Company NameJesres (Property Lets) Co. Limited
DirectorsJohn Noel Astill and Michelle Astill
Company StatusActive
Company Number03194368
CategoryPrivate Limited Company
Incorporation Date3 May 1996(27 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr John Noel Astill
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Crescent
Tynemouth
North Shields
Tyne And Wear
NE30 2LZ
Director NameMrs Michelle Astill
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Crescent
Tynemouth
North Shields
Tyne And Wear
NE30 2LZ
Secretary NameMr John Noel Astill
NationalityBritish
StatusCurrent
Appointed03 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Crescent
Tynemouth
North Shields
Tyne And Wear
NE30 2LZ
Director NameMark Ogilvie Ritchie
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address11 Watling Street
Corbridge
Northumberland
NE45 5AG
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed03 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
Tyne & Wear
NE29 0EF
Director NameCorporate Legal Limited (Corporation)
StatusResigned
Appointed03 May 1996(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Contact

Websitewww.astillresidential.com

Location

Registered Address18 The Crescent
Tynemouth
North Shields
Tyne And Wear
NE30 2LZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

50 at £1J.n. Astill
50.00%
Ordinary
50 at £1M. Astill
50.00%
Ordinary

Financials

Year2014
Net Worth£260,928
Cash£4
Current Liabilities£53,769

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 May 2023 (10 months, 3 weeks ago)
Next Return Due12 June 2024 (1 month, 3 weeks from now)

Charges

30 November 2004Delivered on: 1 December 2004
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £97,500 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 267 wingrove avenue fenham newcastle upon tyne fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
30 November 2004Delivered on: 1 December 2004
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £100,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 meldon terrace heaton newcastle upon tyne fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
30 November 2004Delivered on: 1 December 2004
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £48,750 due or to become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over 92 verne road north shiels tyne n wear NE29 7LT together with the freehold reversion in no 94 verne road north shields tyne n wear NE29 7LT fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
30 November 2004Delivered on: 1 December 2004
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £162,500 due or tl become due from the company to the chargee on any account whatsoever.
Particulars: First legal charge over flat 5, 7 osborne terrace newcastle upon tyne NE2 1NE fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
27 September 1999Delivered on: 13 October 1999
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: £19,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H flat k/a 49 wingrove gardens fenham newcastle upon tyne and the f/h reversion of 47 wingrove gardens. Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future.
Outstanding
27 September 1999Delivered on: 13 October 1999
Persons entitled: Northern Rock PLC

Classification: Mortgage debenture
Secured details: £19,000 from the company to the chargee under the terms of the charge.
Particulars: L/H flat k/a 49 wingrove gardens fenham newcastle upon tyne and the f/h reversion of 47 wingrove gardens. Assigns the goodwill of the business the benefit of the licences and by way of floating charge the undertaking and all other property and assets both present and future.
Outstanding
29 May 1998Delivered on: 17 June 1998
Persons entitled: Northern Rock PLC

Classification: Legal charge
Secured details: £28,000.00 due or to become due from the company to the chargee.
Particulars: F/H land and dwellinghouse 267 wingrove avenue fenham newcastle upon tyne tyne & wear.
Outstanding
3 December 2007Delivered on: 3 May 2008
Persons entitled: Capital Home Loans

Classification: Deed of charge
Secured details: £155,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 first avenue newcastle upon tyne with all rental income and proceeds of sale thereof; floating charge over undertaking & all property assets and rights.
Outstanding
21 March 1997Delivered on: 5 April 1997
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 105 doncaster road sandyford newcastle upon tyne, tyne and wear; floating charge over .. undertaking and all property and assets. See the mortgage charge document for full details.
Outstanding
10 December 2007Delivered on: 13 December 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £160,000-00 and all other monies due or to become due.
Particulars: 33 rothbury terrace, newcastle upon tyne. Fixed charge over all rental income and.
Outstanding
3 December 2007Delivered on: 7 December 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £150,000 and all other monies due or to become due.
Particulars: 29 first avenue, heaton, newcastle upon tyne. Fixed charge over all rental income and.
Outstanding
3 December 2007Delivered on: 7 December 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £160,000.00 and all other monies due or to become due.
Particulars: 33 rothbury terrace newcastle upon tyne. Fixed charge over all rental income and.
Outstanding
22 October 2007Delivered on: 31 October 2007
Persons entitled: Mortgage Trust LTD

