Company NameJohn Moody Investments Limited
DirectorsJohn Moody and
Company StatusActive
Company Number04404791
CategoryPrivate Limited Company
Incorporation Date27 March 2002(22 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn Moody
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Renwick Court
Victoria Road
Gateshead
Tyne And Wear
NE8 2SY
Director NameMr John Moody
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2002(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Renwick Court
Victoria Road
Gateshead
Tyne And Wear
NE8 2SY
Director NameMrs Shirley Moody
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Renwick Court
Victoria Road
Gateshead
Tyne And Wear
NE8 2SY
Secretary NameAllison Wright
NationalityBritish
StatusCurrent
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 1 Renwick Court
Victoria Road
Gateshead
Tyne And Wear
NE8 2SY
Secretary NameShirley Moody
NationalityBritish
StatusResigned
Appointed27 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouthcourt 2 Lakeside
Axwell Park
Blaydon
Tyne & Wear
NE21 5PF
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed27 March 2002(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 1 Renwick Court
Victoria Road
Gateshead
Tyne And Wear
NE8 2SY
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardDunston and Teams
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1John Moody Protective Trust
75.00%
Ordinary
25 at £1John Moody Jnr
25.00%
Ordinary

Financials

Year2014
Net Worth£1,470,475
Cash£6,265
Current Liabilities£503,009

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 March 2024 (1 month, 2 weeks ago)
Next Return Due31 March 2025 (10 months, 4 weeks from now)

Charges

6 February 2009Delivered on: 9 February 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a development land at boyd terrace westerhope newcastle upon tyne t/no TY408901 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
27 October 2008Delivered on: 29 October 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
4 May 2007Delivered on: 9 May 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 fellside court whickham newcastle upon tyne tyne & wear t/no TY202548. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
26 September 2003Delivered on: 27 September 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as or being rose villa, church chare, whickham t/nos TY386255 and TY386270. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
12 August 2002Delivered on: 14 August 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1-8 montague house,sunderland rd,gilesgate,durham; du 152148. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
9 August 2002Delivered on: 13 August 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as montgate court,dryden road,low fell,gateshead,tyne and wear; ty 362357. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
11 July 2002Delivered on: 17 July 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
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. See the mortgage charge document for full details.
Outstanding

