Benton
Newcastle On Tyne
Tyne And Wear
NE12 9NU
Secretary Name | Kay Jefferson |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 December 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 39 Midhurst Road Benton Newcastle On Tyne Tyne And Wear NE12 9NU |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 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 | 10 December 2003(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Telephone | 0191 2700784 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 39 Midhurst Road Benton Newcastle On Tyne Tyne And Wear NE12 9NU |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Benton |
Built Up Area | Tyneside |
8 at £1 | Mr Paul Jefferson 80.00% Ordinary |
---|---|
2 at £1 | Kay Jefferson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £174 |
Cash | £26,273 |
Current Liabilities | £39,008 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 29 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 3 weeks from now) |
16 December 2022 | Micro company accounts made up to 31 March 2022 (2 pages) |
---|---|
13 December 2022 | Confirmation statement made on 29 November 2022 with no updates (3 pages) |
11 December 2021 | Confirmation statement made on 29 November 2021 with no updates (3 pages) |
6 October 2021 | Micro company accounts made up to 31 March 2021 (2 pages) |
16 December 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
14 July 2020 | Micro company accounts made up to 31 March 2020 (2 pages) |
10 December 2019 | Confirmation statement made on 29 November 2019 with no updates (3 pages) |
22 July 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
10 December 2018 | Confirmation statement made on 29 November 2018 with no updates (3 pages) |
25 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
6 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
6 December 2017 | Confirmation statement made on 29 November 2017 with no updates (3 pages) |
8 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 September 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
8 December 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
2 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
12 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
18 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
18 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
29 November 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 November 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
8 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
12 April 2010 | Purchase of own shares. (1 page) |
12 April 2010 | Purchase of own shares. (1 page) |
11 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Director's details changed for Paul Jefferson on 29 November 2009 (2 pages) |
11 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Director's details changed for Paul Jefferson on 29 November 2009 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
12 May 2009 | Ad 01/05/09-01/05/09\gbp si 9@1=9\gbp ic 2/11\ (2 pages) |
12 May 2009 | Ad 01/05/09-01/05/09\gbp si 9@1=9\gbp ic 2/11\ (2 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
18 December 2008 | Return made up to 29/11/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
2 January 2008 | Return made up to 29/11/07; full list of members (2 pages) |
2 January 2008 | Return made up to 29/11/07; full list of members (2 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
14 December 2006 | Return made up to 29/11/06; full list of members (6 pages) |
14 December 2006 | Return made up to 29/11/06; full list of members (6 pages) |
9 December 2005 | Return made up to 29/11/05; full list of members (6 pages) |
9 December 2005 | Return made up to 29/11/05; full list of members (6 pages) |
16 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
16 November 2005 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
29 March 2005 | Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page) |
29 March 2005 | Accounting reference date shortened from 31/12/05 to 31/03/05 (1 page) |
11 January 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
11 January 2005 | Return made up to 10/12/04; full list of members (6 pages) |
11 January 2005 | Return made up to 10/12/04; full list of members (6 pages) |
11 January 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
10 February 2004 | Ad 10/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
10 February 2004 | Ad 10/12/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 January 2004 | Registered office changed on 07/01/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | Secretary resigned (1 page) |
7 January 2004 | New secretary appointed (2 pages) |
7 January 2004 | New director appointed (2 pages) |
7 January 2004 | Registered office changed on 07/01/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
7 January 2004 | Director resigned (1 page) |
7 January 2004 | New director appointed (2 pages) |
10 December 2003 | Incorporation (16 pages) |
10 December 2003 | Incorporation (16 pages) |