Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 4RP
Secretary Name | Mrs Alison Jane Laws |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 June 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 -12 Clayton Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 4RP |
Director Name | Mrs Samantha Louise Richardson |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2005(2 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Receptionist |
Country of Residence | United Kingdom |
Correspondence Address | 11 -12 Clayton Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 4RP |
Director Name | Mrs Jennifer Anne Wailes |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 May 2005(2 years, 11 months after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Beauty Therapist |
Country of Residence | England |
Correspondence Address | 11 -12 Clayton Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 4RP |
Director Name | Michael Laws |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Role | Graphic Designer |
Correspondence Address | 49 Graythwaite Chester Le Street Durham DH2 2UH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 June 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | jesmondbeauty.co.uk |
---|---|
Telephone | 0191 2818775 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 11 -12 Clayton Road Jesmond Newcastle Upon Tyne Tyne And Wear NE2 4RP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
34 at £1 | Alison Jane Laws 34.00% Ordinary |
---|---|
33 at £1 | Jennifer Jones 33.00% Ordinary |
33 at £1 | Samantha Richardson 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,369 |
Cash | £16,140 |
Current Liabilities | £103,102 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 18 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months from now) |
21 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
---|---|
5 January 2023 | Total exemption full accounts made up to 31 July 2022 (13 pages) |
23 June 2022 | Confirmation statement made on 18 June 2022 with updates (4 pages) |
23 March 2022 | Total exemption full accounts made up to 31 July 2021 (12 pages) |
18 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
11 November 2020 | Total exemption full accounts made up to 31 July 2020 (13 pages) |
23 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
23 June 2020 | Director's details changed for Mrs Alison Jane Laws on 18 June 2020 (2 pages) |
23 June 2020 | Director's details changed for Mrs Jennifer Anne Wailes on 18 June 2020 (2 pages) |
25 March 2020 | Total exemption full accounts made up to 31 July 2019 (12 pages) |
20 June 2019 | Change of details for Mrs Samantha Richardson as a person with significant control on 6 April 2016 (2 pages) |
19 June 2019 | Register inspection address has been changed to Clint Mill Cornmarket Penrith CA11 7HW (1 page) |
18 June 2019 | Change of details for Mrs Samantha Richardson as a person with significant control on 7 April 2016 (2 pages) |
18 June 2019 | Change of details for Mrs Jennifer Wailes as a person with significant control on 7 April 2016 (2 pages) |
18 June 2019 | Change of details for Mrs Jennifer Wailes as a person with significant control on 6 April 2016 (2 pages) |
18 June 2019 | Change of details for Mrs Alison Laws as a person with significant control on 7 April 2016 (2 pages) |
18 June 2019 | Confirmation statement made on 18 June 2019 with updates (4 pages) |
18 June 2019 | Director's details changed for Mrs Jennifer Anne Wailes on 18 June 2019 (2 pages) |
6 June 2019 | Statement of capital following an allotment of shares on 16 April 2019
|
24 September 2018 | Total exemption full accounts made up to 31 July 2018 (14 pages) |
18 June 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
11 April 2018 | Notification of Samantha Richardson as a person with significant control on 6 April 2016 (2 pages) |
11 April 2018 | Notification of Jennifer Wailes as a person with significant control on 6 April 2016 (2 pages) |
11 April 2018 | Notification of Alison Laws as a person with significant control on 6 April 2016 (2 pages) |
7 October 2017 | Total exemption full accounts made up to 31 July 2017 (18 pages) |
7 October 2017 | Total exemption full accounts made up to 31 July 2017 (18 pages) |
30 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
21 June 2016 | Director's details changed for Miss Jennifer Anne Jones on 17 July 2015 (2 pages) |
21 June 2016 | Director's details changed for Miss Jennifer Anne Jones on 17 July 2015 (2 pages) |
21 June 2016 | Director's details changed for Mrs Jennifer Anne Wailes on 1 January 2016 (2 pages) |
21 June 2016 | Director's details changed for Mrs Jennifer Anne Wailes on 1 January 2016 (2 pages) |
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
26 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
26 October 2015 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
25 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
19 September 2013 | Total exemption small company accounts made up to 31 July 2013 (13 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 July 2013 (13 pages) |
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
20 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders (4 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
19 October 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
21 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
