Company NameJDDK Architects Ltd
Company StatusActive
Company Number02973091
CategoryPrivate Limited Company
Incorporation Date3 October 1994(29 years, 7 months ago)
Previous NameJANE Darbyshire And David Kendall Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameNicola Jane Watson
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2000(5 years, 6 months after company formation)
Appointment Duration24 years, 1 month
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address11 Mitchell Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3JY
Director NameMrs Mura Mullan
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2009(15 years after company formation)
Appointment Duration14 years, 6 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne And Wear
NE99 1YQ
Director NameMr Adam John Vaughan
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2016(21 years, 9 months after company formation)
Appointment Duration7 years, 9 months
RoleChartered Architect
Country of ResidenceEngland
Correspondence Address17 Queens Lane
Newcastle Upon Tyne
NE1 1RN
Director NameMrs Clair Sanders
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2023(29 years after company formation)
Appointment Duration6 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Queens Lane
Newcastle
Tyne And Wear
NE1 1RN
Director NameJane Helen Darbyshire
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(2 months, 2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2000)
RoleArchitect
Correspondence AddressHallgarth
Allendale
Hexham
Northumberland
NE47 9ND
Director NameDavid Andrew Kendall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(2 months, 2 weeks after company formation)
Appointment Duration19 years, 7 months (resigned 31 July 2014)
RoleArchitect
Correspondence Address69 Highbury
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 3LN
Director NameAlison Thornton-Sykes
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(5 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 August 2003)
RoleChartered Architect
Correspondence Address9 Larkspur Terrace
Newcastle Upon Tyne
Tyne & Wear
NE2 2DT
Director NameMr Ian David Clarke
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(5 years, 6 months after company formation)
Appointment Duration15 years, 6 months (resigned 14 October 2015)
RoleChartered Architect
Country of ResidenceUnited Kingdom
Correspondence Address35 Lanesborough Court
Gosforth
Newcastle Upon Tyne
NE3 3BZ
Director NameMr Kevin Turnbull
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2004(9 years, 10 months after company formation)
Appointment Duration19 years, 4 months (resigned 01 January 2024)
RoleArchitecture
Country of ResidenceUnited Kingdom
Correspondence Address21 Ashwood Terrace
Thornhill
Sunderland
SR2 7NB
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed03 October 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed03 October 1994(same day as company formation)
Correspondence Address20 Collingwood Street
Newcastle Upon Tyne
NE99 1YQ
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed03 October 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 1994(same day as company formation)
Correspondence Address1 St James' Gate
Newcastle
Newcastle Upon Tyne
NE99 1YQ

Contact

Websitejddk.co.uk
Telephone0191 2860811
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address17 Queens Lane
Newcastle Upon Tyne
NE1 1RN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.5k at £1Ian David Clarke
27.52%
Ordinary A
1.5k at £1Muran Mullan
27.52%
Ordinary D
1.5k at £1Nicola Jane Watson
27.52%
Ordinary C
950 at £1Kevin Turnbull
17.43%
Ordinary B

Financials

Year2014
Net Worth£277,436
Cash£158,212
Current Liabilities£292,618

Accounts

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

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

5 November 2018Delivered on: 19 November 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank) (Company Number SC001111)

Classification: A registered charge
Outstanding
23 October 1995Delivered on: 31 October 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

