Berwick Upon Tweed
Northumberland
TD15 2RJ
Scotland
Secretary Name | Jill Nottingham |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 August 2004(same day as company formation) |
Role | Co Secretary |
Correspondence Address | Windyridge Scremerston Berwick Upon Tweed Northumberland TD15 2RJ Scotland |
Director Name | Mrs Jill Nottingham |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2017(13 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Windyridge Scremerston Berwick Upon Tweed Northumberland TD15 2RJ Scotland |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 August 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | jnpartnership.co.uk |
---|
Registered Address | Windyridge Scremerston Berwick Upon Tweed Northumberland TD15 2RJ Scotland |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Ancroft |
Ward | Norham and Islandshires |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | James Andrew Nottingham 50.00% Ordinary |
---|---|
50 at £1 | Jill Nottingham 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £241,795 |
Cash | £174,509 |
Current Liabilities | £56,634 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 12 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 26 August 2024 (3 months, 3 weeks from now) |
28 April 2015 | Delivered on: 16 May 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Unit 2, cawledge business park, alnwick, northumberland. Outstanding |
---|---|
28 April 2015 | Delivered on: 7 May 2015 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
20 August 2020 | Confirmation statement made on 12 August 2020 with no updates (3 pages) |
---|---|
17 February 2020 | Total exemption full accounts made up to 31 August 2019 (12 pages) |
27 August 2019 | Notification of Jill Nottingham as a person with significant control on 19 December 2017 (2 pages) |
27 August 2019 | Confirmation statement made on 12 August 2019 with updates (4 pages) |
22 February 2019 | Statement of capital following an allotment of shares on 19 February 2019
|
14 January 2019 | Total exemption full accounts made up to 31 August 2018 (13 pages) |
13 September 2018 | Confirmation statement made on 12 August 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 August 2017 (13 pages) |
2 January 2018 | Director's details changed for Mr James Andrew Nottingham on 19 December 2017 (2 pages) |
2 January 2018 | Appointment of Mrs Jill Nottingham as a director on 19 December 2017 (2 pages) |
2 January 2018 | Secretary's details changed for Jill Nottingham on 19 December 2017 (1 page) |
18 October 2017 | Registered office address changed from Aws Accountancy 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ to 2 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 18 October 2017 (1 page) |
18 October 2017 | Registered office address changed from Aws Accountancy 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ to 2 Linnet Court Cawledge Business Park Alnwick Northumberland NE66 2GD on 18 October 2017 (1 page) |
13 October 2017 | Resolutions
|
13 October 2017 | Resolutions
|
18 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 12 August 2017 with no updates (3 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
20 February 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
9 February 2017 | Secretary's details changed for Jill Nottingham on 9 February 2017 (1 page) |
9 February 2017 | Director's details changed for Mr James Andrew Nottingham on 9 February 2017 (2 pages) |
9 February 2017 | Director's details changed for Mr James Andrew Nottingham on 9 February 2017 (2 pages) |
9 February 2017 | Secretary's details changed for Jill Nottingham on 9 February 2017 (1 page) |
31 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 12 August 2016 with updates (6 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
14 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 12 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
16 May 2015 | Registration of charge 052046590002, created on 28 April 2015 (17 pages) |
16 May 2015 | Registration of charge 052046590002, created on 28 April 2015 (17 pages) |
7 May 2015 | Registration of charge 052046590001, created on 28 April 2015 (19 pages) |
7 May 2015 | Registration of charge 052046590001, created on 28 April 2015 (19 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
21 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 12 August 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
19 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
13 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 12 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Secretary's details changed for Jill Nottingham on 13 August 2012 (2 pages) |
13 August 2013 | Secretary's details changed for Jill Nottingham on 13 August 2012 (2 pages) |
13 August 2013 | Director's details changed for Mr. James Andrew Nottingham on 13 August 2012 (2 pages) |
13 August 2013 | Director's details changed for Mr. James Andrew Nottingham on 13 August 2012 (2 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
21 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
21 August 2012 | Annual return made up to 12 August 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
19 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
19 August 2011 | Annual return made up to 12 August 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
10 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
10 September 2010 | Annual return made up to 12 August 2010 with a full list of shareholders (5 pages) |
19 January 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
19 January 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
1 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 12/08/09; full list of members (3 pages) |
13 January 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
13 January 2009 | Total exemption full accounts made up to 31 August 2008 (9 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from c/o ans accountancy 3 berry moor court northumberland business park cramlington northumberland NE23 7RZ (1 page) |
2 September 2008 | Return made up to 12/08/08; full list of members (3 pages) |
2 September 2008 | Return made up to 12/08/08; full list of members (3 pages) |
2 September 2008 | Registered office changed on 02/09/2008 from c/o ans accountancy 3 berry moor court northumberland business park cramlington northumberland NE23 7RZ (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 August 2007 (9 pages) |
12 November 2007 | Registered office changed on 12/11/07 from: 2 the grange nedderton village bedlington northumberland NE22 6BQ (1 page) |
12 November 2007 | Registered office changed on 12/11/07 from: 2 the grange nedderton village bedlington northumberland NE22 6BQ (1 page) |
15 October 2007 | Return made up to 12/08/07; full list of members (6 pages) |
15 October 2007 | Return made up to 12/08/07; full list of members (6 pages) |
23 January 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
23 January 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
22 September 2006 | Return made up to 12/08/06; full list of members
|
22 September 2006 | Return made up to 12/08/06; full list of members
|
29 March 2006 | Registered office changed on 29/03/06 from: 18 stanley street blyth northumberland NE24 2BU (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: 18 stanley street blyth northumberland NE24 2BU (1 page) |
22 March 2006 | Company name changed northern wisdom LIMITED\certificate issued on 22/03/06 (2 pages) |
22 March 2006 | Company name changed northern wisdom LIMITED\certificate issued on 22/03/06 (2 pages) |
6 February 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
6 February 2006 | Total exemption full accounts made up to 31 August 2005 (8 pages) |
22 September 2005 | Return made up to 12/08/05; full list of members (6 pages) |
22 September 2005 | Return made up to 12/08/05; full list of members (6 pages) |
27 September 2004 | Ad 12/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
27 September 2004 | Ad 12/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | Secretary resigned (1 page) |
1 September 2004 | New director appointed (2 pages) |
1 September 2004 | Secretary resigned (1 page) |
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | Director resigned (1 page) |
1 September 2004 | New director appointed (2 pages) |
12 August 2004 | Incorporation (16 pages) |
12 August 2004 | Incorporation (16 pages) |