Newburn
Newcastle Upon Tyne
NE15 8LN
Secretary Name | Mr John Christopher Jude |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 January 2003(1 day after company formation) |
Appointment Duration | 21 years, 3 months |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 1 & 2 Walker Davison House High Street Newburn Newcastle Upon Tyne NE15 8LN |
Director Name | Peter Anthony Jude |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(1 day after company formation) |
Appointment Duration | 3 years, 8 months (resigned 27 September 2006) |
Role | Company Director |
Correspondence Address | 25 Aquila Drive Heddon On The Wall Newcastle Upon Tyne NE15 0BS |
Director Name | Mrs Jane Jude |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2003(1 day after company formation) |
Appointment Duration | 19 years (resigned 17 January 2022) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | Unit 1- Walker Davison House High Street Newburn Newcastle Upon Tyne Tyne & Wear NE15 8LN |
Director Name | Mr Peter Antony Jude |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(8 years, 2 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 21 September 2023) |
Role | Surveying |
Country of Residence | England |
Correspondence Address | Unit 1- Walker Davison House High Street Newburn Newcastle Upon Tyne Tyne & Wear NE15 8LN |
Director Name | Randalls Nominees Limited (Corporation) |
---|---|
Date of Birth | September 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Secretary Name | Randalls Company Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2003(same day as company formation) |
Correspondence Address | 24 Cairn Park Longframlington Morpeth Northumberland NE65 8JS |
Website | buildingsurveyorsltd.co.uk/v1/ |
---|---|
Email address | [email protected] |
Telephone | 0191 2357545 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1 & 2 Walker Davison House High Street Newburn Newcastle Upon Tyne NE15 8LN |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Newburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
78 at £0.01 | J.c. Jude 78.00% Ordinary |
---|---|
22 at £0.01 | Peter Antony Jude 22.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £39,771 |
Cash | £19,709 |
Current Liabilities | £73,902 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 5 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 16 November 2023 (5 months ago) |
---|---|
Next Return Due | 30 November 2024 (7 months, 2 weeks from now) |
20 May 2020 | Delivered on: 29 May 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
16 November 2023 | Registered office address changed from Unit 1- Walker Davison House High Street Newburn Newcastle upon Tyne Tyne & Wear NE15 8LN England to 1 & 2 Walker Davison House High Street Newburn Newcastle upon Tyne NE15 8LN on 16 November 2023 (1 page) |
---|---|
16 November 2023 | Confirmation statement made on 16 November 2023 with updates (5 pages) |
16 November 2023 | Change of details for Mr John Christopher Jude as a person with significant control on 15 November 2023 (2 pages) |
15 November 2023 | Change of details for Mrs Jane Jude as a person with significant control on 15 November 2023 (2 pages) |
15 November 2023 | Director's details changed for Mr John Christopher Jude on 15 November 2023 (2 pages) |
15 November 2023 | Secretary's details changed for Mr John Christopher Jude on 15 November 2023 (1 page) |
21 September 2023 | Termination of appointment of Peter Antony Jude as a director on 21 September 2023 (1 page) |
21 September 2023 | Cessation of Peter Antony Jude as a person with significant control on 21 September 2023 (1 page) |
28 April 2023 | Total exemption full accounts made up to 31 July 2022 (8 pages) |
21 January 2023 | Confirmation statement made on 21 January 2023 with updates (4 pages) |
29 April 2022 | Total exemption full accounts made up to 31 July 2021 (8 pages) |
21 January 2022 | Change of details for Mr Peter Antony Jude as a person with significant control on 17 January 2022 (2 pages) |
21 January 2022 | Termination of appointment of Jane Jude as a director on 17 January 2022 (1 page) |
21 January 2022 | Confirmation statement made on 21 January 2022 with updates (4 pages) |
29 April 2021 | Total exemption full accounts made up to 31 July 2020 (8 pages) |
12 February 2021 | Change of details for Mr John Christopher Jude as a person with significant control on 22 January 2021 (2 pages) |
11 February 2021 | Change of details for Mr Peter Antony Jude as a person with significant control on 22 January 2021 (2 pages) |
10 February 2021 | Director's details changed for Mrs Jane Jude on 10 February 2021 (2 pages) |