22 October 2020Director's details changed for Mr Adam John Vaughan on 21 October 2020 (2 pages)
22 October 2020Director's details changed for Mura Mullan on 21 October 2020 (2 pages)
22 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
4 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
23 January 2020Satisfaction of charge 1 in full (1 page)
15 October 2019Registered office address changed from C/O Hw Chartered Accountants Floor 11 Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU to 17 Queens Lane Newcastle upon Tyne NE1 1RN on 15 October 2019 (1 page)
14 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
8 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 November 2018Registration of charge 029730910002, created on 5 November 2018 (23 pages)
1 November 2018Termination of appointment of Wb Company Secretaries Limited as a secretary on 3 October 2018 (1 page)
1 November 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
16 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
2 November 2017Confirmation statement made on 3 October 2017 with updates (6 pages)
2 November 2017Confirmation statement made on 3 October 2017 with updates (6 pages)
19 October 2017Second filing of Confirmation Statement dated 03/10/2016 (9 pages)
19 October 2017Second filing of Confirmation Statement dated 03/10/2016 (9 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 July 2017Registered office address changed from 1 st James' Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ to C/O Hw Chartered Accountants Floor 11 Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 5 July 2017 (2 pages)
5 July 2017Registered office address changed from 1 st James' Gate Newcastle upon Tyne Tyne and Wear NE99 1YQ to C/O Hw Chartered Accountants Floor 11 Cale Cross House Pilgrim Street Newcastle upon Tyne NE1 6SU on 5 July 2017 (2 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 October 201603/10/16 Statement of Capital gbp 8000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Trading status of shares and Shareholder information) was registered on 18/10/2017
(8 pages)
17 October 201603/10/16 Statement of Capital gbp 8000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Trading status of shares and Shareholder information) was registered on 18/10/2017
(8 pages)
21 August 2016Statement of capital following an allotment of shares on 21 July 2016
  • GBP 8,000
(6 pages)
21 August 2016Statement of capital following an allotment of shares on 21 July 2016
  • GBP 8,000
(6 pages)
28 July 2016Appointment of Adam John Vaughan as a director on 21 July 2016 (3 pages)
28 July 2016Appointment of Adam John Vaughan as a director on 21 July 2016 (3 pages)
28 July 2016Resolutions
  • RES13 ‐ Section 197 compnies act 2006 21/07/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 July 2016Resolutions
  • RES13 ‐ Section 197 compnies act 2006 21/07/2016
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 5,450
(6 pages)
15 March 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan agreement 04/02/2016
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 March 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan agreement 04/02/2016
(1 page)
15 March 2016Change of share class name or designation (2 pages)
15 March 2016Statement of capital following an allotment of shares on 4 February 2016
  • GBP 5,450
(6 pages)
15 March 2016Change of share class name or designation (2 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 March 2016Current accounting period shortened from 30 September 2016 to 31 March 2016 (3 pages)
10 March 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
10 March 2016Current accounting period shortened from 30 September 2016 to 31 March 2016 (3 pages)
22 February 2016Previous accounting period shortened from 31 March 2016 to 30 September 2015 (3 pages)
22 February 2016Previous accounting period shortened from 31 March 2016 to 30 September 2015 (3 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 5,450
(8 pages)
30 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 5,450
(8 pages)
30 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 5,450
(8 pages)
14 October 2015Termination of appointment of Ian David Clarke as a director on 14 October 2015 (1 page)
14 October 2015Termination of appointment of Ian David Clarke as a director on 14 October 2015 (1 page)
29 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 5,450
(8 pages)
29 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 5,450
(8 pages)
29 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 5,450
(8 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 September 2014Termination of appointment of David Andrew Kendall as a director on 31 July 2014 (2 pages)
5 September 2014Cancellation of shares. Statement of capital on 31 July 2014
  • GBP 5,450
(5 pages)
5 September 2014Termination of appointment of David Andrew Kendall as a director on 31 July 2014 (2 pages)
5 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
5 September 2014Resolutions
  • RES13 ‐ S694 share buyback approved 31/07/2014
(1 page)
5 September 2014Purchase of own shares. (3 pages)
5 September 2014Cancellation of shares. Statement of capital on 31 July 2014
  • GBP 5,450
(5 pages)
5 September 2014Purchase of own shares. (3 pages)
5 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(17 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 November 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 9,450
(10 pages)
24 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 9,450
(10 pages)
24 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • GBP 9,450
(10 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (10 pages)
2 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (10 pages)
2 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (10 pages)
3 November 2011Change of share class name or designation (2 pages)
3 November 2011Change of share class name or designation (2 pages)
1 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (10 pages)
1 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (10 pages)
1 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (10 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 October 2010Director's details changed for Kevin Turnbull on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Kevin Turnbull on 5 October 2010 (2 pages)
5 October 2010Director's details changed for Kevin Turnbull on 5 October 2010 (2 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (10 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (10 pages)
5 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (10 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 November 2009Appointment of Mura Mullan as a director (3 pages)
18 November 2009Appointment of Mura Mullan as a director (3 pages)
9 November 2009Statement of company's objects (2 pages)
9 November 2009Statement of company's objects (2 pages)
7 November 2009Change of share class name or designation (2 pages)
7 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
7 November 2009Change of share class name or designation (2 pages)
7 November 2009Change of share class name or designation (2 pages)
