Company NameJesmond Interiors Limited
Company StatusDissolved
Company Number03905751
CategoryPrivate Limited Company
Incorporation Date13 January 2000(24 years, 3 months ago)
Dissolution Date14 February 2023 (1 year, 2 months ago)
Previous NameDellstar Estates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEric Gladstone Hasler
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2000(1 month after company formation)
Appointment Duration23 years (closed 14 February 2023)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address7 Princes Meadow
Gosforth
Newcastle Upon Tyne
NE3 4RZ
Secretary NameJenifer Hasler
NationalityBritish
StatusClosed
Appointed18 February 2000(1 month after company formation)
Appointment Duration23 years (closed 14 February 2023)
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
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed13 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitejesmondinteriors.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 Matches3 other UK companies use this postal address

Shareholders

1 at £1Eric Gladstone Hasler
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 March 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
18 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
16 January 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
22 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
19 January 2018Confirmation statement made on 13 January 2018 with no updates (3 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 2018Change of details for Eric Gladstone Hasler as a person with significant control on 1 December 2017 (2 pages)
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)
23 March 2017Micro company accounts made up to 31 March 2016 (5 pages)
30 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
22 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(4 pages)
22 January 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1
(4 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
19 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1
(4 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
22 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
17 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(4 pages)
17 January 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 1
(4 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
20 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
23 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
6 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
6 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
9 January 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
6 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
8 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
17 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
17 September 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
14 January 2009Return made up to 13/01/09; full list of members (3 pages)
14 January 2009Return made up to 13/01/09; full list of members (3 pages)
26 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
26 August 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
18 January 2008Return made up to 13/01/08; full list of members (2 pages)
18 January 2008Return made up to 13/01/08; full list of members (2 pages)
17 September 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
17 September 2007Accounts for a dormant company made up to 31 March 2007 (2 pages)
26 January 2007Return made up to 13/01/07; full list of members (2 pages)
26 January 2007Return made up to 13/01/07; full list of members (2 pages)
1 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
1 September 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
13 February 2006Registered office changed on 13/02/06 from: fernwood house fernwood road, jesmond newcastle upon tyne tyne & wear NE2 1TJ (1 page)
13 February 2006Registered office changed on 13/02/06 from: fernwood house fernwood road, jesmond newcastle upon tyne tyne & wear NE2 1TJ (1 page)
13 February 2006Return made up to 13/01/06; full list of members (2 pages)
13 February 2006Return made up to 13/01/06; full list of members (2 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
26 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
11 February 2005Return made up to 13/01/05; full list of members (6 pages)
11 February 2005Return made up to 13/01/05; full list of members (6 pages)
11 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
11 January 2005Accounts for a dormant company made up to 31 March 2004 (2 pages)
6 February 2004Return made up to 13/01/04; full list of members (6 pages)
6 February 2004Return made up to 13/01/04; full list of members (6 pages)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
26 January 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
28 February 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
28 February 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
7 February 2003Return made up to 13/01/03; full list of members (6 pages)
7 February 2003Return made up to 13/01/03; full list of members (6 pages)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
15 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
14 February 2002Return made up to 13/01/02; full list of members (6 pages)
14 February 2002Return made up to 13/01/02; full list of members (6 pages)
19 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
19 December 2001Accounts for a dormant company made up to 31 March 2001 (2 pages)
8 February 2001Return made up to 13/01/01; full list of members (6 pages)
8 February 2001Return made up to 13/01/01; 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)
10 March 2000Company name changed dellstar estates LIMITED\certificate issued on 13/03/00 (2 pages)
10 March 2000Company name changed dellstar estates LIMITED\certificate issued on 13/03/00 (2 pages)
8 March 2000Director 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 director 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 2000New director appointed (2 pages)
8 March 2000Director resigned (1 page)
8 March 2000Secretary resigned (1 page)
13 January 2000Incorporation (18 pages)
13 January 2000Incorporation (18 pages)