Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3JY
Director Name | Mrs Mura Mullan |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 October 2009(15 years after company formation) |
Appointment Duration | 14 years, 6 months |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 1 St James Gate Newcastle Upon Tyne Tyne And Wear NE99 1YQ |
Director Name | Mr Adam John Vaughan |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2016(21 years, 9 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Chartered Architect |
Country of Residence | England |
Correspondence Address | 17 Queens Lane Newcastle Upon Tyne NE1 1RN |
Director Name | Mrs Clair Sanders |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2023(29 years after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Queens Lane Newcastle Tyne And Wear NE1 1RN |
Director Name | Jane Helen Darbyshire |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2000) |
Role | Architect |
Correspondence Address | Hallgarth Allendale Hexham Northumberland NE47 9ND |
Director Name | David Andrew Kendall |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 7 months (resigned 31 July 2014) |
Role | Architect |
Correspondence Address | 69 Highbury Jesmond Newcastle Upon Tyne Tyne And Wear NE2 3LN |
Director Name | Alison Thornton-Sykes |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(5 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 07 August 2003) |
Role | Chartered Architect |
Correspondence Address | 9 Larkspur Terrace Newcastle Upon Tyne Tyne & Wear NE2 2DT |
Director Name | Mr Ian David Clarke |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2000(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 14 October 2015) |
Role | Chartered Architect |
Country of Residence | United Kingdom |
Correspondence Address | 35 Lanesborough Court Gosforth Newcastle Upon Tyne NE3 3BZ |
Director Name | Mr Kevin Turnbull |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2004(9 years, 10 months after company formation) |
Appointment Duration | 19 years, 4 months (resigned 01 January 2024) |
Role | Architecture |
Country of Residence | United Kingdom |
Correspondence Address | 21 Ashwood Terrace Thornhill Sunderland SR2 7NB |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Director Name | Wb Company Directors Limited (Corporation) |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Status | Resigned |
Appointed | 03 October 1994(same day as company formation) |
Correspondence Address | 20 Collingwood Street Newcastle Upon Tyne NE99 1YQ |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1994(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | Wb Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 1994(same day as company formation) |
Correspondence Address | 1 St James' Gate Newcastle Newcastle Upon Tyne NE99 1YQ |
Website | jddk.co.uk |
---|---|
Telephone | 0191 2860811 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 17 Queens Lane Newcastle Upon Tyne NE1 1RN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 100 other UK companies use this postal address |
1.5k at £1 | Ian David Clarke 27.52% Ordinary A |
---|---|
1.5k at £1 | Muran Mullan 27.52% Ordinary D |
1.5k at £1 | Nicola Jane Watson 27.52% Ordinary C |
950 at £1 | Kevin Turnbull 17.43% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £277,436 |
Cash | £158,212 |
Current Liabilities | £292,618 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
5 November 2018 | Delivered 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 1995 | Delivered 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 |
22 October 2020 | Director's details changed for Mr Adam John Vaughan on 21 October 2020 (2 pages) |
---|---|
22 October 2020 | Director's details changed for Mura Mullan on 21 October 2020 (2 pages) |
22 October 2020 | Confirmation statement made on 3 October 2020 with no updates (3 pages) |
4 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 January 2020 | Satisfaction of charge 1 in full (1 page) |
15 October 2019 | Registered 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 2019 | Confirmation statement made on 3 October 2019 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
19 November 2018 | Registration of charge 029730910002, created on 5 November 2018 (23 pages) |
1 November 2018 | Termination of appointment of Wb Company Secretaries Limited as a secretary on 3 October 2018 (1 page) |
1 November 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
2 November 2017 | Confirmation statement made on 3 October 2017 with updates (6 pages) |
2 November 2017 | Confirmation statement made on 3 October 2017 with updates (6 pages) |
19 October 2017 | Second filing of Confirmation Statement dated 03/10/2016 (9 pages) |
19 October 2017 | Second filing of Confirmation Statement dated 03/10/2016 (9 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
21 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
5 July 2017 | Registered 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 2017 | Registered 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 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 October 2016 | 03/10/16 Statement of Capital gbp 8000
|
17 October 2016 | 03/10/16 Statement of Capital gbp 8000
|
21 August 2016 | Statement of capital following an allotment of shares on 21 July 2016
|
21 August 2016 | Statement of capital following an allotment of shares on 21 July 2016