7 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
7 November 2009Change of share class name or designation (2 pages)
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (8 pages)
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (8 pages)
26 October 2009Director's details changed for Kevin Turnbull on 26 October 2009 (2 pages)
26 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (8 pages)
26 October 2009Director's details changed for Kevin Turnbull on 26 October 2009 (2 pages)
10 November 2008Secretary's change of particulars / wb company secretaries LIMITED / 01/02/2008 (1 page)
10 November 2008Secretary's change of particulars / wb company secretaries LIMITED / 01/02/2008 (1 page)
10 November 2008Return made up to 03/10/08; full list of members (5 pages)
10 November 2008Return made up to 03/10/08; full list of members (5 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 October 2007Return made up to 03/10/07; full list of members (4 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007Return made up to 03/10/07; full list of members (4 pages)
18 October 2007Director's particulars changed (1 page)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
31 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 October 2006Return made up to 03/10/06; full list of members (4 pages)
17 October 2006Return made up to 03/10/06; full list of members (4 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
6 October 2005Director's particulars changed (1 page)
6 October 2005Return made up to 03/10/05; full list of members (3 pages)
6 October 2005Return made up to 03/10/05; full list of members (3 pages)
6 October 2005Director's particulars changed (1 page)
27 April 2005Ad 04/04/05--------- £ si 500@1=500 £ ic 8950/9450 (2 pages)
27 April 2005Ad 04/04/05--------- £ si 500@1=500 £ ic 8950/9450 (2 pages)
12 October 2004Return made up to 03/10/04; full list of members (8 pages)
12 October 2004New director appointed (2 pages)
12 October 2004Return made up to 03/10/04; full list of members (8 pages)
12 October 2004New director appointed (2 pages)
31 August 2004Ad 11/08/04--------- £ si 450@1=450 £ ic 8500/8950 (2 pages)
31 August 2004Ad 11/08/04--------- £ si 450@1=450 £ ic 8500/8950 (2 pages)
31 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
31 August 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
10 August 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
20 July 2004Registered office changed on 20/07/04 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page)
20 July 2004Registered office changed on 20/07/04 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page)
6 February 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
6 February 2004Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
24 November 2003Accounts for a small company made up to 28 February 2003 (7 pages)
24 November 2003Accounts for a small company made up to 28 February 2003 (7 pages)
21 October 2003Return made up to 03/10/03; full list of members (8 pages)
21 October 2003Return made up to 03/10/03; full list of members (8 pages)
27 August 2003£ ic 10000/8500 07/08/03 £ sr 1500@1=1500 (1 page)
27 August 2003£ ic 10000/8500 07/08/03 £ sr 1500@1=1500 (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Director resigned (1 page)
19 August 2003Resolutions
  • RES13 ‐ Purchase agreement 07/08/03
(2 pages)
19 August 2003Resolutions
  • RES13 ‐ Purchase agreement 07/08/03
(2 pages)
21 October 2002Return made up to 03/10/02; full list of members (9 pages)
21 October 2002Return made up to 03/10/02; full list of members (9 pages)
23 July 2002Accounts for a small company made up to 28 February 2002 (7 pages)
23 July 2002Accounts for a small company made up to 28 February 2002 (7 pages)
27 October 2001Accounts for a small company made up to 28 February 2001 (7 pages)
27 October 2001Accounts for a small company made up to 28 February 2001 (7 pages)
15 October 2001Return made up to 03/10/01; full list of members (8 pages)
15 October 2001Return made up to 03/10/01; full list of members (8 pages)
2 November 2000Return made up to 03/10/00; full list of members (7 pages)
2 November 2000Return made up to 03/10/00; full list of members (7 pages)
20 October 2000Accounts for a small company made up to 29 February 2000 (7 pages)
20 October 2000Accounts for a small company made up to 29 February 2000 (7 pages)
19 April 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
19 April 2000Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
7 April 2000New director appointed (2 pages)
7 April 2000New director appointed (2 pages)
7 April 2000Director resigned (1 page)
22 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
22 December 1999Accounts for a small company made up to 28 February 1999 (7 pages)
14 October 1999Return made up to 03/10/99; full list of members (6 pages)
14 October 1999Return made up to 03/10/99; full list of members (6 pages)
6 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
6 November 1998Accounts for a small company made up to 28 February 1998 (7 pages)
9 October 1998Return made up to 03/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 October 1998Return made up to 03/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 October 1997Return made up to 03/10/97; no change of members (4 pages)
27 October 1997Return made up to 03/10/97; no change of members (4 pages)
23 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
23 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
27 October 1996Return made up to 03/10/96; no change of members (4 pages)
27 October 1996Return made up to 03/10/96; no change of members (4 pages)
23 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 August 1996Accounts for a small company made up to 29 February 1996 (8 pages)
6 August 1996Accounts for a small company made up to 29 February 1996 (8 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
31 October 1995Particulars of mortgage/charge (4 pages)
30 October 1995Return made up to 03/10/95; full list of members (6 pages)
30 October 1995Return made up to 03/10/95; full list of members (6 pages)
1 September 1995Ad 17/07/95--------- £ si 9998@1 (2 pages)
1 September 1995Statement of affairs (12 pages)
1 September 1995Ad 17/07/95--------- £ si 9998@1 (2 pages)
1 September 1995Statement of affairs (12 pages)
16 August 1995Ad 17/07/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
16 August 1995Ad 17/07/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 July 1995Recon 17/07/95 (1 page)
20 July 1995£ nc 1000/10000 17/07/95 (1 page)
20 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
20 July 1995Recon 17/07/95 (1 page)
20 July 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
20 July 1995£ nc 1000/10000 17/07/95 (1 page)
27 April 1995New director appointed (2 pages)
27 April 1995Accounting reference date notified as 28/02 (1 page)
27 April 1995Accounting reference date notified as 28/02 (1 page)
27 April 1995Director resigned;new director appointed (2 pages)
27 April 1995Director resigned;new director appointed (2 pages)
27 April 1995New director appointed (2 pages)
3 October 1994Incorporation (11 pages)
3 October 1994Incorporation (11 pages)