Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5LQ
Secretary Name | Yvonne Twigg Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Ferriby Close Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5LQ |
Director Name | Mrs Yvonne Twigg Jones |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2019(18 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | House Wife |
Country of Residence | United Kingdom |
Correspondence Address | 7 Ferriby Close, Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5LQ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 June 2001(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 0191 2842380 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 7 Ferriby Close, Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5LQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Parklands |
Built Up Area | Tyneside |
1 at £1 | Dr Martin Stewart Jones 50.00% Ordinary |
---|---|
1 at £1 | Yvonne Twigg Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £137,985 |
Cash | £154,592 |
Current Liabilities | £33,120 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 1 June 2023 (10 months ago) |
---|---|
Next Return Due | 15 June 2024 (2 months, 2 weeks from now) |
12 November 2020 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
---|---|
5 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
19 November 2019 | Appointment of Mrs Yvonne Twigg Jones as a director on 18 November 2019 (2 pages) |
7 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
18 December 2018 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
14 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 5 June 2017 with updates (5 pages) |
1 February 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
1 February 2017 | Statement of capital following an allotment of shares on 1 December 2016
|
20 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
20 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 January 2017 | Resolutions
|
7 January 2017 | Statement of company's objects (2 pages) |
7 January 2017 | Statement of company's objects (2 pages) |
7 January 2017 | Resolutions
|
5 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
5 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-05
|
21 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 November 2015 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
6 June 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-06-06
|
14 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
14 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
8 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
8 June 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-06-08
|
5 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 January 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 January 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
5 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
5 June 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 January 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
5 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
5 June 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
9 November 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
5 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
5 June 2010 | Director's details changed for Dr Martin Stewart Jones on 5 June 2010 (2 pages) |
5 June 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (4 pages) |
5 June 2010 | Director's details changed for Dr Martin Stewart Jones on 5 June 2010 (2 pages) |
5 June 2010 | Director's details changed for Dr Martin Stewart Jones on 5 June 2010 (2 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
19 November 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
13 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
13 June 2009 | Return made up to 05/06/09; full list of members (3 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 December 2008 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
11 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
11 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
14 February 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
6 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
6 June 2007 | Return made up to 05/06/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
3 January 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: 7 ferriby close gosforth newcastle upon ty tyne & wear NE3 5LQ (1 page) |
7 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
7 June 2006 | Return made up to 05/06/06; full list of members (2 pages) |
7 June 2006 | Registered office changed on 07/06/06 from: 7 ferriby close gosforth newcastle upon ty tyne & wear NE3 5LQ (1 page) |
15 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
8 June 2005 | Return made up to 05/06/05; full list of members (2 pages) |
8 June 2005 | Return made up to 05/06/05; full list of members (2 pages) |
11 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
11 November 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
21 June 2004 | Return made up to 05/06/04; full list of members (2 pages) |
21 June 2004 | Return made up to 05/06/04; full list of members (2 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
2 March 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
16 September 2003 | Return made up to 05/06/03; full list of members (6 pages) |
16 September 2003 | Return made up to 05/06/03; full list of members (6 pages) |
20 January 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
20 January 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
27 July 2002 | Return made up to 05/06/02; full list of members (6 pages) |
27 July 2002 | Return made up to 05/06/02; full list of members (6 pages) |
23 April 2002 | Ad 26/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
23 April 2002 | Ad 26/03/02--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 July 2001 | Ad 05/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 July 2001 | Ad 05/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 July 2001 | Secretary resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
9 July 2001 | Director resigned (1 page) |
9 July 2001 | Registered office changed on 09/07/01 from: 1 saville chambers 5 north street newcastle upon tyne NE1 8DF (1 page) |
9 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | New secretary appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | Secretary resigned (1 page) |
5 June 2001 | Incorporation (12 pages) |
5 June 2001 | Incorporation (12 pages) |