21 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Previous accounting period shortened from 31 October 2011 to 31 July 2011 (1 page) |
23 August 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 August 2011 | Previous accounting period shortened from 31 October 2011 to 31 July 2011 (1 page) |
23 August 2011 | Director's details changed for Miss Jennifer Anne Jones on 1 June 2011 (2 pages) |
23 August 2011 | Director's details changed for Miss Jennifer Anne Jones on 1 June 2011 (2 pages) |
23 August 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
23 August 2011 | Director's details changed for Miss Jennifer Anne Jones on 1 June 2011 (2 pages) |
29 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Director's details changed for Miss Jennifer Anne Jones on 29 June 2011 (2 pages) |
29 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Director's details changed for Miss Jennifer Anne Jones on 29 June 2011 (2 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
20 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
23 September 2010 | Director's details changed for Mrs Jennifer Anne Mcardle on 5 August 2009 (2 pages) |
23 September 2010 | Director's details changed for Mrs Jennifer Anne Mcardle on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mrs Jennifer Anne Mcardle on 5 August 2009 (2 pages) |
23 September 2010 | Director's details changed for Mrs Jennifer Anne Mcardle on 23 September 2010 (2 pages) |
23 September 2010 | Director's details changed for Mrs Jennifer Anne Mcardle on 5 August 2009 (2 pages) |
3 August 2010 | Secretary's details changed for Mrs Alison Jane Laws on 3 June 2010 (1 page) |
3 August 2010 | Secretary's details changed for Mrs Alison Jane Laws on 3 June 2010 (1 page) |
3 August 2010 | Director's details changed for Mrs Alison Jane Laws on 3 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Mrs Alison Jane Laws on 3 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Mrs Jennifer Anne Mcardle on 1 April 2010 (2 pages) |
3 August 2010 | Director's details changed for Mrs Alison Jane Laws on 3 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Mrs Samantha Louise Richardson on 3 June 2010 (2 pages) |
3 August 2010 | Director's details changed for Mrs Jennifer Anne Mcardle on 1 April 2010 (2 pages) |
3 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Director's details changed for Mrs Jennifer Anne Mcardle on 1 April 2010 (2 pages) |
3 August 2010 | Director's details changed for Mrs Samantha Louise Richardson on 3 June 2010 (2 pages) |
3 August 2010 | Secretary's details changed for Mrs Alison Jane Laws on 3 June 2010 (1 page) |
3 August 2010 | Director's details changed for Mrs Samantha Louise Richardson on 3 June 2010 (2 pages) |
3 August 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
14 December 2009 | Total exemption small company accounts made up to 31 October 2009 (8 pages) |
9 July 2009 | Director's change of particulars / jennifer mcardle / 01/07/2009 (1 page) |
9 July 2009 | Director's change of particulars / jennifer mcardle / 01/07/2009 (1 page) |
9 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
9 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
24 February 2009 | Registered office changed on 24/02/2009 from 68 clayton park square jesmond newcastle upon tyne NE2 4DP (1 page) |
24 February 2009 | Registered office changed on 24/02/2009 from 68 clayton park square jesmond newcastle upon tyne NE2 4DP (1 page) |
6 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
9 July 2008 | Director's change of particulars / jennifer malcolm / 15/08/2006 (1 page) |
9 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
9 July 2008 | Director's change of particulars / jennifer malcolm / 15/08/2006 (1 page) |
9 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
26 September 2007 | Return made up to 18/06/07; full list of members (3 pages) |
26 September 2007 | Return made up to 18/06/07; full list of members (3 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
14 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 July 2006 | Return made up to 18/06/06; full list of members (3 pages) |
4 July 2006 | Return made up to 18/06/06; full list of members (3 pages) |
3 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
24 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
30 June 2005 | Return made up to 18/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 18/06/05; full list of members (3 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | New director appointed (2 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
23 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
1 March 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
26 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
26 June 2003 | Return made up to 18/06/03; full list of members (7 pages) |
8 April 2003 | Accounting reference date extended from 30/06/03 to 31/10/03 (1 page) |
8 April 2003 | Accounting reference date extended from 30/06/03 to 31/10/03 (1 page) |
11 July 2002 | Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 July 2002 | New secretary appointed;new director appointed (2 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | New director appointed (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | New secretary appointed;new director appointed (2 pages) |
11 July 2002 | Secretary resigned (1 page) |
11 July 2002 | Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 June 2002 | Incorporation (16 pages) |
18 June 2002 | Incorporation (16 pages) |