Company NameJ & L (North East) Limited
Company StatusActive
Company Number04840928
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 9 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 Jeffrey Ellis
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2003(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address16a Durham Road
Spennymoor
Durham.
DL16 6SH
Director NameMrs Linda Ellis
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2003(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address16a Durham Road
Spennymoor
Durham.
DL16 6SH
Secretary NameMr Jeffrey Ellis
NationalityBritish
StatusCurrent
Appointed22 July 2003(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence Address16a Durham Road
Spennymoor
Durham.
DL16 6SH
Director NameMr George Ellis
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(10 years after company formation)
Appointment Duration10 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Holindale
Spennymoor
Durham
DL16 7UN
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Contact

Telephone01388 814653
Telephone regionBishop Auckland / Stanhope

Location

Registered Address9 Holindale
Spennymoor
Durham
DL16 7UN
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardSpennymoor
Built Up AreaSpennymoor
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1George Ellis
33.33%
Ordinary
1 at £1Jeffrey Ellis
33.33%
Ordinary
1 at £1Linda Ellis
33.33%
Ordinary

Financials

Year2014
Net Worth£352,811
Cash£49,712
Current Liabilities£2,334,043

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

26 February 2004Delivered on: 10 March 2004
Satisfied on: 25 February 2009
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage 28 highgate framwellgate peth durham. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

26 September 2023Notification of George Ellis as a person with significant control on 1 July 2016 (2 pages)
26 September 2023Cessation of George Ellis as a person with significant control on 31 July 2023 (1 page)
26 September 2023Notification of Durham Leasing Limited as a person with significant control on 31 July 2023 (2 pages)
1 August 2023Cessation of Jeffrey Ellis as a person with significant control on 31 July 2023 (1 page)
1 August 2023Cessation of Linda Ellis as a person with significant control on 31 July 2023 (1 page)
24 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
24 February 2023Termination of appointment of Jeffrey Ellis as a secretary on 24 February 2023 (1 page)
24 February 2023Termination of appointment of Linda Ellis as a director on 24 February 2023 (1 page)
24 February 2023Termination of appointment of Jeffrey Ellis as a director on 24 February 2023 (1 page)
24 November 2022Director's details changed for Mr George Ellis on 23 November 2022 (2 pages)
23 November 2022Registered office address changed from Parkside Bungalow Carr Street Spennymoor County Durham DL16 6JJ United Kingdom to 9 Holindale Spennymoor Durham DL16 7UN on 23 November 2022 (1 page)
23 November 2022Change of details for Mr George Ellis as a person with significant control on 23 November 2022 (2 pages)
26 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
5 August 2021Director's details changed for Mr Jeffrey Ellis on 5 August 2021 (2 pages)
5 August 2021Secretary's details changed for Mr Jeffrey Ellis on 5 August 2021 (1 page)
5 August 2021Director's details changed for Mrs Linda Ellis on 5 August 2021 (2 pages)
5 August 2021Registered office address changed from 16a Durham Road, Spennymoor Durham. DL16 6SH England to Parkside Bungalow Carr Street Spennymoor County Durham DL16 6JJ on 5 August 2021 (1 page)
22 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
20 April 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
27 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
24 July 2019Confirmation statement made on 22 July 2019 with updates (5 pages)
10 May 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
27 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
20 June 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
11 January 2018Registered office address changed from 9 Holindale Spennymoor County Durham DL16 7UN to 16a Durham Road, Spennymoor Durham. DL16 6SH on 11 January 2018 (1 page)
28 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
26 July 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
26 July 2016Confirmation statement made on 22 July 2016 with updates (7 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3
(6 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 3
(6 pages)
2 June 2015Amended total exemption small company accounts made up to 31 July 2014 (7 pages)
2 June 2015Amended total exemption small company accounts made up to 31 July 2014 (7 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
28 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3
(6 pages)
28 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 3
(6 pages)
1 July 2014Appointment of Mr George Ellis as a director (2 pages)
1 July 2014Appointment of Mr George Ellis as a director (2 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
26 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
26 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(5 pages)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
18 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
18 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (5 pages)
9 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
9 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
30 July 2010Director's details changed for Linda Ellis on 22 July 2010 (2 pages)
30 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Linda Ellis on 22 July 2010 (2 pages)
30 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Mr Jeffrey Ellis on 22 July 2010 (2 pages)
30 July 2010Director's details changed for Mr Jeffrey Ellis on 22 July 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
22 December 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
27 October 2009Annual return made up to 22 July 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 22 July 2009 with a full list of shareholders (4 pages)
29 June 2009Return made up to 22/07/08; full list of members (4 pages)
29 June 2009Return made up to 22/07/08; full list of members (4 pages)
26 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
26 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
27 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
27 October 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
4 October 2007Return made up to 22/07/07; full list of members (7 pages)
4 October 2007Return made up to 22/07/07; full list of members (7 pages)
28 September 2007Registered office changed on 28/09/07 from: 9 holindale spennymoor county durham DL16 7UN (1 page)
28 September 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 September 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
28 September 2007Registered office changed on 28/09/07 from: 9 holindale spennymoor county durham DL16 7UN (1 page)
20 December 2006Return made up to 22/07/06; full list of members (7 pages)
20 December 2006Return made up to 22/07/06; full list of members (7 pages)
15 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
10 April 2006Secretary's particulars changed;director's particulars changed (1 page)
10 April 2006Registered office changed on 10/04/06 from: 9 holindale spennymoor durham DL16 7UN (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Return made up to 28/02/06; full list of members
  • 363(287) ‐ Registered office changed on 10/04/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Secretary's particulars changed;director's particulars changed (1 page)
10 April 2006Registered office changed on 10/04/06 from: 9 holindale spennymoor durham DL16 7UN (1 page)
10 April 2006Return made up to 28/02/06; full list of members
  • 363(287) ‐ Registered office changed on 10/04/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
1 August 2005Return made up to 22/07/05; full list of members (7 pages)
1 August 2005Return made up to 22/07/05; full list of members (7 pages)
30 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
30 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
12 August 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 2004Return made up to 22/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
10 March 2004Particulars of mortgage/charge (3 pages)
9 December 2003Company name changed j & l (ne) LTD\certificate issued on 09/12/03 (2 pages)
9 December 2003Company name changed j & l (ne) LTD\certificate issued on 09/12/03 (2 pages)
1 December 2003Company name changed j & l properties (north east) li mited\certificate issued on 01/12/03 (2 pages)
1 December 2003Company name changed j & l properties (north east) li mited\certificate issued on 01/12/03 (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Registered office changed on 31/07/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
31 July 2003New secretary appointed;new director appointed (2 pages)
31 July 2003Secretary resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003New director appointed (2 pages)
31 July 2003Registered office changed on 31/07/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA (1 page)
31 July 2003New secretary appointed;new director appointed (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003Director resigned (1 page)
22 July 2003Incorporation (15 pages)
22 July 2003Incorporation (15 pages)