10 February 2021 | Secretary's details changed for Mr John Christopher Jude on 10 February 2021 (1 page) |
10 February 2021 | Director's details changed for Mr Peter Antony Jude on 22 January 2021 (2 pages) |
10 February 2021 | Director's details changed for Mr John Christopher Jude on 22 January 2021 (2 pages) |
9 February 2021 | Change of details for Mr John Christopher Jude as a person with significant control on 16 June 2020 (2 pages) |
9 February 2021 | Confirmation statement made on 21 January 2021 with updates (5 pages) |
8 February 2021 | Change of details for Mr Peter Antony Jude as a person with significant control on 16 June 2020 (2 pages) |
8 February 2021 | Change of details for Mr John Christopher Jude as a person with significant control on 30 November 2020 (2 pages) |
5 February 2021 | Director's details changed for Mr John Christopher Jude on 30 November 2020 (2 pages) |
5 February 2021 | Director's details changed for Jane Jude on 30 November 2020 (2 pages) |
5 February 2021 | Change of details for Jane Jude as a person with significant control on 30 November 2020 (2 pages) |
29 May 2020 | Registration of charge 046434200001, created on 20 May 2020 (41 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
3 February 2020 | Confirmation statement made on 21 January 2020 with updates (4 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
28 January 2019 | Confirmation statement made on 21 January 2019 with updates (4 pages) |
22 August 2018 | Cessation of John Christopher Jude as a person with significant control on 15 March 2018 (1 page) |
22 August 2018 | Cessation of Peter Antony Jude as a person with significant control on 15 March 2018 (1 page) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (10 pages) |
21 February 2018 | Notification of John Christopher Jude as a person with significant control on 5 February 2017 (2 pages) |
21 February 2018 | Confirmation statement made on 21 January 2018 with updates (5 pages) |
20 February 2018 | Notification of Peter Antony Jude as a person with significant control on 5 February 2017 (2 pages) |
20 February 2018 | Notification of Jane Jude as a person with significant control on 5 February 2017 (2 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
30 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
30 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
3 May 2016 | Registered office address changed from Media Exchange One Coquet Street Newcastle upon Tyne NE1 2QB to Unit 1- Walker Davison House High Street Newburn Newcastle upon Tyne Tyne & Wear NE15 8LN on 3 May 2016 (1 page) |
3 May 2016 | Registered office address changed from Media Exchange One Coquet Street Newcastle upon Tyne NE1 2QB to Unit 1- Walker Davison House High Street Newburn Newcastle upon Tyne Tyne & Wear NE15 8LN on 3 May 2016 (1 page) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
19 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
2 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
20 October 2014 | Registered office address changed from 7-8 Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ to Media Exchange One Coquet Street Newcastle upon Tyne NE1 2QB on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 7-8 Delta Bank Road Metro Riverside Park Gateshead Tyne and Wear NE11 9DJ to Media Exchange One Coquet Street Newcastle upon Tyne NE1 2QB on 20 October 2014 (1 page) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
3 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 July 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 July 2012 (9 pages) |
19 February 2013 | Registered office address changed from Suite 8 Owners Centre High Street Newburn Newcastle upon Tyne Tyne & Wear NE15 8LN England on 19 February 2013 (1 page) |
19 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Registered office address changed from Suite 8 Owners Centre High Street Newburn Newcastle upon Tyne Tyne & Wear NE15 8LN England on 19 February 2013 (1 page) |
19 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (6 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 July 2011 (11 pages) |
8 June 2012 | Total exemption small company accounts made up to 31 July 2011 (11 pages) |
30 April 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
30 April 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (6 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
29 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
15 April 2011 | Appointment of Mr Peter Antony Jude as a director (2 pages) |
15 April 2011 | Appointment of Mr Peter Antony Jude as a director (2 pages) |