|
28 July 2016 | Appointment of Adam John Vaughan as a director on 21 July 2016 (3 pages) |
28 July 2016 | Appointment of Adam John Vaughan as a director on 21 July 2016 (3 pages) |
28 July 2016 | Resolutions
|
28 July 2016 | Resolutions
|
15 March 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
15 March 2016 | Change of share class name or designation (2 pages) |
15 March 2016 | Statement of capital following an allotment of shares on 4 February 2016
|
15 March 2016 | Change of share class name or designation (2 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 March 2016 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (3 pages) |
10 March 2016 | Total exemption small company accounts made up to 30 September 2015 (5 pages) |
10 March 2016 | Current accounting period shortened from 30 September 2016 to 31 March 2016 (3 pages) |
22 February 2016 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 (3 pages) |
22 February 2016 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 (3 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
30 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
14 October 2015 | Termination of appointment of Ian David Clarke as a director on 14 October 2015 (1 page) |
14 October 2015 | Termination of appointment of Ian David Clarke as a director on 14 October 2015 (1 page) |
29 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 September 2014 | Termination of appointment of David Andrew Kendall as a director on 31 July 2014 (2 pages) |
5 September 2014 | Cancellation of shares. Statement of capital on 31 July 2014
|
5 September 2014 | Termination of appointment of David Andrew Kendall as a director on 31 July 2014 (2 pages) |
5 September 2014 | Resolutions
|
5 September 2014 | Resolutions
|
5 September 2014 | Purchase of own shares. (3 pages) |
5 September 2014 | Cancellation of shares. Statement of capital on 31 July 2014
|
5 September 2014 | Purchase of own shares. (3 pages) |
5 September 2014 | Resolutions
|
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (10 pages) |
2 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (10 pages) |
2 November 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (10 pages) |
3 November 2011 | Change of share class name or designation (2 pages) |
3 November 2011 | Change of share class name or designation (2 pages) |
1 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (10 pages) |
1 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (10 pages) |
1 November 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (10 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
5 October 2010 | Director's details changed for Kevin Turnbull on 5 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Kevin Turnbull on 5 October 2010 (2 pages) |
5 October 2010 | Director's details changed for Kevin Turnbull on 5 October 2010 (2 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (10 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (10 pages) |
5 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (10 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
18 November 2009 | Appointment of Mura Mullan as a director (3 pages) |
18 November 2009 | Appointment of Mura Mullan as a director (3 pages) |
9 November 2009 | Statement of company's objects (2 pages) |
9 November 2009 | Statement of company's objects (2 pages) |
7 November 2009 | Change of share class name or designation (2 pages) |
7 November 2009 | Resolutions
|
7 November 2009 | Change of share class name or designation (2 pages) |
7 November 2009 | Change of share class name or designation (2 pages) |
7 November 2009 | Resolutions
|
7 November 2009 | Change of share class name or designation (2 pages) |
26 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (8 pages) |
26 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (8 pages) |
26 October 2009 | Director's details changed for Kevin Turnbull on 26 October 2009 (2 pages) |
26 October 2009 | Annual return made up to 3 October 2009 with a full list of shareholders (8 pages) |
26 October 2009 | Director's details changed for Kevin Turnbull on 26 October 2009 (2 pages) |
10 November 2008 | Secretary's change of particulars / wb company secretaries LIMITED / 01/02/2008 (1 page) |
10 November 2008 | Secretary's change of particulars / wb company secretaries LIMITED / 01/02/2008 (1 page) |
10 November 2008 | Return made up to 03/10/08; full list of members (5 pages) |
10 November 2008 | Return made up to 03/10/08; full list of members (5 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
18 October 2007 | Return made up to 03/10/07; full list of members (4 pages) |
18 October 2007 | Director's particulars changed (1 page) |
18 October 2007 | Return made up to 03/10/07; full list of members (4 pages) |
18 October 2007 | Director's particulars changed (1 page) |
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
31 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
17 October 2006 | Return made up to 03/10/06; full list of members (4 pages) |
17 October 2006 | Return made up to 03/10/06; full list of members (4 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
6 October 2005 | Director's particulars changed (1 page) |
6 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
6 October 2005 | Return made up to 03/10/05; full list of members (3 pages) |
6 October 2005 | Director's particulars changed (1 page) |