Filing History

27 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
24 April 2023Confirmation statement made on 17 March 2023 with updates (5 pages)
29 June 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
18 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
29 June 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
6 April 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
23 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
18 March 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
19 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
22 January 2018Particulars of variation of rights attached to shares (2 pages)
12 January 2018Change of share class name or designation (2 pages)
10 January 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
10 January 2018Statement of company's objects (2 pages)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
12 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
29 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
29 March 2017Director's details changed for Shirley Moody on 28 March 2017 (2 pages)
29 March 2017Director's details changed for Shirley Moody on 28 March 2017 (2 pages)
29 March 2017Confirmation statement made on 17 March 2017 with updates (6 pages)
29 March 2017Director's details changed for John Moody on 28 March 2017 (2 pages)
29 March 2017Director's details changed for John Moody on 28 March 2017 (2 pages)
7 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
7 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
(5 pages)
29 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
27 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
9 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
23 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
23 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
23 March 2012Director's details changed for John Moody on 16 March 2012 (2 pages)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
23 March 2012Director's details changed for Shirley Moody on 16 March 2012 (2 pages)
23 March 2012Director's details changed for John Moody on 16 March 2012 (2 pages)
23 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (5 pages)
23 March 2012Secretary's details changed for Allison Wright on 16 March 2012 (1 page)
23 March 2012Secretary's details changed for Allison Wright on 16 March 2012 (1 page)
23 March 2012Director's details changed for John Moody on 16 March 2012 (2 pages)
23 March 2012Director's details changed for Shirley Moody on 16 March 2012 (2 pages)
23 March 2012Director's details changed for John Moody on 16 March 2012 (2 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (10 pages)
4 July 2011Accounts for a small company made up to 30 September 2010 (10 pages)
11 April 2011Director's details changed for John Moody on 17 March 2011 (2 pages)
11 April 2011Director's details changed for Shirley Moody on 17 March 2011 (2 pages)
11 April 2011Director's details changed for Shirley Moody on 17 March 2011 (2 pages)
11 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (7 pages)
11 April 2011Director's details changed for John Moody on 17 March 2011 (2 pages)
26 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
26 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (6 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Director's details changed for John Moody on 17 March 2010 (2 pages)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Director's details changed for Shirley Moody on 17 March 2010 (2 pages)
26 April 2010Director's details changed for Shirley Moody on 17 March 2010 (2 pages)
26 April 2010Director's details changed for John Moody on 17 March 2010 (2 pages)
26 April 2010Director's details changed for John Moody on 17 March 2010 (2 pages)
26 April 2010Director's details changed for John Moody on 17 March 2010 (2 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
16 March 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
2 June 2009Accounts for a small company made up to 30 September 2008 (8 pages)
2 June 2009Accounts for a small company made up to 30 September 2008 (8 pages)
7 April 2009Return made up to 17/03/09; full list of members (4 pages)
7 April 2009Return made up to 17/03/09; full list of members (4 pages)
9 February 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
9 February 2009Particulars of a mortgage or charge / charge no: 8 (4 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
16 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
16 July 2008Accounts for a small company made up to 30 September 2007 (8 pages)
15 April 2008Registered office changed on 15/04/2008 from unit 1 renwick court victoria road gateshead tyne and wear ME8 2SY (1 page)
15 April 2008Registered office changed on 15/04/2008 from unit 1 renwick court victoria road gateshead tyne and wear ME8 2SY (1 page)
15 April 2008Return made up to 17/03/08; full list of members (4 pages)
15 April 2008Return made up to 17/03/08; full list of members (4 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
17 May 2007Return made up to 17/03/07; full list of members (7 pages)
17 May 2007Return made up to 17/03/07; full list of members (7 pages)
9 May 2007Particulars of mortgage/charge (4 pages)
9 May 2007Particulars of mortgage/charge (4 pages)
21 November 2006Director's particulars changed (1 page)
21 November 2006Director's particulars changed (1 page)
14 July 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
14 July 2006Total exemption full accounts made up to 30 September 2005 (13 pages)
27 March 2006Return made up to 17/03/06; full list of members (7 pages)
27 March 2006Return made up to 17/03/06; full list of members (7 pages)
26 April 2005Secretary's particulars changed (1 page)
26 April 2005Return made up to 17/03/05; full list of members (7 pages)
26 April 2005Return made up to 17/03/05; full list of members (7 pages)
26 April 2005Secretary's particulars changed (1 page)
11 April 2005Total exemption full accounts made up to 30 September 2004 (15 pages)
11 April 2005Total exemption full accounts made up to 30 September 2004 (15 pages)
18 May 2004Full accounts made up to 30 September 2003 (16 pages)
18 May 2004Full accounts made up to 30 September 2003 (16 pages)
26 March 2004Return made up to 17/03/04; full list of members (7 pages)
26 March 2004Return made up to 17/03/04; full list of members (7 pages)
28 October 2003Secretary's particulars changed (1 page)
28 October 2003Secretary's particulars changed (1 page)
27 September 2003Particulars of mortgage/charge (5 pages)
27 September 2003Particulars of mortgage/charge (5 pages)
8 July 2003Full accounts made up to 30 September 2002 (12 pages)
8 July 2003Full accounts made up to 30 September 2002 (12 pages)
4 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 April 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 March 2003Secretary resigned (1 page)
23 March 2003Secretary resigned (1 page)
11 October 2002Ad 27/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 2002Ad 27/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 October 2002Particulars of contract relating to shares (4 pages)
11 October 2002Particulars of contract relating to shares (4 pages)
14 August 2002Particulars of mortgage/charge (5 pages)
14 August 2002Particulars of mortgage/charge (5 pages)
13 August 2002Particulars of mortgage/charge (5 pages)
13 August 2002Particulars of mortgage/charge (5 pages)
17 July 2002Particulars of mortgage/charge (7 pages)
17 July 2002Particulars of mortgage/charge (7 pages)
7 June 2002New director appointed (2 pages)
7 June 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
7 June 2002New director appointed (2 pages)
7 June 2002Accounting reference date shortened from 31/03/03 to 30/09/02 (1 page)
5 May 2002New director appointed (2 pages)
5 May 2002New director appointed (2 pages)
17 April 2002New secretary appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002New secretary appointed (2 pages)
17 April 2002Director resigned (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002New secretary appointed (2 pages)
17 April 2002Registered office changed on 17/04/02 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
17 April 2002Secretary resigned (1 page)
17 April 2002New secretary appointed (2 pages)
17 April 2002Registered office changed on 17/04/02 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
17 April 2002New director appointed (2 pages)
17 April 2002New director appointed (2 pages)
27 March 2002Incorporation (12 pages)
27 March 2002Incorporation (12 pages)