2 February 2011 | Registered office address changed from 28 Heddon Banks Heddon-on-the-Wall Newcastle upon Tyne Tyne and Wear NE15 0BU on 2 February 2011 (1 page) |
2 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Registered office address changed from 28 Heddon Banks Heddon-on-the-Wall Newcastle upon Tyne Tyne and Wear NE15 0BU on 2 February 2011 (1 page) |
2 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Registered office address changed from 28 Heddon Banks Heddon-on-the-Wall Newcastle upon Tyne Tyne and Wear NE15 0BU on 2 February 2011 (1 page) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
29 April 2010 | Total exemption small company accounts made up to 31 July 2009 (3 pages) |
19 February 2010 | Director's details changed for Jane Jude on 18 February 2010 (2 pages) |
19 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Jane Jude on 18 February 2010 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (3 pages) |
2 March 2009 | Return made up to 21/01/09; full list of members (3 pages) |
2 March 2009 | Return made up to 21/01/09; full list of members (3 pages) |
17 February 2009 | Director's change of particulars / jane jude / 01/04/2008 (1 page) |
17 February 2009 | Director and secretary's change of particulars / john jude / 01/04/2008 (1 page) |
17 February 2009 | Director and secretary's change of particulars / john jude / 01/04/2008 (1 page) |
17 February 2009 | Director's change of particulars / jane jude / 01/04/2008 (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from 11 north farm court throckley newcastle upon tyne NE15 9DW (1 page) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from 11 north farm court throckley newcastle upon tyne NE15 9DW (1 page) |
18 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
4 September 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
1 March 2007 | Return made up to 21/01/07; full list of members (7 pages) |
1 March 2007 | Return made up to 21/01/07; full list of members (7 pages) |
9 October 2006 | Director resigned (1 page) |
9 October 2006 | Director resigned (1 page) |
11 April 2006 | Return made up to 21/01/06; full list of members
|
11 April 2006 | Return made up to 21/01/06; full list of members
|
28 November 2005 | Director's particulars changed (1 page) |
28 November 2005 | Director's particulars changed (1 page) |
23 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
23 November 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
11 November 2005 | Secretary's particulars changed (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: 14 hawthorn street walbottle newcastle upon tyne NE15 8JS (1 page) |
11 November 2005 | Accounting reference date extended from 31/01/05 to 31/07/05 (1 page) |
11 November 2005 | Registered office changed on 11/11/05 from: 14 hawthorn street walbottle newcastle upon tyne NE15 8JS (1 page) |
11 November 2005 | Accounting reference date extended from 31/01/05 to 31/07/05 (1 page) |
11 November 2005 | Director's particulars changed (1 page) |
11 November 2005 | Secretary's particulars changed (1 page) |
25 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
25 February 2005 | Return made up to 21/01/05; full list of members (7 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
4 October 2004 | Total exemption small company accounts made up to 31 January 2004 (6 pages) |
10 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: 31 stainthorpe court battle hill hexham northumberland NE46 1WY (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: 31 stainthorpe court battle hill hexham northumberland NE46 1WY (1 page) |
10 June 2004 | Director's particulars changed (1 page) |
10 June 2004 | Director's particulars changed (1 page) |
24 February 2004 | Return made up to 21/01/04; full list of members
|
24 February 2004 | Return made up to 21/01/04; full list of members
|
21 February 2003 | Director resigned (1 page) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Secretary resigned (1 page) |
21 February 2003 | Director resigned (1 page) |
4 February 2003 | Registered office changed on 04/02/03 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
4 February 2003 | New secretary appointed;new director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New secretary appointed;new director appointed (2 pages) |
4 February 2003 | Registered office changed on 04/02/03 from: 24 cairn park longframlington morpeth northumberland NE65 8JS (1 page) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
4 February 2003 | New director appointed (2 pages) |
21 January 2003 | Incorporation (17 pages) |
21 January 2003 | Incorporation (17 pages) |