Jarrow
Tyne & Wear
NE32 3JA
Secretary Name | Farahnaz Keyvanshokohi |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 July 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 189 King George Road South Shields Tyne & Wear NE34 0EX |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 July 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Telephone | 0191 4270784 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 7 Grange Road West Jarrow Tyne & Wear NE32 3JA |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Primrose |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Farahnaz Keyvanshokohi 50.00% Ordinary |
---|---|
50 at £1 | Hossein Eghbal 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,950 |
Cash | £8,972 |
Current Liabilities | £10,639 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 16 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 30 July 2024 (3 months from now) |
27 July 2023 | Confirmation statement made on 16 July 2023 with no updates (3 pages) |
---|---|
3 January 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
22 July 2022 | Confirmation statement made on 16 July 2022 with no updates (3 pages) |
16 June 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
16 February 2022 | Previous accounting period extended from 31 August 2021 to 31 October 2021 (1 page) |
15 November 2021 | Registered office address changed from 72 Ocean Road South Shields Tyne & Wear NE33 2JD to 7 Grange Road West Jarrow Tyne & Wear NE32 3JA on 15 November 2021 (1 page) |
20 July 2021 | Confirmation statement made on 16 July 2021 with no updates (3 pages) |
1 April 2021 | Micro company accounts made up to 31 August 2020 (4 pages) |
22 July 2020 | Confirmation statement made on 16 July 2020 with no updates (3 pages) |
2 March 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
16 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
3 December 2018 | Micro company accounts made up to 31 August 2018 (2 pages) |
23 July 2018 | Confirmation statement made on 16 July 2018 with no updates (3 pages) |
13 February 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
18 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 pages) |
13 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
13 April 2017 | Micro company accounts made up to 31 August 2016 (2 pages) |
25 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
25 July 2016 | Confirmation statement made on 16 July 2016 with updates (6 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
30 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
30 January 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
14 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
23 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
23 January 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
18 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
18 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders Statement of capital on 2013-07-18
|
12 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
18 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
22 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
22 July 2011 | Annual return made up to 16 July 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
13 January 2011 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
29 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Director's details changed for Hossein Eghbal on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Hossein Eghbal on 1 October 2009 (2 pages) |
29 July 2010 | Director's details changed for Hossein Eghbal on 1 October 2009 (2 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
25 November 2009 | Register inspection address has been changed (2 pages) |
25 November 2009 | Register inspection address has been changed (2 pages) |
25 November 2009 | Register(s) moved to registered inspection location (2 pages) |
25 November 2009 | Register(s) moved to registered inspection location (2 pages) |
29 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 16/07/09; full list of members (3 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
5 April 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
5 August 2008 | Return made up to 16/07/08; full list of members (3 pages) |
5 August 2008 | Return made up to 16/07/08; full list of members (3 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
21 April 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
25 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 16/07/07; full list of members (2 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
14 March 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
9 August 2006 | Return made up to 16/07/06; full list of members (2 pages) |
9 August 2006 | Return made up to 16/07/06; full list of members (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 August 2005 (6 pages) |
20 July 2005 | Return made up to 16/07/05; full list of members (2 pages) |
20 July 2005 | Return made up to 16/07/05; full list of members (2 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
2 August 2004 | Return made up to 16/07/04; full list of members (6 pages) |
2 August 2004 | Return made up to 16/07/04; full list of members (6 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
3 April 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
3 November 2003 | Return made up to 16/07/03; full list of members
|
3 November 2003 | Return made up to 16/07/03; full list of members
|
16 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
16 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
7 August 2002 | Ad 16/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2002 | Accounting reference date shortened from 31/07/03 to 31/08/02 (1 page) |
7 August 2002 | Ad 16/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2002 | Accounting reference date shortened from 31/07/03 to 31/08/02 (1 page) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | Director resigned (1 page) |
17 July 2002 | New secretary appointed (1 page) |
17 July 2002 | Secretary resigned (1 page) |
17 July 2002 | New secretary appointed (1 page) |
17 July 2002 | New director appointed (1 page) |
17 July 2002 | New director appointed (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
16 July 2002 | Incorporation (31 pages) |
16 July 2002 | Incorporation (31 pages) |