Newcastle Upon Tyne
NE3 1XD
Director Name | Mr Craig Higgins |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 October 2018(14 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 16, The Stottie Shed, Bakers Yard Christon Ro Newcastle Upon Tyne NE3 1XD |
Director Name | Mr Timothy Edward Holland |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2019(15 years after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 16, The Stottie Shed, Bakers Yard Christon Ro Newcastle Upon Tyne NE3 1XD |
Director Name | Mr Christopher James Lee |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(6 days after company formation) |
Appointment Duration | 14 years, 9 months (resigned 12 October 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 4 McMillan Close Saltwell Business Park Gateshead Tyne And Wear NE9 5BF |
Secretary Name | Susan Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 2004(6 days after company formation) |
Appointment Duration | 14 years, 9 months (resigned 12 October 2018) |
Role | Secretary |
Correspondence Address | 4 McMillan Close Saltwell Business Park Gateshead Tyne And Wear NE9 5BF |
Director Name | Formation Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Secretary Name | Formation Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2004(same day as company formation) |
Correspondence Address | 376 Euston Road London NW1 3BL |
Website | jc-consulting.net |
---|---|
Email address | [email protected] |
Telephone | 0191 4914684 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Unit 16, The Stottie Shed, Bakers Yard Christon Road Newcastle Upon Tyne NE3 1XD |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | East Gosforth |
Built Up Area | Tyneside |
50 at £1 | Christopher James Lee 49.02% Ordinary |
---|---|
50 at £1 | Susan Lee 49.02% Ordinary |
1 at £1 | Craig Higgins 0.98% Ordinary B |
1 at £1 | Kristopher Haigh 0.98% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £233,352 |
Cash | £109,424 |
Current Liabilities | £166,121 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
3 November 2016 | Delivered on: 4 November 2016 Persons entitled: Catalyst Business Finance LTD Classification: A registered charge Outstanding |
---|---|
10 January 2006 | Delivered on: 13 January 2006 Persons entitled: Hsbc 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. Outstanding |
15 November 2005 | Delivered on: 23 November 2005 Persons entitled: Hsbc 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: L/H property k/a 204 durham road gateshead tyne & wear. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
21 March 2023 | Total exemption full accounts made up to 31 July 2022 (6 pages) |
---|---|
2 December 2022 | Confirmation statement made on 2 December 2022 with no updates (3 pages) |
14 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
12 July 2022 | Confirmation statement made on 10 July 2022 with no updates (3 pages) |
10 February 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
12 July 2021 | Confirmation statement made on 10 July 2021 with no updates (3 pages) |
27 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
5 February 2021 | Satisfaction of charge 1 in full (2 pages) |
29 July 2020 | Confirmation statement made on 10 July 2020 with no updates (3 pages) |
16 June 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
16 April 2020 | Registered office address changed from 4 Mcmillan Close Saltwell Business Park Gateshead Tyne and Wear NE9 5BF to Unit 16, the Stottie Shed, Bakers Yard Christon Road Newcastle upon Tyne NE3 1XD on 16 April 2020 (1 page) |
10 July 2019 | Confirmation statement made on 10 July 2019 with updates (6 pages) |
13 February 2019 | Confirmation statement made on 6 January 2019 with updates (4 pages) |
15 January 2019 | Appointment of Mr Timothy Edward Holland as a director on 3 January 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
21 December 2018 | Previous accounting period shortened from 31 January 2019 to 31 July 2018 (1 page) |
12 October 2018 | Termination of appointment of Susan Lee as a secretary on 12 October 2018 (1 page) |
12 October 2018 | Appointment of Mr Kristopher Hetherington-Haigh as a director on 12 October 2018 (2 pages) |
12 October 2018 | Cessation of Christopher James Lee as a person with significant control on 12 October 2018 (1 page) |
12 October 2018 | Appointment of Mr Craig Higgins as a director on 12 October 2018 (2 pages) |
12 October 2018 | Notification of Bunse Holding Limited as a person with significant control on 12 October 2018 (2 pages) |
12 October 2018 | Termination of appointment of Christopher James Lee as a director on 12 October 2018 (1 page) |
12 October 2018 | Cessation of Susan Lee as a person with significant control on 12 October 2018 (1 page) |
28 August 2018 | Total exemption full accounts made up to 31 January 2018 (10 pages) |
9 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
31 October 2017 | Total exemption full accounts made up to 31 January 2017 (11 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
9 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
4 November 2016 | Registration of charge 050073500003, created on 3 November 2016 (10 pages) |
4 November 2016 | Registration of charge 050073500003, created on 3 November 2016 (10 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
15 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
15 January 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-01-15
|
5 November 2015 | Director's details changed for Christopher Lee on 30 June 2015 (2 pages) |
5 November 2015 | Secretary's details changed for Susan Lee on 30 June 2015 (1 page) |
5 November 2015 | Secretary's details changed for Susan Lee on 30 June 2015 (1 page) |
5 November 2015 | Director's details changed for Christopher Lee on 30 June 2015 (2 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
9 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
9 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
9 October 2015 | Statement of capital following an allotment of shares on 7 October 2015
|
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-01-07
|
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
31 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
7 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (4 pages) |
14 December 2012 | Registered office address changed from 18 Grantham Drive Low Fell Gateshead Tyne & Wear NE9 6HQ on 14 December 2012 (1 page) |
14 December 2012 | Registered office address changed from 18 Grantham Drive Low Fell Gateshead Tyne & Wear NE9 6HQ on 14 December 2012 (1 page) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
12 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (7 pages) |
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
7 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (4 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
11 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
15 December 2009 | Amended accounts made up to 31 January 2009 (7 pages) |
15 December 2009 | Amended accounts made up to 31 January 2009 (7 pages) |
25 November 2009 | Total exemption full accounts made up to 31 January 2009 (16 pages) |
25 November 2009 | Total exemption full accounts made up to 31 January 2009 (16 pages) |
6 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
6 January 2009 | Return made up to 06/01/09; full list of members (3 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
17 April 2008 | Return made up to 06/01/08; full list of members (3 pages) |
17 April 2008 | Return made up to 06/01/08; full list of members (3 pages) |
9 April 2008 | Ad 01/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
9 April 2008 | Ad 01/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
29 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
20 March 2007 | Return made up to 06/01/07; full list of members (6 pages) |
20 March 2007 | Return made up to 06/01/07; full list of members (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 January 2006 (6 pages) |
29 November 2006 | Return made up to 06/01/06; full list of members (6 pages) |
29 November 2006 | Return made up to 06/01/06; full list of members (6 pages) |
9 February 2006 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
9 February 2006 | Total exemption full accounts made up to 31 January 2005 (10 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
13 January 2006 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
23 November 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Return made up to 06/01/05; full list of members (6 pages) |
19 January 2005 | Return made up to 06/01/05; full list of members (6 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | New secretary appointed (2 pages) |
17 January 2004 | Director resigned (1 page) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | New secretary appointed (2 pages) |
17 January 2004 | Secretary resigned (1 page) |
17 January 2004 | New director appointed (2 pages) |
17 January 2004 | Registered office changed on 17/01/04 from: 376 euston road london NW1 3BL (1 page) |
17 January 2004 | Secretary resigned (1 page) |
17 January 2004 | Registered office changed on 17/01/04 from: 376 euston road london NW1 3BL (1 page) |
6 January 2004 | Incorporation (15 pages) |
6 January 2004 | Incorporation (15 pages) |