Heaton
Newcastle Upon Tyne
Tyne & Wear
NE7 7LL
Secretary Name | Denise Morrison |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 St Julien Gardens Heaton Newcastle Upon Tyne Tyne & Wear NE7 7LL |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2005(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | specialistjoinerysystems.co.uk |
---|---|
Telephone | 0191 2667755 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 3 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington South East |
Built Up Area | Cramlington |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | John Morrison 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£13,290 |
Cash | £7,875 |
Current Liabilities | £6,329 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 19 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 2 February 2025 (9 months, 1 week from now) |
9 October 2023 | Total exemption full accounts made up to 31 January 2023 (10 pages) |
---|---|
23 January 2023 | Confirmation statement made on 19 January 2023 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
19 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
28 September 2021 | Total exemption full accounts made up to 31 January 2021 (9 pages) |
11 February 2021 | Confirmation statement made on 2 February 2021 with no updates (3 pages) |
17 August 2020 | Total exemption full accounts made up to 31 January 2020 (9 pages) |
5 March 2020 | Confirmation statement made on 2 February 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 January 2019 (9 pages) |
27 February 2019 | Confirmation statement made on 2 February 2019 with updates (4 pages) |
17 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
19 January 2018 | Confirmation statement made on 19 January 2018 with no updates (3 pages) |
9 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
9 October 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
24 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
3 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
8 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
24 June 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
19 August 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
26 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
23 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
11 June 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
11 June 2010 | Total exemption full accounts made up to 31 January 2010 (9 pages) |
26 January 2010 | Director's details changed for John Morrison on 19 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (3 pages) |
26 January 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (3 pages) |
26 January 2010 | Director's details changed for John Morrison on 19 January 2010 (2 pages) |
2 September 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
2 September 2009 | Total exemption full accounts made up to 31 January 2009 (9 pages) |
16 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
16 February 2009 | Return made up to 19/01/09; full list of members (3 pages) |
27 November 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
27 November 2008 | Total exemption full accounts made up to 31 January 2008 (9 pages) |
28 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
28 January 2008 | Return made up to 19/01/08; full list of members (2 pages) |
16 November 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
16 November 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
23 October 2007 | Registered office changed on 23/10/07 from: aws 5TH floor metropolitan house 19-21 collingwood street newcastle upon tyne NE1 1JE (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: aws 5TH floor metropolitan house 19-21 collingwood street newcastle upon tyne NE1 1JE (1 page) |
14 February 2007 | Return made up to 19/01/07; change of members (6 pages) |
14 February 2007 | Return made up to 19/01/07; change of members (6 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
15 November 2006 | Total exemption small company accounts made up to 31 January 2006 (5 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
4 April 2006 | Return made up to 19/01/06; full list of members (7 pages) |
4 April 2006 | Return made up to 19/01/06; full list of members (7 pages) |
4 April 2006 | Registered office changed on 04/04/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
14 March 2005 | Company name changed sjs (ne) LIMITED\certificate issued on 14/03/05 (3 pages) |
14 March 2005 | Company name changed sjs (ne) LIMITED\certificate issued on 14/03/05 (3 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New director appointed (2 pages) |
15 February 2005 | New secretary appointed (2 pages) |
15 February 2005 | New secretary appointed (2 pages) |
19 January 2005 | Incorporation (6 pages) |
19 January 2005 | Incorporation (6 pages) |