North Bank
Haydon Bridge
Northumberland
NE47 6NA
Director Name | Dorothy Downie |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 27 February 1996) |
Role | Newsagent |
Correspondence Address | 7 Carnoustie Drive South Shields Tyne & Wear NE34 8BN |
Director Name | Brenda Ninnim |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(3 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 04 February 2017) |
Role | Admin Controller |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House North Bank Haydon Bridge Northumberland NE47 6NA |
Secretary Name | Brenda Ninnim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 August 1994(3 months after company formation) |
Appointment Duration | 22 years, 5 months (resigned 04 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Orchard House North Bank Haydon Bridge Northumberland NE47 6NA |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 May 1994(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | www.jazzmachine.org |
---|
Registered Address | Orchard House North Bank Haydon Bridge Northumberland NE47 6NA |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Haydon |
Ward | Haydon and Hadrian |
Built Up Area | Haydon Bridge |
Year | 2013 |
---|---|
Net Worth | -£13,361 |
Cash | £1,727 |
Current Liabilities | £6,943 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 16 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 30 May 2024 (1 month, 1 week from now) |
29 July 2023 | Micro company accounts made up to 31 March 2023 (9 pages) |
---|---|
23 May 2023 | Confirmation statement made on 16 May 2023 with no updates (3 pages) |
2 December 2022 | Micro company accounts made up to 31 March 2022 (8 pages) |
17 May 2022 | Confirmation statement made on 16 May 2022 with no updates (3 pages) |
25 May 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
16 May 2021 | Confirmation statement made on 16 May 2021 with no updates (3 pages) |
31 October 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
27 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
18 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
21 August 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
1 December 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
1 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
1 June 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
19 April 2017 | Termination of appointment of Brenda Ninnim as a director on 4 February 2017 (1 page) |
19 April 2017 | Termination of appointment of Brenda Ninnim as a secretary on 4 February 2017 (1 page) |
19 April 2017 | Termination of appointment of Brenda Ninnim as a secretary on 4 February 2017 (1 page) |
19 April 2017 | Termination of appointment of Brenda Ninnim as a director on 4 February 2017 (1 page) |
8 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
8 December 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
19 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
30 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
30 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-30
|
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (2 pages) |
21 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
31 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
31 May 2013 | Annual return made up to 16 May 2013 with a full list of shareholders (5 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
27 September 2012 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
19 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
19 May 2012 | Annual return made up to 16 May 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
18 May 2011 | Annual return made up to 16 May 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (10 pages) |
2 July 2010 | Director's details changed for Brenda Ninnim on 1 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Brenda Ninnim on 1 May 2010 (2 pages) |
2 July 2010 | Annual return made up to 16 May 2010 with a full list of shareholders (5 pages) |
2 July 2010 | Director's details changed for Brenda Ninnim on 1 May 2010 (2 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
24 October 2009 | Total exemption small company accounts made up to 31 March 2009 (10 pages) |
18 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
18 May 2009 | Return made up to 16/05/09; full list of members (4 pages) |
6 March 2009 | Return made up to 16/05/08; full list of members (4 pages) |
6 March 2009 | Return made up to 16/05/08; full list of members (4 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from 57 farley lodge ruthin close luton bedfordshire LU1 5EN (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 57 farley lodge ruthin close luton bedfordshire LU1 5EN (1 page) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
14 October 2008 | Total exemption small company accounts made up to 31 March 2008 (10 pages) |