Classification: Legal charge
Secured details: £220,000.00 and all other monies due or to become due.
Particulars: The l/h property known as flat 5 7 osborne terrace newcastle upon tyne, rental income by way of first fixed charge, floating charge all undertakings and assets present and future.
Outstanding
27 September 2007Delivered on: 2 October 2007
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £75,000.00 and all other monies due or to become due.
Particulars: 92 verne road north shields tyne & wear.
Outstanding
28 September 2007Delivered on: 29 September 2007
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £240,000 and all other monies due or to become due.
Particulars: 105 doncaster road sandyford. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
31 October 2005Delivered on: 8 November 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1 first avenue heaton newcastle upon tyne the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future.
Outstanding
31 October 2005Delivered on: 8 November 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 33 rothbury terrace heaton newcastle upon tyne the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future.
Outstanding
31 October 2005Delivered on: 8 November 2005
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 29 first avenue heaton newcatle upon tyne the rental income by way of first fixed charge.the property rights by way of first fixed charge floating charge all the undertakings and assets present and future.
Outstanding
30 November 2004Delivered on: 1 December 2004
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £131,250 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 105 doncaster road sandyford newcastle upon tyne fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
2 July 1996Delivered on: 18 July 1996
Persons entitled: Northern Rock Building Society

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h upper flat k/a 43 lavender gardens jesmond newcastle upon tyne tyne & wear and goodwill of the business and benefit of licences. Floating charge over the undertaking and all its other property and assets present and future.
Outstanding

