Birtley
Chester Le Street
Tyne And Wear
DH3 2QJ
Director Name | Ms Susan Jackson |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Care Of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
Secretary Name | Ms Susan Jackson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Earnshaw Way Beaumont Park Whitley Bay Tyne & Wear NE25 9UN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Care Of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne And Wear DH3 2QJ |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Mr George Clark 50.00% Ordinary |
---|---|
50 at £1 | Ms Susan Jackson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £164 |
Current Liabilities | £6,997 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 16 April 2023 (1 year ago) |
---|---|
Next Return Due | 30 April 2024 (1 week, 4 days from now) |
2 November 2023 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
25 September 2023 | Termination of appointment of Susan Jackson as a secretary on 6 December 2022 (1 page) |
25 September 2023 | Termination of appointment of Susan Jackson as a director on 6 December 2022 (1 page) |
25 April 2023 | Confirmation statement made on 16 April 2023 with updates (6 pages) |
5 January 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
19 April 2022 | Confirmation statement made on 16 April 2022 with updates (6 pages) |
3 November 2021 | Micro company accounts made up to 30 April 2021 (4 pages) |
16 April 2021 | Confirmation statement made on 16 April 2021 with updates (6 pages) |
12 February 2021 | Amended micro company accounts made up to 30 April 2020 (5 pages) |
15 January 2021 | Micro company accounts made up to 30 April 2020 (6 pages) |
17 April 2020 | Confirmation statement made on 16 April 2020 with updates (5 pages) |
6 November 2019 | Total exemption full accounts made up to 30 April 2019 (3 pages) |
7 May 2019 | Confirmation statement made on 16 April 2019 with updates (5 pages) |
11 December 2018 | Micro company accounts made up to 30 April 2018 (5 pages) |
17 April 2018 | Confirmation statement made on 16 April 2018 with updates (5 pages) |
15 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
4 May 2017 | Confirmation statement made on 16 April 2017 with updates (7 pages) |
7 March 2017 | Registered office address changed from C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 7 March 2017 (1 page) |
7 March 2017 | Registered office address changed from C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG to Care of Jfs Torbitt, 58 Durham Road Birtley Chester Le Street Tyne and Wear DH3 2QJ on 7 March 2017 (1 page) |
7 March 2017 | Director's details changed for Ms Susan Jackson on 7 March 2017 (2 pages) |
7 March 2017 | Director's details changed for Mr George Clark on 7 March 2017 (2 pages) |
7 March 2017 | Director's details changed for Mr George Clark on 7 March 2017 (2 pages) |
7 March 2017 | Director's details changed for Ms Susan Jackson on 7 March 2017 (2 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
14 December 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
23 May 2016 | Secretary's details changed for Ms Susan Jackson on 23 May 2016 (1 page) |
23 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Secretary's details changed for Ms Susan Jackson on 23 May 2016 (1 page) |
23 May 2016 | Director's details changed for Ms Susan Jackson on 23 May 2016 (2 pages) |
23 May 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Director's details changed for Ms Susan Jackson on 23 May 2016 (2 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
16 January 2015 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
23 December 2014 | Registered office address changed from C/O Jfs Business Services the Media Centre Stonehills Shields Road Gateshead Tyne and Wear NE10 0HW to C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG on 23 December 2014 (1 page) |
23 December 2014 | Registered office address changed from C/O Jfs Business Services the Media Centre Stonehills Shields Road Gateshead Tyne and Wear NE10 0HW to C/O Jfs Torbitt 27 Harraton Terrace, Durham Road Birtley Chester Le Street County Durham DH3 2QG on 23 December 2014 (1 page) |
20 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
28 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (6 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 October 2012 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
14 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Registered office address changed from C/O Aws Accountancy 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 10 May 2012 (1 page) |
10 May 2012 | Registered office address changed from C/O Aws Accountancy 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ on 10 May 2012 (1 page) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
27 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
27 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (6 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
30 April 2010 | Director's details changed for Susan Jackson on 16 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Susan Jackson on 16 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr George Clark on 16 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr George Clark on 16 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
14 January 2010 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
21 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 16/04/09; full list of members (4 pages) |
23 January 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
23 January 2009 | Total exemption full accounts made up to 30 April 2008 (8 pages) |
30 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
30 April 2008 | Return made up to 16/04/08; full list of members (4 pages) |
12 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
12 February 2008 | Total exemption full accounts made up to 30 April 2007 (8 pages) |
12 February 2008 | Registered office changed on 12/02/08 from: 18 stanley street blyth northumberland NE24 2BU (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 18 stanley street blyth northumberland NE24 2BU (1 page) |
5 June 2007 | Return made up to 16/04/07; full list of members (7 pages) |
5 June 2007 | Return made up to 16/04/07; full list of members (7 pages) |
15 September 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
15 September 2006 | Total exemption full accounts made up to 30 April 2006 (8 pages) |
25 May 2006 | Return made up to 16/04/06; full list of members (7 pages) |
25 May 2006 | Return made up to 16/04/06; full list of members (7 pages) |
9 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
9 February 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
21 June 2005 | Return made up to 16/04/05; full list of members (7 pages) |
21 June 2005 | Return made up to 16/04/05; full list of members (7 pages) |
15 November 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
15 November 2004 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
11 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
11 May 2004 | Return made up to 16/04/04; full list of members (7 pages) |
21 May 2003 | Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 May 2003 | Ad 16/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | Secretary resigned (1 page) |
16 May 2003 | New secretary appointed;new director appointed (2 pages) |
16 May 2003 | New secretary appointed;new director appointed (2 pages) |
16 May 2003 | New director appointed (2 pages) |
16 May 2003 | Director resigned (1 page) |
16 April 2003 | Incorporation (16 pages) |
16 April 2003 | Incorporation (16 pages) |