Company NameJago-Alder Estates Limited
DirectorsThomas Shaw and Wendy Shaw
Company StatusActive
Company Number04641571
CategoryPrivate Limited Company
Incorporation Date20 January 2003(21 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Thomas Shaw
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2003(same day as company formation)
RolePaint Inspector
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Church
The Green
Melkridge
NE49 0LX
Director NameMs Wendy Shaw
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2003(same day as company formation)
RoleShop Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Church
The Green
Melkridge
NE49 0LX
Secretary NameMr Thomas Shaw
NationalityBritish
StatusCurrent
Appointed20 January 2003(same day as company formation)
RolePaint Inspector
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Church
The Green
Melkridge
NE49 0LX

Location

Registered AddressValley House Seventh Avenue
Team Valley Trading Estate
Gateshead
NE11 0JW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Thomas Shaw
100.00%
Ordinary

Financials

Year2014
Net Worth£13,263
Cash£587
Current Liabilities£10,408

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return20 January 2024 (3 months ago)
Next Return Due3 February 2025 (9 months, 2 weeks from now)

Charges

17 February 2003Delivered on: 6 March 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a the oval bingley BD16 4RH.
Outstanding

Filing History

31 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
22 February 2023Termination of appointment of Wendy Shaw as a director on 3 February 2023 (1 page)
22 February 2023Confirmation statement made on 20 January 2023 with no updates (3 pages)
1 September 2022Micro company accounts made up to 31 January 2022 (2 pages)
14 April 2022Compulsory strike-off action has been discontinued (1 page)
13 April 2022Confirmation statement made on 20 January 2022 with no updates (3 pages)
12 April 2022First Gazette notice for compulsory strike-off (1 page)
19 October 2021Micro company accounts made up to 31 January 2021 (2 pages)
8 March 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 January 2020 (2 pages)
8 April 2020Compulsory strike-off action has been discontinued (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
3 April 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (6 pages)
9 April 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
9 April 2019Registered office address changed from C/O Pg Legal Ltd 5 Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW to Valley House Seventh Avenue Team Valley Trading Estate Gateshead NE11 0JW on 9 April 2019 (1 page)
13 December 2018Unaudited abridged accounts made up to 31 January 2018 (6 pages)
28 February 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
16 October 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
7 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
22 October 2016Satisfaction of charge 1 in full (4 pages)
22 October 2016Satisfaction of charge 1 in full (4 pages)
17 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(5 pages)
17 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(5 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
9 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(5 pages)
9 March 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
6 April 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 1
(5 pages)
6 April 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 1
(5 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
21 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
26 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 20 January 2013 with a full list of shareholders (5 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 October 2012Registered office address changed from C/O Pg Legal Ltd Metropolitan House Longrigg Road, Swalwell Gateshead Tyne & Wear NE16 3AS United Kingdom on 17 October 2012 (1 page)
17 October 2012Registered office address changed from C/O Pg Legal Ltd Metropolitan House Longrigg Road, Swalwell Gateshead Tyne & Wear NE16 3AS United Kingdom on 17 October 2012 (1 page)
28 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 20 January 2012 with a full list of shareholders (5 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
22 March 2011Registered office address changed from 148 Ocean Road South Shields Tyne and Wear NE33 2JF on 22 March 2011 (1 page)
22 March 2011Registered office address changed from 148 Ocean Road South Shields Tyne and Wear NE33 2JF on 22 March 2011 (1 page)
7 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 February 2010Director's details changed for Wendy Shaw on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Wendy Shaw on 1 January 2010 (2 pages)
18 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Thomas Shaw on 10 January 2010 (2 pages)
18 February 2010Director's details changed for Thomas Shaw on 10 January 2010 (2 pages)
18 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Wendy Shaw on 1 January 2010 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
17 February 2009Return made up to 20/01/09; full list of members (3 pages)
17 February 2009Return made up to 20/01/09; full list of members (3 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
26 August 2008Registered office changed on 26/08/2008 from the old church the green melkridge NE49 0LX (1 page)
26 August 2008Registered office changed on 26/08/2008 from the old church the green melkridge NE49 0LX (1 page)
21 May 2008Return made up to 20/01/08; no change of members (7 pages)
21 May 2008Return made up to 20/01/08; no change of members (7 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
30 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
12 March 2007Return made up to 20/01/07; full list of members (2 pages)
12 March 2007Return made up to 20/01/07; full list of members (2 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
7 April 2006Return made up to 20/01/06; full list of members (7 pages)
7 April 2006Return made up to 20/01/06; full list of members (7 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
16 February 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
18 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
19 April 2004Return made up to 20/01/04; full list of members
  • 363(287) ‐ Registered office changed on 19/04/04
(7 pages)
19 April 2004Return made up to 20/01/04; full list of members
  • 363(287) ‐ Registered office changed on 19/04/04
(7 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
4 March 2003Director's particulars changed (1 page)
4 March 2003Secretary's particulars changed;director's particulars changed (1 page)
4 March 2003Director's particulars changed (1 page)
4 March 2003Secretary's particulars changed;director's particulars changed (1 page)
20 January 2003Incorporation (15 pages)
20 January 2003Incorporation (15 pages)