Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5RP
Director Name | Karen Patricia Wall |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2003(same day as company formation) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 40 Netherwitton Way Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5RP |
Secretary Name | Mr Jason Martin Wall |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 November 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 40 Netherwitton Way Gosforth Newcastle Upon Tyne Tyne & Wear NE3 5RP |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 November 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.jaywall.com |
---|
Registered Address | 40 Netherwitton Way Newcastle Upon Tyne Tyne & Wear NE3 5RP |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | North Gosforth |
Ward | Parklands |
Built Up Area | Tyneside |
50 at £1 | Jason Martin Wall 50.00% Ordinary |
---|---|
50 at £1 | Karen Patricia Wall 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £21,699 |
Gross Profit | £21,699 |
Net Worth | £110,565 |
Cash | £3,953 |
Current Liabilities | £41,543 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 1 December 2024 (8 months, 1 week from now) |
8 April 2004 | Delivered on: 16 April 2004 Persons entitled: Yorkshire Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property being 87 station street, swinton, mexborough south yorkshire. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property. See the mortgage charge document for full details. Outstanding |
---|---|
30 January 2004 | Delivered on: 3 February 2004 Persons entitled: Yorkshire Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
21 November 2022 | Confirmation statement made on 17 November 2022 with no updates (3 pages) |
---|---|
21 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
19 December 2021 | Confirmation statement made on 17 November 2021 with no updates (3 pages) |
21 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
25 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
17 November 2020 | Confirmation statement made on 17 November 2020 with no updates (3 pages) |
17 November 2019 | Confirmation statement made on 17 November 2019 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
17 November 2018 | Confirmation statement made on 17 November 2018 with no updates (3 pages) |
27 July 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
19 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
19 November 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
16 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
19 November 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
23 June 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
23 June 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
19 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
2 September 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
2 September 2015 | Total exemption full accounts made up to 31 March 2015 (8 pages) |
22 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
22 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-22
|
7 July 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
7 July 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
28 November 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
28 November 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
23 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
23 November 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-11-23
|
30 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Annual return made up to 17 November 2012 with a full list of shareholders (5 pages) |
13 September 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
13 September 2012 | Total exemption full accounts made up to 31 March 2012 (20 pages) |
24 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
24 November 2011 | Annual return made up to 17 November 2011 with a full list of shareholders (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
25 August 2011 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
18 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Annual return made up to 17 November 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
8 September 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
22 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
22 November 2009 | Director's details changed for Jason Martin Wall on 22 November 2009 (2 pages) |
22 November 2009 | Director's details changed for Karen Patricia Wall on 22 November 2009 (2 pages) |
22 November 2009 | Director's details changed for Karen Patricia Wall on 22 November 2009 (2 pages) |
22 November 2009 | Director's details changed for Jason Martin Wall on 22 November 2009 (2 pages) |
22 November 2009 | Annual return made up to 17 November 2009 with a full list of shareholders (5 pages) |
11 August 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
11 August 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
20 November 2008 | Return made up to 17/11/08; full list of members (4 pages) |
20 November 2008 | Return made up to 17/11/08; full list of members (4 pages) |
17 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
17 November 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
5 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Return made up to 17/11/07; full list of members (2 pages) |
5 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
12 November 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
12 December 2006 | Return made up to 17/11/06; full list of members (2 pages) |
12 December 2006 | Return made up to 17/11/06; full list of members (2 pages) |
8 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
8 September 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: 72 kenton lane kenton newcastle upon tyne tyne and wear NE3 3BT (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: 72 kenton lane kenton newcastle upon tyne tyne and wear NE3 3BT (1 page) |
15 December 2005 | Return made up to 17/11/05; full list of members (2 pages) |
15 December 2005 | Return made up to 17/11/05; full list of members (2 pages) |
13 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
13 September 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
30 November 2004 | Return made up to 17/11/04; full list of members
|
30 November 2004 | Return made up to 17/11/04; full list of members
|
8 November 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
8 November 2004 | Accounting reference date extended from 30/11/04 to 31/03/05 (1 page) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
16 April 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Particulars of mortgage/charge (4 pages) |
3 February 2004 | Particulars of mortgage/charge (4 pages) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | New director appointed (2 pages) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Registered office changed on 01/12/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
1 December 2003 | Secretary resigned (1 page) |
1 December 2003 | Director resigned (1 page) |
1 December 2003 | Secretary resigned (1 page) |
1 December 2003 | New secretary appointed;new director appointed (2 pages) |
1 December 2003 | New secretary appointed;new director appointed (2 pages) |
1 December 2003 | Registered office changed on 01/12/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
17 November 2003 | Incorporation (16 pages) |
17 November 2003 | Incorporation (16 pages) |