Company NameJ & M Sewing Service Ltd
DirectorsTheresa Tiffin and Stephen Wroe
Company StatusActive
Company Number05171952
CategoryPrivate Limited Company
Incorporation Date6 July 2004(19 years, 9 months ago)
Previous NamesCrossco (811) Limited and J & M Sewing Ltd

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameMrs Theresa Tiffin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2004(1 month after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Remus Avenue
Heddon On The Wall
Newcastle Upon Tyne
Tyne & Wear
NE15 0BT
Director NameMr Stephen Wroe
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2004(1 month after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Vigodale
Birtley
Chester Le Street
County Durham
DH3 2HP
Secretary NameStephen Wroe
NationalityBritish
StatusCurrent
Appointed09 August 2004(1 month after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Vigodale
Birtley
Chester Le Street
County Durham
DH3 2HP
Director NameJoyce Davison
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(2 months, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 08 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Falkland Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 4TR
Director NameMaureen Rose Waterston
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(2 months, 3 weeks after company formation)
Appointment Duration8 years, 4 months (resigned 28 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ashton Close
Abbey Grange
Newcastle Upon Tyne
NE5 1QU
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed06 July 2004(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Contact

Websitejandmsewing.com
Telephone0191 2329589
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address1 Charlotte Square
Newcastle Upon Tyne
Tyne & Wear
NE1 4XF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches4 other UK companies use this postal address

Shareholders

45 at £1S. Wroe
50.00%
Ordinary B
45 at £1T. Tiffin
50.00%
Ordinary A

Financials

Year2014
Net Worth£77,052
Cash£60,913
Current Liabilities£66,758

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (3 months from now)

Charges

23 September 2004Delivered on: 2 October 2004
Persons entitled: Barclays 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

Filing History

30 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
5 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
5 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
6 October 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
7 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
26 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
15 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
1 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
13 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
13 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
13 July 2016Confirmation statement made on 6 July 2016 with updates (7 pages)
31 May 2016Secretary's details changed for Stephen Wroe on 13 May 2016 (1 page)
31 May 2016Director's details changed for Stephen Wroe on 13 May 2016 (2 pages)
31 May 2016Secretary's details changed for Stephen Wroe on 13 May 2016 (1 page)
31 May 2016Director's details changed for Stephen Wroe on 13 May 2016 (2 pages)
27 April 2016Purchase of own shares. (3 pages)
27 April 2016Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 85
(4 pages)
27 April 2016Purchase of own shares. (3 pages)
27 April 2016Cancellation of shares. Statement of capital on 31 March 2016
  • GBP 85
(4 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 90
(6 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 90
(6 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 90
(6 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 90
(6 pages)
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 90
(6 pages)
9 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 90
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (6 pages)
11 July 2013Annual return made up to 6 July 2013 with a full list of shareholders (6 pages)
19 February 2013Purchase of own shares. (3 pages)
19 February 2013Purchase of own shares. (3 pages)
11 February 2013Termination of appointment of Maureen Waterston as a director (1 page)
11 February 2013Termination of appointment of Maureen Waterston as a director (1 page)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
10 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
14 December 2011Purchase of own shares. (3 pages)
14 December 2011Purchase of own shares. (3 pages)
7 December 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 December 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
11 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (7 pages)
2 December 2010Termination of appointment of Joyce Davison as a director (1 page)
2 December 2010Termination of appointment of Joyce Davison as a director (1 page)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 July 2010Director's details changed for Maureen Rose Waterston on 6 July 2010 (2 pages)
29 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (8 pages)
29 July 2010Director's details changed for Joyce Davison on 6 July 2010 (2 pages)
29 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (8 pages)
29 July 2010Director's details changed for Stephen Wroe on 6 July 2010 (2 pages)
29 July 2010Director's details changed for Maureen Rose Waterston on 6 July 2010 (2 pages)
29 July 2010Director's details changed for Maureen Rose Waterston on 6 July 2010 (2 pages)
29 July 2010Director's details changed for Theresa Tiffin on 6 July 2010 (2 pages)
29 July 2010Director's details changed for Theresa Tiffin on 6 July 2010 (2 pages)
29 July 2010Director's details changed for Stephen Wroe on 6 July 2010 (2 pages)
29 July 2010Director's details changed for Theresa Tiffin on 6 July 2010 (2 pages)
29 July 2010Director's details changed for Joyce Davison on 6 July 2010 (2 pages)
29 July 2010Director's details changed for Stephen Wroe on 6 July 2010 (2 pages)
29 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (8 pages)
29 July 2010Director's details changed for Joyce Davison on 6 July 2010 (2 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
16 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 July 2009Return made up to 06/07/09; full list of members (5 pages)
11 July 2009Return made up to 06/07/09; full list of members (5 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 July 2008Return made up to 06/07/08; full list of members (5 pages)
29 July 2008Return made up to 06/07/08; full list of members (5 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 September 2007Return made up to 06/07/07; full list of members (8 pages)
3 September 2007Return made up to 06/07/07; full list of members (8 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 September 2006Return made up to 06/07/06; full list of members (9 pages)
7 September 2006Return made up to 06/07/06; full list of members (9 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 August 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 August 2005Return made up to 06/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 October 2004New director appointed (2 pages)
13 October 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
13 October 2004Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2004Ad 01/10/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 October 2004New director appointed (2 pages)
2 October 2004Particulars of mortgage/charge (9 pages)
2 October 2004Particulars of mortgage/charge (9 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New secretary appointed;new director appointed (2 pages)
6 September 2004New secretary appointed;new director appointed (2 pages)
6 September 2004New director appointed (2 pages)
27 August 2004Company name changed j & m sewing LTD\certificate issued on 27/08/04 (2 pages)
27 August 2004Company name changed j & m sewing LTD\certificate issued on 27/08/04 (2 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004Registered office changed on 24/08/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
24 August 2004Director resigned (1 page)
24 August 2004Director resigned (1 page)
24 August 2004Secretary resigned (1 page)
24 August 2004Registered office changed on 24/08/04 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page)
18 August 2004Company name changed crossco (811) LIMITED\certificate issued on 18/08/04 (2 pages)
18 August 2004Company name changed crossco (811) LIMITED\certificate issued on 18/08/04 (2 pages)
6 July 2004Incorporation (15 pages)
6 July 2004Incorporation (15 pages)