18 February 2008 | Registered office changed on 18/02/08 from: orchard house, north bank, haydon bridge, northumberland, NE47 6NA (1 page) |
18 February 2008 | Registered office changed on 18/02/08 from: orchard house, north bank, haydon bridge, northumberland, NE47 6NA (1 page) |
30 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
24 May 2007 | Return made up to 16/05/07; full list of members (3 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 June 2006 | Return made up to 16/05/06; full list of members (2 pages) |
12 June 2006 | Return made up to 16/05/06; full list of members (2 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 June 2005 | Return made up to 16/05/05; full list of members
|
24 June 2005 | Return made up to 16/05/05; full list of members
|
18 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
18 March 2005 | Director's particulars changed (1 page) |
18 March 2005 | Director's particulars changed (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: penthouse a the leazes, shaws lane, hexham, northumberland NE46 3BN (1 page) |
18 March 2005 | Registered office changed on 18/03/05 from: penthouse a the leazes, shaws lane, hexham, northumberland NE46 3BN (1 page) |
18 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 November 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
24 May 2004 | Return made up to 16/05/04; full list of members (7 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 October 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
28 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
28 May 2003 | Return made up to 16/05/03; full list of members (7 pages) |
5 April 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
5 April 2003 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
9 October 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
9 October 2002 | Total exemption full accounts made up to 31 January 2002 (5 pages) |
23 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 16/05/02; full list of members (7 pages) |
15 April 2002 | Director's particulars changed (1 page) |
15 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2002 | Director's particulars changed (1 page) |
15 April 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
6 March 2002 | Company name changed farnons furnishings LIMITED\certificate issued on 06/03/02 (2 pages) |
6 March 2002 | Company name changed farnons furnishings LIMITED\certificate issued on 06/03/02 (2 pages) |
27 September 2001 | Total exemption full accounts made up to 31 January 2001 (4 pages) |
27 September 2001 | Total exemption full accounts made up to 31 January 2001 (4 pages) |
24 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
24 May 2001 | Return made up to 16/05/01; full list of members (6 pages) |
9 October 2000 | Full accounts made up to 31 January 2000 (5 pages) |
9 October 2000 | Full accounts made up to 31 January 2000 (5 pages) |
26 May 2000 | Return made up to 16/05/00; full list of members (6 pages) |
26 May 2000 | Return made up to 16/05/00; full list of members (6 pages) |
13 October 1999 | Full accounts made up to 31 January 1999 (5 pages) |
13 October 1999 | Full accounts made up to 31 January 1999 (5 pages) |
23 May 1999 | Return made up to 16/05/99; full list of members (6 pages) |
23 May 1999 | Return made up to 16/05/99; full list of members (6 pages) |
2 October 1998 | Full accounts made up to 31 January 1998 (5 pages) |
2 October 1998 | Full accounts made up to 31 January 1998 (5 pages) |
18 June 1998 | Return made up to 16/05/98; no change of members (4 pages) |
18 June 1998 | Return made up to 16/05/98; no change of members (4 pages) |
2 November 1997 | Full accounts made up to 31 January 1997 (5 pages) |
2 November 1997 | Full accounts made up to 31 January 1997 (5 pages) |
29 May 1997 | Return made up to 16/05/97; no change of members (4 pages) |
29 May 1997 | Return made up to 16/05/97; no change of members (4 pages) |
2 June 1996 | Return made up to 16/05/96; full list of members (6 pages) |
2 June 1996 | Return made up to 16/05/96; full list of members (6 pages) |
4 March 1996 | Director resigned (1 page) |
4 March 1996 | Director resigned (1 page) |
28 February 1996 | New director appointed (2 pages) |
28 February 1996 | New director appointed (2 pages) |
26 February 1996 | Full accounts made up to 31 January 1996 (6 pages) |
26 February 1996 | Full accounts made up to 31 January 1996 (6 pages) |
16 February 1996 | Registered office changed on 16/02/96 from: 7-13 nun street, newcastle upon tyne, NE1 5AP (1 page) |
16 February 1996 | Registered office changed on 16/02/96 from: 7-13 nun street, newcastle upon tyne, NE1 5AP (1 page) |
5 September 1995 | Return made up to 16/05/95; full list of members
|
5 September 1995 | Return made up to 16/05/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
16 May 1994 | Incorporation (15 pages) |
16 May 1994 | Incorporation (15 pages) |