changed for John Gilbert Boulding on 1 October 2009 (2 pages) |
19 April 2010 | Secretary's details changed for Simon John Monaghan on 1 October 2009 (1 page) |
19 April 2010 | Director's details changed for Marilyn Monaghan on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for John Gilbert Boulding on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Paul Le Patourel on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Paul Le Patourel on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Marilyn Monaghan on 1 October 2009 (2 pages) |
19 April 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Register inspection address has been changed (1 page) |
19 April 2010 | Director's details changed for Paul Le Patourel on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Marilyn Monaghan on 1 October 2009 (2 pages) |
19 April 2010 | Director's details changed for John Gilbert Boulding on 1 October 2009 (2 pages) |
19 April 2010 | Secretary's details changed for Simon John Monaghan on 1 October 2009 (1 page) |
19 April 2010 | Secretary's details changed for Simon John Monaghan on 1 October 2009 (1 page) |
21 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
21 September 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
24 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 23/03/09; full list of members (4 pages) |
23 March 2009 | Secretary's change of particulars / simon monaghan / 01/01/2009 (1 page) |
23 March 2009 | Secretary's change of particulars / simon monaghan / 01/01/2009 (1 page) |
30 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 April 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
29 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
29 April 2008 | Return made up to 23/03/08; full list of members (4 pages) |
23 April 2008 | Director's change of particulars / paul le patourel / 01/05/2006 (1 page) |
23 April 2008 | Director's change of particulars / paul le patourel / 01/05/2006 (1 page) |
12 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
12 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Secretary resigned (1 page) |
4 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
4 April 2007 | Return made up to 23/03/07; full list of members (3 pages) |
4 April 2007 | New secretary appointed (1 page) |
4 April 2007 | New secretary appointed (1 page) |
19 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
19 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
28 March 2006 | Return made up to 23/03/06; full list of members (3 pages) |
28 March 2006 | Return made up to 23/03/06; full list of members (3 pages) |
13 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
13 October 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
12 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
12 April 2005 | Return made up to 23/03/05; full list of members (7 pages) |
11 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
11 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 April 2004 | Return made up to 23/03/04; full list of members
|
15 April 2004 | Return made up to 23/03/04; full list of members
|
14 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
14 October 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
2 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
2 April 2003 | Return made up to 23/03/03; full list of members (7 pages) |
8 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
8 May 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
7 May 2002 | Return made up to 23/03/02; full list of members (7 pages) |
7 May 2002 | Return made up to 23/03/02; full list of members (7 pages) |
26 February 2002 | Registered office changed on 26/02/02 from: knowl house dale street ossett west yorkshire WF5 9HJ (1 page) |
26 February 2002 | Registered office changed on 26/02/02 from: knowl house dale street ossett west yorkshire WF5 9HJ (1 page) |
27 April 2001 | Return made up to 23/03/01; full list of members
|
27 April 2001 | Return made up to 23/03/01; full list of members
|
11 April 2001 | Director's particulars changed (1 page) |
11 April 2001 | Director's particulars changed (1 page) |
6 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
6 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
11 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
11 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
4 April 2000 | Return made up to 23/03/00; full list of members (7 pages) |
4 April 2000 | Return made up to 23/03/00; full list of members (7 pages) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
25 April 1999 | Return made up to 23/03/99; full list of members (7 pages) |
25 April 1999 | Return made up to 23/03/99; full list of members (7 pages) |
23 February 1999 | Amended accounts made up to 31 December 1997 (6 pages) |
23 February 1999 | Amended accounts made up to 31 December 1997 (6 pages) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
26 June 1998 | Resolutions
|
26 June 1998 | Resolutions
|
3 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
3 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
5 August 1997 | New secretary appointed (2 pages) |
5 August 1997 | Secretary resigned (1 page) |
5 August 1997 | New secretary appointed (2 pages) |
5 August 1997 | Secretary resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
15 April 1997 | Return made up to 23/03/97; full list of members (6 pages) |
15 April 1997 | Return made up to 23/03/97; full list of members (6 pages) |
8 January 1997 | Registered office changed on 08/01/97 from: knowl warehouse dale street ossett west yorkshire (1 page) |
8 January 1997 | Registered office changed on 08/01/97 from: knowl warehouse dale street ossett west yorkshire (1 page) |
8 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
8 September 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | New director appointed (2 pages) |
17 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
17 April 1996 | Return made up to 23/03/96; full list of members (6 pages) |
20 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
20 September 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
27 April 1995 | Return made up to 23/03/95; full list of members
|
27 April 1995 | Return made up to 23/03/95; full list of members
|
19 April 1995 | Ad 10/05/94--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
19 April 1995 | Ad 10/05/94--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
16 September 1994 | Resolutions
|
10 September 1994 | Particulars of mortgage/charge (3 pages) |
10 September 1994 | Particulars of mortgage/charge (3 pages) |
23 March 1994 | Incorporation (11 pages) |
23 March 1994 | Incorporation (11 pages) |