Company NameThe Jesmond Group Limited
DirectorEric Gladstone Hasler
Company StatusActive
Company Number03904528
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 2 months ago)
Previous NameAcebridge Limited

Business Activity

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

Directors

Director NameEric Gladstone Hasler
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2000(1 month, 1 week after company formation)
Appointment Duration24 years, 1 month
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address7 Princes Meadow
Gosforth
Newcastle Upon Tyne
NE3 4RZ
Secretary NameJenifer Hasler
NationalityBritish
StatusCurrent
Appointed18 February 2000(1 month, 1 week after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence Address7 Princes Meadow
Gosforth
Newcastle Upon Tyne
NE3 4RZ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitejesmondgroup.co.uk

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Eric Gladstone Hasler
66.67%
Ordinary
1 at £1Jenifer Hasler
33.33%
Ordinary

Financials

Year2014
Net Worth-£3,297
Cash£3,816
Current Liabilities£230,809

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return11 January 2024 (2 months, 2 weeks ago)
Next Return Due25 January 2025 (10 months from now)

Charges

18 April 2005Delivered on: 23 April 2005
Persons entitled: Barclays Bank 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 buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 February 2023Confirmation statement made on 11 January 2023 with no updates (3 pages)
15 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
3 February 2022Confirmation statement made on 11 January 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
22 January 2021Confirmation statement made on 11 January 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
11 May 2020Confirmation statement made on 11 January 2020 with no updates (3 pages)
31 March 2020Compulsory strike-off action has been discontinued (1 page)
30 March 2020Micro company accounts made up to 31 March 2019 (5 pages)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
22 January 2019Confirmation statement made on 11 January 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
15 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
15 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
12 January 2018Change of details for Jenifer Denise Hasler as a person with significant control on 1 December 2017 (2 pages)
12 January 2018Director's details changed for Eric Gladstone Hasler on 1 December 2017 (2 pages)
12 January 2018Change of details for Eric Gladstone Hasler as a person with significant control on 1 December 2017 (2 pages)
12 January 2018Change of details for Eric Gladstone Hasler as a person with significant control on 1 December 2017 (2 pages)
12 January 2018Change of details for Jenifer Denise Hasler as a person with significant control on 1 December 2017 (2 pages)
12 January 2018Director's details changed for Eric Gladstone Hasler on 1 December 2017 (2 pages)
12 January 2018Secretary's details changed for Jenifer Hasler on 1 December 2017 (1 page)
12 January 2018Secretary's details changed for Jenifer Hasler on 1 December 2017 (1 page)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 March 2017Micro company accounts made up to 31 March 2016 (6 pages)
31 March 2017Micro company accounts made up to 31 March 2016 (6 pages)
30 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
22 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 3
(4 pages)
22 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 3
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3
(4 pages)
19 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 3
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 3
(4 pages)
17 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 3
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
6 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 February 2011Registered office address changed from Fernwood House Fernwood Road, Jesmond Newcastle upon Tyne Tyne & Wear NE2 1TJ on 1 February 2011 (1 page)
1 February 2011Registered office address changed from Fernwood House Fernwood Road, Jesmond Newcastle upon Tyne Tyne & Wear NE2 1TJ on 1 February 2011 (1 page)
1 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
1 February 2011Registered office address changed from Fernwood House Fernwood Road, Jesmond Newcastle upon Tyne Tyne & Wear NE2 1TJ on 1 February 2011 (1 page)
1 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (4 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 January 2010Director's details changed for Eric Gladstone Hasler on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
27 January 2010Director's details changed for Eric Gladstone Hasler on 27 January 2010 (2 pages)
27 January 2010Annual return made up to 11 January 2010 with a full list of shareholders (4 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 January 2009Return made up to 11/01/09; full list of members (3 pages)
14 January 2009Return made up to 11/01/09; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 January 2008Return made up to 11/01/08; full list of members (2 pages)
18 January 2008Return made up to 11/01/08; full list of members (2 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
17 September 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 January 2007Return made up to 11/01/07; full list of members (2 pages)
26 January 2007Return made up to 11/01/07; full list of members (2 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 May 2006Ad 21/04/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
9 May 2006Ad 21/04/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 January 2006Director's particulars changed (1 page)
20 January 2006Secretary's particulars changed (1 page)
20 January 2006Return made up to 11/01/06; full list of members (2 pages)
20 January 2006Secretary's particulars changed (1 page)
20 January 2006Director's particulars changed (1 page)
20 January 2006Return made up to 11/01/06; full list of members (2 pages)
23 April 2005Particulars of mortgage/charge (9 pages)
23 April 2005Particulars of mortgage/charge (9 pages)
11 February 2005Return made up to 11/01/05; full list of members (6 pages)
11 February 2005Return made up to 11/01/05; full list of members (6 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 February 2004Return made up to 11/01/04; full list of members (6 pages)
6 February 2004Return made up to 11/01/04; full list of members (6 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
28 February 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 February 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 February 2003Return made up to 11/01/03; full list of members (6 pages)
7 February 2003Return made up to 11/01/03; full list of members (6 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
14 February 2002Return made up to 11/01/02; full list of members (6 pages)
14 February 2002Return made up to 11/01/02; full list of members (6 pages)
30 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
8 February 2001Return made up to 11/01/01; full list of members (6 pages)
8 February 2001Return made up to 11/01/01; full list of members (6 pages)
17 May 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
17 May 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
12 April 2000Company name changed acebridge LIMITED\certificate issued on 13/04/00 (3 pages)
12 April 2000Company name changed acebridge LIMITED\certificate issued on 13/04/00 (3 pages)
8 March 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Director resigned (1 page)
8 March 2000Secretary resigned (1 page)
8 March 2000New secretary appointed (2 pages)
8 March 2000Registered office changed on 08/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
8 March 2000New secretary appointed (2 pages)
8 March 2000Secretary resigned (1 page)
8 March 2000Registered office changed on 08/03/00 from: 61 fairview avenue gillingham kent ME8 0QP (1 page)
8 March 2000New director appointed (2 pages)
11 January 2000Incorporation (18 pages)
11 January 2000Incorporation (18 pages)