Morpeth
Northumberland
NE65 9NU
Secretary Name | Amanda Jayne Fisher |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Acton Hall Stables Felton Morpeth Northumberland NE65 9NU |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Correspondence Address | Ifield House, Brady Road Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 November 2004(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Website | www.asyoulikeitjesmond.com |
---|---|
Telephone | 0191 2812277 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Apartment Group 1st Floor, Two Jesmond Three Sixty Newcastle Upon Tyne Tyne And Wear NE2 1DB |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Jesmond Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £978,670 |
Cash | £206,622 |
Current Liabilities | £981,414 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
15 March 2007 | Delivered on: 31 March 2007 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 March 2007 | Delivered on: 22 March 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a basement ground and mezzanine floors, block a, scottish life house, archbold terrace, jesmond, newcastle upon tyne. Outstanding |
30 June 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
---|---|
6 December 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
18 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
22 November 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
10 November 2020 | Confirmation statement made on 8 November 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 December 2019 | Confirmation statement made on 8 November 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
9 November 2018 | Confirmation statement made on 8 November 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
9 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
9 November 2017 | Confirmation statement made on 8 November 2017 with no updates (3 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 November 2016 | Registered office address changed from Scottish Life House Block a First Floor, 11-17 Archbold Terrace Jesmond Newcastle upon Tyne NE2 1DB to The Apartment Group 1st Floor, Two Jesmond Three Sixty Newcastle upon Tyne Tyne and Wear NE2 1DB on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from Scottish Life House Block a First Floor, 11-17 Archbold Terrace Jesmond Newcastle upon Tyne NE2 1DB to The Apartment Group 1st Floor, Two Jesmond Three Sixty Newcastle upon Tyne Tyne and Wear NE2 1DB on 17 November 2016 (1 page) |
16 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
16 November 2016 | Confirmation statement made on 8 November 2016 with updates (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Secretary's details changed for Amanda Jayne Storey on 12 August 2015 (1 page) |
4 December 2015 | Secretary's details changed for Amanda Jayne Storey on 12 August 2015 (1 page) |
4 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 8 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
18 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
18 February 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 8 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
3 April 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 April 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
16 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
16 November 2013 | Annual return made up to 8 November 2013 with a full list of shareholders Statement of capital on 2013-11-16
|
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
5 February 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 November 2012 | Secretary's details changed for Amanda Jayne Storey on 1 January 2012 (2 pages) |
19 November 2012 | Secretary's details changed for Amanda Jayne Storey on 1 January 2012 (2 pages) |
19 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Secretary's details changed for Amanda Jayne Storey on 1 January 2012 (2 pages) |
19 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (4 pages) |
19 November 2012 | Director's details changed for Duncan Fisher on 1 January 2012 (2 pages) |
19 November 2012 | Director's details changed for Duncan Fisher on 1 January 2012 (2 pages) |
19 November 2012 | Director's details changed for Duncan Fisher on 1 January 2012 (2 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
21 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (4 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Registered office address changed from the Appartment 28-32 Collingwood Street Newcastle upon Tyne Tyne & Wear on 23 November 2010 (1 page) |
23 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (4 pages) |
23 November 2010 | Registered office address changed from the Appartment 28-32 Collingwood Street Newcastle upon Tyne Tyne & Wear on 23 November 2010 (1 page) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
4 December 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (4 pages) |
26 June 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 alignment with parent or subsidiary (1 page) |
26 June 2009 | Accounting reference date extended from 31/12/2008 to 31/03/2009 alignment with parent or subsidiary (1 page) |
2 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
16 December 2008 | Return made up to 08/11/08; no change of members (4 pages) |
16 December 2008 | Return made up to 08/11/08; no change of members (4 pages) |
13 February 2008 | Return made up to 08/11/07; full list of members (6 pages) |
13 February 2008 | Return made up to 08/11/07; full list of members (6 pages) |
21 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
21 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
31 March 2007 | Particulars of mortgage/charge (9 pages) |
31 March 2007 | Particulars of mortgage/charge (9 pages) |
22 March 2007 | Particulars of mortgage/charge (5 pages) |
22 March 2007 | Particulars of mortgage/charge (5 pages) |
7 January 2007 | Return made up to 08/11/06; full list of members (6 pages) |
7 January 2007 | Return made up to 08/11/06; full list of members (6 pages) |
10 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 October 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
6 January 2006 | Return made up to 08/11/05; full list of members (6 pages) |
6 January 2006 | Return made up to 08/11/05; full list of members (6 pages) |
8 February 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | Accounting reference date extended from 30/11/05 to 31/12/05 (1 page) |
8 February 2005 | New director appointed (2 pages) |
31 January 2005 | New secretary appointed (2 pages) |
31 January 2005 | New secretary appointed (2 pages) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: suite 18 folkestone enterprise centre shearway bus park shearway road, folkestone kent CT19 4RH (1 page) |
17 November 2004 | Registered office changed on 17/11/04 from: suite 18 folkestone enterprise centre shearway bus park shearway road, folkestone kent CT19 4RH (1 page) |
17 November 2004 | Director resigned (1 page) |
17 November 2004 | Secretary resigned (1 page) |
17 November 2004 | Director resigned (1 page) |
8 November 2004 | Incorporation (12 pages) |
8 November 2004 | Incorporation (12 pages) |