Company NameJesmond Leisure Limited
DirectorDuncan Fisher
Company StatusActive
Company Number05279785
CategoryPrivate Limited Company
Incorporation Date8 November 2004(19 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Duncan Fisher
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressActon Hall Stables Felton
Morpeth
Northumberland
NE65 9NU
Secretary NameAmanda Jayne Fisher
NationalityBritish
StatusCurrent
Appointed08 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressActon Hall Stables Felton
Morpeth
Northumberland
NE65 9NU
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed08 November 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Websitewww.asyoulikeitjesmond.com
Telephone0191 2812277
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Apartment Group 1st Floor, Two
Jesmond Three Sixty
Newcastle Upon Tyne
Tyne And Wear
NE2 1DB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Jesmond Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£978,670
Cash£206,622
Current Liabilities£981,414

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 Return8 November 2023 (5 months, 1 week ago)
Next Return Due22 November 2024 (7 months from now)

Charges

15 March 2007Delivered 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 2007Delivered 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

Filing History

30 June 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
6 December 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
18 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
22 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
10 November 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 December 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
9 November 2018Confirmation statement made on 8 November 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
9 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 8 November 2017 with no updates (3 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 November 2016Registered 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 2016Registered 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 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
16 November 2016Confirmation statement made on 8 November 2016 with updates (5 pages)
10 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 February 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
4 December 2015Secretary's details changed for Amanda Jayne Storey on 12 August 2015 (1 page)
4 December 2015Secretary's details changed for Amanda Jayne Storey on 12 August 2015 (1 page)
4 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
4 December 2015Annual return made up to 8 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(4 pages)
18 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
17 November 2014Annual return made up to 8 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
(4 pages)
3 April 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
16 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 1
(4 pages)
16 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 1
(4 pages)
16 November 2013Annual return made up to 8 November 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 1
(4 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 November 2012Secretary's details changed for Amanda Jayne Storey on 1 January 2012 (2 pages)
19 November 2012Secretary's details changed for Amanda Jayne Storey on 1 January 2012 (2 pages)
19 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
19 November 2012Secretary's details changed for Amanda Jayne Storey on 1 January 2012 (2 pages)
19 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
19 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (4 pages)
19 November 2012Director's details changed for Duncan Fisher on 1 January 2012 (2 pages)
19 November 2012Director's details changed for Duncan Fisher on 1 January 2012 (2 pages)
19 November 2012Director's details changed for Duncan Fisher on 1 January 2012 (2 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
23 November 2010Registered office address changed from the Appartment 28-32 Collingwood Street Newcastle upon Tyne Tyne & Wear on 23 November 2010 (1 page)
23 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (4 pages)
23 November 2010Registered office address changed from the Appartment 28-32 Collingwood Street Newcastle upon Tyne Tyne & Wear on 23 November 2010 (1 page)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
4 December 2009Annual return made up to 8 November 2009 with a full list of shareholders (4 pages)
26 June 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 alignment with parent or subsidiary (1 page)
26 June 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 alignment with parent or subsidiary (1 page)
2 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 February 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 December 2008Return made up to 08/11/08; no change of members (4 pages)
16 December 2008Return made up to 08/11/08; no change of members (4 pages)
13 February 2008Return made up to 08/11/07; full list of members (6 pages)
13 February 2008Return made up to 08/11/07; full list of members (6 pages)
21 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
21 November 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
31 March 2007Particulars of mortgage/charge (9 pages)
31 March 2007Particulars of mortgage/charge (9 pages)
22 March 2007Particulars of mortgage/charge (5 pages)
22 March 2007Particulars of mortgage/charge (5 pages)
7 January 2007Return made up to 08/11/06; full list of members (6 pages)
7 January 2007Return made up to 08/11/06; full list of members (6 pages)
10 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 January 2006Return made up to 08/11/05; full list of members (6 pages)
6 January 2006Return made up to 08/11/05; full list of members (6 pages)
8 February 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
8 February 2005New director appointed (2 pages)
8 February 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
8 February 2005New director appointed (2 pages)
31 January 2005New secretary appointed (2 pages)
31 January 2005New secretary appointed (2 pages)
17 November 2004Secretary resigned (1 page)
17 November 2004Registered 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 2004Registered 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 2004Director resigned (1 page)
17 November 2004Secretary resigned (1 page)
17 November 2004Director resigned (1 page)
8 November 2004Incorporation (12 pages)
8 November 2004Incorporation (12 pages)