Company NameJames Ingleford Limited
Company StatusActive
Company Number03920698
CategoryPrivate Limited Company
Incorporation Date7 February 2000(24 years, 1 month ago)
Previous NameIngleford Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr John Flowers
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2003(3 years, 2 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressB3 Kingfisher House Kingsway
Team Valley
Gateshead
Tyne & Wear
NE11 0JQ
Secretary NameJeanette Flowers
NationalityBritish
StatusCurrent
Appointed30 April 2003(3 years, 2 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence AddressB3 Kingfisher House Kingsway
Team Valley
Gateshead
Tyne & Wear
NE11 0JQ
Director NameMr Michael Norman Watson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2003(3 years, 4 months after company formation)
Appointment Duration20 years, 9 months
RoleEstimator
Country of ResidenceEngland
Correspondence AddressB3 Kingfisher House Kingsway
Team Valley
Gateshead
Tyne & Wear
NE11 0JQ
Director NameMrs Jeanette Flowers
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2012(12 years after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB3 Kingfisher House Kingsway
Team Valley
Gateshead
Tyne & Wear
NE11 0JQ
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed07 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameJean Mary Hope
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2003)
RoleCompany Director
Correspondence Address137 West Moor Road
Sunderland
Tyne & Wear
SR4 0AG
Secretary NameJonathan James Flowers
NationalityBritish
StatusResigned
Appointed10 March 2000(1 month after company formation)
Appointment Duration3 years, 1 month (resigned 30 April 2003)
RoleCompany Director
Correspondence Address14 The Cedars
Sunderland
Tyne & Wear
SR2 7TW
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed07 February 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressB3 Kingfisher House Kingsway
Team Valley
Gateshead
Tyne & Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

80 at £1John Flowers
80.00%
Ordinary
20 at £1Michael Norman Watson
20.00%
Ordinary

Financials

Year2014
Net Worth£406,281
Cash£4,412
Current Liabilities£717,473

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return18 May 2023 (10 months, 2 weeks ago)
Next Return Due1 June 2024 (2 months from now)

Charges

29 March 2006Delivered on: 11 April 2006
Persons entitled: The Comission for New Towns

Classification: Transfer
Secured details: £1 and all other monies due or to become due.
Particulars: Land known as site 22/8 pattinson industrial estate washington.
Outstanding
12 January 2006Delivered on: 18 January 2006
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north west of witton road, sacriston t/no DU146622 with fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
12 January 2006Delivered on: 18 January 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north west of witton road sacriston t/no DU146622. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding

Filing History

18 May 2023Confirmation statement made on 18 May 2023 with updates (4 pages)
3 April 2023Termination of appointment of Jeanette Flowers as a director on 11 February 2023 (1 page)
3 April 2023Termination of appointment of Jeanette Flowers as a secretary on 11 March 2023 (1 page)
8 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
7 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
16 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
27 October 2021Satisfaction of charge 2 in full (1 page)
27 October 2021Satisfaction of charge 1 in full (1 page)
27 October 2021Satisfaction of charge 3 in full (1 page)
11 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 31 March 2020 (2 pages)
7 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
6 December 2018Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Gateshead Tyne & Wear NE11 0JQ on 6 December 2018 (1 page)
30 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
3 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
13 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 July 2012Appointment of Mrs Jeanette Flowers as a director (2 pages)
5 July 2012Appointment of Mrs Jeanette Flowers as a director (2 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
8 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 April 2011Director's details changed for Michael Norman Watson on 20 April 2011 (2 pages)
20 April 2011Director's details changed for Michael Norman Watson on 20 April 2011 (2 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 November 2010Director's details changed for Mr John Flowers on 5 November 2010 (2 pages)
5 November 2010Secretary's details changed for Jeanette Flowers on 5 November 2010 (1 page)
5 November 2010Director's details changed for Mr John Flowers on 5 November 2010 (2 pages)
5 November 2010Secretary's details changed for Jeanette Flowers on 5 November 2010 (1 page)
5 November 2010Director's details changed for Mr John Flowers on 5 November 2010 (2 pages)
5 November 2010Secretary's details changed for Jeanette Flowers on 5 November 2010 (1 page)
15 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 January 2010Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 6 January 2010 (1 page)
6 January 2010Registered office address changed from , Unit B8 Marquis Court, Team Valley, Gateshead, Tyne & Wear, NE11 0RU on 6 January 2010 (1 page)
6 January 2010Registered office address changed from Unit B8 Marquis Court Team Valley Gateshead Tyne & Wear NE11 0RU on 6 January 2010 (1 page)
6 February 2009Return made up to 06/02/09; full list of members (4 pages)
6 February 2009Return made up to 06/02/09; full list of members (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 February 2008Return made up to 07/02/08; full list of members (2 pages)
19 February 2008Return made up to 07/02/08; full list of members (2 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
12 February 2007Return made up to 07/02/07; full list of members (2 pages)
12 February 2007Return made up to 07/02/07; full list of members (2 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
22 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
11 April 2006Particulars of mortgage/charge (3 pages)
24 February 2006Return made up to 07/02/06; full list of members (2 pages)
24 February 2006Return made up to 07/02/06; full list of members (2 pages)
18 January 2006Particulars of mortgage/charge (7 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
18 January 2006Particulars of mortgage/charge (7 pages)
18 January 2006Particulars of mortgage/charge (3 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
22 February 2005Return made up to 07/02/05; full list of members (3 pages)
22 February 2005Return made up to 07/02/05; full list of members (3 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
1 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
10 November 2004Company name changed ingleford LIMITED\certificate issued on 10/11/04 (2 pages)
10 November 2004Company name changed ingleford LIMITED\certificate issued on 10/11/04 (2 pages)
14 May 2004Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2004Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 February 2004Return made up to 07/02/04; full list of members (7 pages)
12 February 2004Return made up to 07/02/04; full list of members (7 pages)
30 October 2003Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
30 October 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
30 October 2003Accounting reference date extended from 28/02/04 to 31/03/04 (1 page)
30 October 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
13 August 2003Director's particulars changed (1 page)
13 August 2003Director's particulars changed (1 page)
1 July 2003New director appointed (2 pages)
1 July 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
17 June 2003New director appointed (2 pages)
18 May 2003Secretary resigned (1 page)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
18 May 2003New secretary appointed (2 pages)
18 May 2003New secretary appointed (2 pages)
18 May 2003Secretary resigned (1 page)
11 February 2003Return made up to 07/02/03; full list of members (6 pages)
11 February 2003Return made up to 07/02/03; full list of members (6 pages)
18 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
18 December 2002Accounts for a dormant company made up to 28 February 2002 (1 page)
4 September 2002Registered office changed on 04/09/02 from: 2 cuthbert house tower road washington tyne & wear NE37 2SH (1 page)
4 September 2002Registered office changed on 04/09/02 from: 2 cuthbert house, tower road, washington, tyne & wear NE37 2SH (1 page)
28 January 2002Return made up to 07/02/02; full list of members (6 pages)
28 January 2002Return made up to 07/02/02; full list of members (6 pages)
12 November 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
12 November 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
11 April 2001Return made up to 07/02/01; full list of members (6 pages)
11 April 2001Return made up to 07/02/01; full list of members (6 pages)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000Director resigned (1 page)
14 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000New director appointed (2 pages)
14 March 2000Registered office changed on 14/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Registered office changed on 14/03/00 from: crown house 64 whitchurch road, cardiff, south glamorgan CF14 3LX (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000Secretary resigned (1 page)
7 February 2000Incorporation (16 pages)
7 February 2000Incorporation (16 pages)