Filing History

15 September 2023Total exemption full accounts made up to 31 May 2023 (9 pages)
9 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
26 September 2022Total exemption full accounts made up to 31 May 2022 (9 pages)
3 June 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
9 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
5 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
30 August 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
1 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
30 August 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
7 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
2 October 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
29 May 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
29 May 2017Confirmation statement made on 29 May 2017 with no updates (3 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
24 August 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
17 September 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
4 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
6 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
6 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
24 July 2014Annual return made up to 23 May 2014 with a full list of shareholders (4 pages)
24 July 2014Annual return made up to 23 May 2014 with a full list of shareholders (4 pages)
5 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
5 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(4 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(4 pages)
17 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
8 June 2012Secretary's details changed for Mr John Noel Astill on 8 June 2012 (1 page)
8 June 2012Director's details changed for Mr John Noel Astill on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Mrs Michelle Astill on 8 June 2012 (2 pages)
8 June 2012Director's details changed for Mrs Michelle Astill on 8 June 2012 (2 pages)
8 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
8 June 2012Director's details changed for Mrs Michelle Astill on 8 June 2012 (2 pages)
8 June 2012Registered office address changed from 32 Queensway North Shields Tyne and Wear NE30 4NB United Kingdom on 8 June 2012 (1 page)
8 June 2012Registered office address changed from 32 Queensway North Shields Tyne and Wear NE30 4NB United Kingdom on 8 June 2012 (1 page)
8 June 2012Secretary's details changed for Mr John Noel Astill on 8 June 2012 (1 page)
8 June 2012Registered office address changed from 32 Queensway North Shields Tyne and Wear NE30 4NB United Kingdom on 8 June 2012 (1 page)
8 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
8 June 2012Secretary's details changed for Mr John Noel Astill on 8 June 2012 (1 page)
8 June 2012Director's details changed for Mr John Noel Astill on 8 June 2012 (2 pages)
8 June 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
8 June 2012Director's details changed for Mr John Noel Astill on 8 June 2012 (2 pages)
17 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
26 July 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 3 May 2011 with a full list of shareholders (5 pages)
23 September 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
23 September 2010Total exemption full accounts made up to 31 May 2010 (9 pages)
2 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for John Noel Astill on 1 April 2010 (2 pages)
1 June 2010Director's details changed for Michelle Astill on 1 April 2010 (2 pages)
1 June 2010Director's details changed for Michelle Astill on 1 April 2010 (2 pages)
1 June 2010Director's details changed for John Noel Astill on 1 April 2010 (2 pages)
1 June 2010Director's details changed for John Noel Astill on 1 April 2010 (2 pages)
1 June 2010Director's details changed for Michelle Astill on 1 April 2010 (2 pages)
22 December 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
22 December 2009Total exemption full accounts made up to 31 May 2009 (9 pages)
29 June 2009Return made up to 03/05/09; full list of members (4 pages)
29 June 2009Location of register of members (1 page)
29 June 2009Registered office changed on 29/06/2009 from 32 queensway north shields tyne & wear NE30 4NB (1 page)
29 June 2009Registered office changed on 29/06/2009 from 32 queensway north shields tyne & wear NE30 4NB (1 page)
29 June 2009Return made up to 03/05/09; full list of members (4 pages)
29 June 2009Location of debenture register (1 page)
29 June 2009Location of register of members (1 page)
29 June 2009Location of debenture register (1 page)
19 January 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
19 January 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
1 July 2008Return made up to 03/05/08; no change of members (7 pages)
1 July 2008Return made up to 03/05/08; no change of members (7 pages)
6 May 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
6 May 2008Total exemption full accounts made up to 31 May 2007 (9 pages)
3 May 2008Particulars of a mortgage or charge/co extend / charge no: 20 (4 pages)
3 May 2008Particulars of a mortgage or charge/co extend / charge no: 20 (4 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
13 December 2007Particulars of mortgage/charge (3 pages)
7 December 2007Particulars of mortgage/charge (4 pages)
7 December 2007Particulars of mortgage/charge (4 pages)
7 December 2007Particulars of mortgage/charge (4 pages)
7 December 2007Particulars of mortgage/charge (4 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
31 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
29 September 2007Particulars of mortgage/charge (3 pages)
14 July 2007Return made up to 03/05/07; no change of members; amend (7 pages)
14 July 2007Return made up to 03/05/07; no change of members; amend (7 pages)
31 May 2007Return made up to 03/05/07; no change of members (7 pages)
31 May 2007Return made up to 03/05/07; no change of members (7 pages)
27 February 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
27 February 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
8 May 2006Return made up to 03/05/06; full list of members (7 pages)
8 May 2006Return made up to 03/05/06; full list of members (7 pages)
15 February 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
15 February 2006Total exemption full accounts made up to 31 May 2005 (9 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
8 November 2005Particulars of mortgage/charge (3 pages)
22 April 2005Return made up to 03/05/05; full list of members (7 pages)
22 April 2005Return made up to 03/05/05; full list of members (7 pages)
22 February 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
22 February 2005Total exemption small company accounts made up to 31 May 2004 (2 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
19 May 2004Return made up to 03/05/04; full list of members (7 pages)
19 May 2004Return made up to 03/05/04; full list of members (7 pages)
27 February 2004Total exemption small company accounts made up to 31 May 2003 (2 pages)
27 February 2004Total exemption small company accounts made up to 31 May 2003 (2 pages)
16 May 2003Return made up to 03/05/03; full list of members (7 pages)
16 May 2003Return made up to 03/05/03; full list of members (7 pages)
13 March 2003Total exemption small company accounts made up to 31 May 2002 (2 pages)
13 March 2003Total exemption small company accounts made up to 31 May 2002 (2 pages)
24 April 2002Return made up to 03/05/02; full list of members (7 pages)
24 April 2002Return made up to 03/05/02; full list of members (7 pages)
12 March 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
12 March 2002Total exemption small company accounts made up to 31 May 2001 (2 pages)
14 May 2001Return made up to 03/05/01; full list of members (6 pages)
14 May 2001Return made up to 03/05/01; full list of members (6 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (2 pages)
27 March 2001Accounts for a small company made up to 31 May 2000 (2 pages)
17 July 2000Return made up to 03/05/00; full list of members (6 pages)
17 July 2000Return made up to 03/05/00; full list of members (6 pages)
28 March 2000Full accounts made up to 31 May 1999 (10 pages)
28 March 2000Full accounts made up to 31 May 1999 (10 pages)
28 March 2000Full accounts made up to 31 May 1998 (10 pages)
28 March 2000Full accounts made up to 31 May 1998 (10 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
13 May 1999Return made up to 03/05/99; full list of members (6 pages)
13 May 1999Return made up to 03/05/99; full list of members (6 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
17 June 1998Particulars of mortgage/charge (3 pages)
11 May 1998Return made up to 03/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
11 May 1998Return made up to 03/05/98; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
18 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
18 February 1998Accounts for a small company made up to 31 May 1997 (5 pages)
13 June 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 June 1997Return made up to 03/05/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
5 April 1997Particulars of mortgage/charge (3 pages)
18 July 1996Particulars of mortgage/charge (3 pages)
18 July 1996Particulars of mortgage/charge (3 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New secretary appointed;new director appointed (2 pages)
17 June 1996New director appointed (2 pages)
17 June 1996New secretary appointed;new director appointed (2 pages)
17 June 1996New director appointed (2 pages)
16 May 1996Secretary resigned (1 page)
16 May 1996Secretary resigned (1 page)
16 May 1996Director resigned (1 page)
16 May 1996Director resigned (1 page)
3 May 1996Incorporation (10 pages)
3 May 1996Incorporation (10 pages)