Company NameJ Foster Private Prosthetics Limited
DirectorsMohammed Ashfaq Quraishi and Michael James Cole
Company StatusActive
Company Number04200819
CategoryPrivate Limited Company
Incorporation Date18 April 2001(23 years ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Mohammed Ashfaq Quraishi
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2023(21 years, 11 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 39
Woolsington
Newcastle Upon Tyne
NE13 8AS
Director NameMr Michael James Cole
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2024(22 years, 11 months after company formation)
Appointment Duration2 weeks, 6 days
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2 Denmark Street
Gateshead
Tyne & Wear
NE8 1NQ
Director NameJohn Foster
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(same day as company formation)
RoleDental Technician
Country of ResidenceEngland
Correspondence AddressTulip House
Westburn Crawcrook
Ryton
Tyne And Wear
NE40 4EU
Director NameJulie Marie Foster
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTulip House
Westburn Crawcrook
Ryton
Tyne & Wear
NE40 4EU
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed18 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Secretary NameJulie Marie Foster
NationalityBritish
StatusResigned
Appointed18 April 2001(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTulip House
Westburn Crawcrook
Ryton
Tyne & Wear
NE40 4EU
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed18 April 2001(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Telephone0191 4885262
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2 Denmark Street
Gateshead
Tyne & Wear
NE8 1NQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1John Foster
50.00%
Ordinary
1 at £1Julie Marie Foster
50.00%
Ordinary

Financials

Year2014
Net Worth£271,720
Cash£162,196
Current Liabilities£51,156

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 May 2023 (12 months ago)
Next Return Due16 May 2024 (2 weeks, 5 days from now)

Filing History

28 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
27 November 2023Registration of charge 042008190001, created on 17 November 2023 (19 pages)
2 October 2023Previous accounting period shortened from 30 April 2023 to 31 March 2023 (1 page)
9 May 2023Confirmation statement made on 2 May 2023 with updates (4 pages)
9 May 2023Registered office address changed from B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ England to 39 the Oval Woolsington Newcastle upon Tyne NE13 8AS on 9 May 2023 (1 page)
2 May 2023Confirmation statement made on 18 April 2023 with no updates (3 pages)
5 April 2023Appointment of Mr Mohammed Ashfaq Quraishi as a director on 3 April 2023 (2 pages)
4 April 2023Cessation of Julie Foster as a person with significant control on 3 April 2023 (1 page)
4 April 2023Cessation of John Foster as a person with significant control on 3 April 2023 (1 page)
4 April 2023Notification of Westmount Ds Ltd as a person with significant control on 3 April 2023 (2 pages)
4 April 2023Termination of appointment of Julie Marie Foster as a secretary on 3 April 2023 (1 page)
4 April 2023Termination of appointment of John Foster as a director on 3 April 2023 (1 page)
4 April 2023Termination of appointment of Julie Marie Foster as a director on 3 April 2023 (1 page)
17 January 2023Micro company accounts made up to 30 April 2022 (2 pages)
19 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
8 January 2022Micro company accounts made up to 30 April 2021 (2 pages)
19 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
23 December 2020Micro company accounts made up to 30 April 2020 (2 pages)
20 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 30 April 2019 (2 pages)
23 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 30 April 2018 (2 pages)
4 June 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 Trading Estate Gateshead NE11 0JQ on 4 June 2018 (1 page)
19 April 2018Confirmation statement made on 18 April 2018 with updates (5 pages)
22 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
21 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(5 pages)
21 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(5 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2
(5 pages)
26 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 2
(5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 2
(5 pages)
26 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 2
(5 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
27 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
30 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
26 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 April 2010Director's details changed for John Foster on 18 April 2010 (2 pages)
26 April 2010Director's details changed for Julie Marie Foster on 18 April 2010 (2 pages)
26 April 2010Director's details changed for John Foster on 18 April 2010 (2 pages)
26 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
26 April 2010Director's details changed for Julie Marie Foster on 18 April 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 January 2010Registered office address changed from C/O Laverick Walton Unit B8 Marquis Court Team Valley Trad Est Gateshead, Tyne Andwear NE11 0RU on 6 January 2010 (1 page)
6 January 2010Registered office address changed from C/O Laverick Walton Unit B8 Marquis Court Team Valley Trad Est Gateshead, Tyne Andwear NE11 0RU on 6 January 2010 (1 page)
6 January 2010Registered office address changed from C/O Laverick Walton Unit B8 Marquis Court Team Valley Trad Est Gateshead, Tyne Andwear NE11 0RU on 6 January 2010 (1 page)
27 April 2009Return made up to 18/04/09; full list of members (4 pages)
27 April 2009Return made up to 18/04/09; full list of members (4 pages)
6 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
6 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
18 April 2008Return made up to 18/04/08; full list of members (4 pages)
18 April 2008Return made up to 18/04/08; full list of members (4 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
4 May 2007Return made up to 18/04/07; full list of members (3 pages)
4 May 2007Return made up to 18/04/07; full list of members (3 pages)
1 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
1 November 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
21 June 2006Registered office changed on 21/06/06 from: hood house hood street swalwell newcastle upon tyne tyne & wear NE16 3HS (1 page)
21 June 2006Return made up to 18/04/06; full list of members (3 pages)
21 June 2006Registered office changed on 21/06/06 from: hood house hood street swalwell newcastle upon tyne tyne & wear NE16 3HS (1 page)
21 June 2006Return made up to 18/04/06; full list of members (3 pages)
28 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
28 October 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
24 May 2005Return made up to 18/04/05; full list of members (3 pages)
24 May 2005Return made up to 18/04/05; full list of members (3 pages)
19 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
19 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
10 May 2004Return made up to 18/04/04; full list of members (7 pages)
10 May 2004Return made up to 18/04/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
3 February 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
6 August 2003Return made up to 18/04/03; full list of members (7 pages)
6 August 2003Return made up to 18/04/03; full list of members (7 pages)
27 January 2003Accounts made up to 30 April 2002 (1 page)
27 January 2003Accounts made up to 30 April 2002 (1 page)
17 May 2002Return made up to 18/04/02; full list of members (6 pages)
17 May 2002Return made up to 18/04/02; full list of members (6 pages)
9 May 2001Ad 28/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 May 2001Ad 28/04/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001Secretary resigned (1 page)
27 April 2001New secretary appointed;new director appointed (2 pages)
27 April 2001New director appointed (2 pages)
27 April 2001New secretary appointed;new director appointed (2 pages)
27 April 2001Secretary resigned (1 page)
27 April 2001Registered office changed on 27/04/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Director resigned (1 page)
27 April 2001Registered office changed on 27/04/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
18 April 2001Incorporation (16 pages)
18 April 2001Incorporation (16 pages)