27 April 2005 | Ad 04/04/05--------- £ si 500@1=500 £ ic 8950/9450 (2 pages) |
27 April 2005 | Ad 04/04/05--------- £ si 500@1=500 £ ic 8950/9450 (2 pages) |
12 October 2004 | Return made up to 03/10/04; full list of members (8 pages) |
12 October 2004 | New director appointed (2 pages) |
12 October 2004 | Return made up to 03/10/04; full list of members (8 pages) |
12 October 2004 | New director appointed (2 pages) |
31 August 2004 | Ad 11/08/04--------- £ si 450@1=450 £ ic 8500/8950 (2 pages) |
31 August 2004 | Ad 11/08/04--------- £ si 450@1=450 £ ic 8500/8950 (2 pages) |
31 August 2004 | Resolutions
|
31 August 2004 | Resolutions
|
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
10 August 2004 | Total exemption small company accounts made up to 31 March 2004 (9 pages) |
20 July 2004 | Registered office changed on 20/07/04 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page) |
20 July 2004 | Registered office changed on 20/07/04 from: 20 collingwood street newcastle upon tyne NE99 1YQ (1 page) |
6 February 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
6 February 2004 | Accounting reference date extended from 28/02/04 to 31/03/04 (1 page) |
24 November 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
24 November 2003 | Accounts for a small company made up to 28 February 2003 (7 pages) |
21 October 2003 | Return made up to 03/10/03; full list of members (8 pages) |
21 October 2003 | Return 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 2003 | Director resigned (1 page) |
19 August 2003 | Director resigned (1 page) |
19 August 2003 | Resolutions
|
19 August 2003 | Resolutions
|
21 October 2002 | Return made up to 03/10/02; full list of members (9 pages) |
21 October 2002 | Return made up to 03/10/02; full list of members (9 pages) |
23 July 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
23 July 2002 | Accounts for a small company made up to 28 February 2002 (7 pages) |
27 October 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
27 October 2001 | Accounts for a small company made up to 28 February 2001 (7 pages) |
15 October 2001 | Return made up to 03/10/01; full list of members (8 pages) |
15 October 2001 | Return made up to 03/10/01; full list of members (8 pages) |
2 November 2000 | Return made up to 03/10/00; full list of members (7 pages) |
2 November 2000 | Return made up to 03/10/00; full list of members (7 pages) |
20 October 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
20 October 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
19 April 2000 | Resolutions
|
19 April 2000 | Resolutions
|
7 April 2000 | Resolutions
|
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Resolutions
|
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | New director appointed (2 pages) |
7 April 2000 | Director resigned (1 page) |
22 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
22 December 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
14 October 1999 | Return made up to 03/10/99; full list of members (6 pages) |
14 October 1999 | Return made up to 03/10/99; full list of members (6 pages) |
6 November 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
6 November 1998 | Accounts for a small company made up to 28 February 1998 (7 pages) |
9 October 1998 | Return made up to 03/10/98; full list of members
|
9 October 1998 | Return made up to 03/10/98; full list of members
|
27 October 1997 | Return made up to 03/10/97; no change of members (4 pages) |
27 October 1997 | Return made up to 03/10/97; no change of members (4 pages) |
23 October 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
23 October 1997 | Accounts for a small company made up to 28 February 1997 (7 pages) |
27 October 1996 | Return made up to 03/10/96; no change of members (4 pages) |
27 October 1996 | Return made up to 03/10/96; no change of members (4 pages) |
23 September 1996 | Resolutions
|
23 September 1996 | Resolutions
|
6 August 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
6 August 1996 | Accounts for a small company made up to 29 February 1996 (8 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
31 October 1995 | Particulars of mortgage/charge (4 pages) |
30 October 1995 | Return made up to 03/10/95; full list of members (6 pages) |
30 October 1995 | Return made up to 03/10/95; full list of members (6 pages) |
1 September 1995 | Ad 17/07/95--------- £ si 9998@1 (2 pages) |
1 September 1995 | Statement of affairs (12 pages) |
1 September 1995 | Ad 17/07/95--------- £ si 9998@1 (2 pages) |
1 September 1995 | Statement of affairs (12 pages) |
16 August 1995 | Ad 17/07/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
16 August 1995 | Ad 17/07/95--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
20 July 1995 | Recon 17/07/95 (1 page) |
20 July 1995 | £ nc 1000/10000 17/07/95 (1 page) |
20 July 1995 | Resolutions
|
20 July 1995 | Recon 17/07/95 (1 page) |
20 July 1995 | Resolutions
|
20 July 1995 | £ nc 1000/10000 17/07/95 (1 page) |
27 April 1995 | New director appointed (2 pages) |
27 April 1995 | Accounting reference date notified as 28/02 (1 page) |
27 April 1995 | Accounting reference date notified as 28/02 (1 page) |
27 April 1995 | Director resigned;new director appointed (2 pages) |
27 April 1995 | Director resigned;new director appointed (2 pages) |
27 April 1995 | New director appointed (2 pages) |
3 October 1994 | Incorporation (11 pages) |
3 October 1994 | Incorporation (11 pages) |