Company NameQuay Wall Investments Limited
DirectorsJason Martin Wall and Karen Patricia Wall
Company StatusActive
Company Number04966622
CategoryPrivate Limited Company
Incorporation Date17 November 2003(20 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jason Martin Wall
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Netherwitton Way
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5RP
Director NameKaren Patricia Wall
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2003(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence Address40 Netherwitton Way
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5RP
Secretary NameMr Jason Martin Wall
NationalityBritish
StatusCurrent
Appointed17 November 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address40 Netherwitton Way
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 5RP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 November 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 November 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.jaywall.com

Location

Registered Address40 Netherwitton Way
Newcastle Upon Tyne
Tyne & Wear
NE3 5RP
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
ParishNorth Gosforth
WardParklands
Built Up AreaTyneside

Shareholders

50 at £1Jason Martin Wall
50.00%
Ordinary
50 at £1Karen Patricia Wall
50.00%
Ordinary

Financials

Year2014
Turnover£21,699
Gross Profit£21,699
Net Worth£110,565
Cash£3,953
Current Liabilities£41,543

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 November 2023 (4 months, 1 week ago)
Next Return Due1 December 2024 (8 months, 1 week from now)

Charges

8 April 2004Delivered 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 2004Delivered 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

Filing History

21 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
19 December 2021Confirmation statement made on 17 November 2021 with no updates (3 pages)
21 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
25 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
17 November 2020Confirmation statement made on 17 November 2020 with no updates (3 pages)
17 November 2019Confirmation statement made on 17 November 2019 with no updates (3 pages)
16 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
17 November 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
27 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
19 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 August 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
19 November 2016Confirmation statement made on 17 November 2016 with updates (5 pages)
23 June 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
23 June 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
19 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(5 pages)
19 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(5 pages)
2 September 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
2 September 2015Total exemption full accounts made up to 31 March 2015 (8 pages)
22 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 100
(5 pages)
22 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-22
  • GBP 100
(5 pages)
7 July 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
7 July 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
28 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
28 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
23 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 100
(5 pages)
23 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-23
  • GBP 100
(5 pages)
30 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
13 September 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
13 September 2012Total exemption full accounts made up to 31 March 2012 (20 pages)
24 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
24 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
25 August 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
18 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
18 November 2010Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
8 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
8 September 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
22 November 2009Director's details changed for Jason Martin Wall on 22 November 2009 (2 pages)
22 November 2009Director's details changed for Karen Patricia Wall on 22 November 2009 (2 pages)
22 November 2009Director's details changed for Karen Patricia Wall on 22 November 2009 (2 pages)
22 November 2009Director's details changed for Jason Martin Wall on 22 November 2009 (2 pages)
22 November 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
11 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
11 August 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
20 November 2008Return made up to 17/11/08; full list of members (4 pages)
20 November 2008Return made up to 17/11/08; full list of members (4 pages)
17 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
17 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
5 December 2007Return made up to 17/11/07; full list of members (2 pages)
5 December 2007Director's particulars changed (1 page)
5 December 2007Return made up to 17/11/07; full list of members (2 pages)
5 December 2007Secretary's particulars changed;director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
5 December 2007Secretary's particulars changed;director's particulars changed (1 page)
12 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
12 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
12 December 2006Return made up to 17/11/06; full list of members (2 pages)
12 December 2006Return made up to 17/11/06; full list of members (2 pages)
8 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
8 September 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
20 January 2006Registered office changed on 20/01/06 from: 72 kenton lane kenton newcastle upon tyne tyne and wear NE3 3BT (1 page)
20 January 2006Registered office changed on 20/01/06 from: 72 kenton lane kenton newcastle upon tyne tyne and wear NE3 3BT (1 page)
15 December 2005Return made up to 17/11/05; full list of members (2 pages)
15 December 2005Return made up to 17/11/05; full list of members (2 pages)
13 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
13 September 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
30 November 2004Return made up to 17/11/04; full list of members
  • 363(287) ‐ Registered office changed on 30/11/04
(7 pages)
30 November 2004Return made up to 17/11/04; full list of members
  • 363(287) ‐ Registered office changed on 30/11/04
(7 pages)
8 November 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
8 November 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
16 April 2004Particulars of mortgage/charge (3 pages)
16 April 2004Particulars of mortgage/charge (3 pages)
3 February 2004Particulars of mortgage/charge (4 pages)
3 February 2004Particulars of mortgage/charge (4 pages)
1 December 2003New director appointed (2 pages)
1 December 2003New director appointed (2 pages)
1 December 2003Director resigned (1 page)
1 December 2003Registered office changed on 01/12/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
1 December 2003Secretary resigned (1 page)
1 December 2003Director resigned (1 page)
1 December 2003Secretary resigned (1 page)
1 December 2003New secretary appointed;new director appointed (2 pages)
1 December 2003New secretary appointed;new director appointed (2 pages)
1 December 2003Registered office changed on 01/12/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
17 November 2003Incorporation (16 pages)
17 November 2003Incorporation (16 pages)