Morpeth
Northumberland
NE65 9NU
Secretary Name | Amanda Jayne Fisher |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 June 2007(2 years, 2 months after company formation) |
Appointment Duration | 16 years, 10 months |
Role | Company Director |
Correspondence Address | Acton Hall Stables Felton Morpeth Northumberland NE65 9NU |
Secretary Name | Amanda Jayne Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Jesmond Park West Jesmond Newcastle Upon Tyne Tyne & Wear NE7 7BU |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2005(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 | 07 March 2005(same day as company formation) |
Correspondence Address | Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD |
Telephone | 0191 2811490 |
---|---|
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 |
100 at £1 | Jesmond Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £214,922 |
Cash | £31,889 |
Current Liabilities | £498,373 |
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 | 18 November 2023 (5 months ago) |
---|---|
Next Return Due | 2 December 2024 (7 months, 2 weeks 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: 17 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 ground floor, 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 (9 pages) |
18 November 2022 | Confirmation statement made on 18 November 2022 with no updates (3 pages) |
7 April 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
10 May 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
23 April 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 April 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 March 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 7 March 2017 with updates (5 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) |
28 November 2016 | Registered office address changed from Scottish Life House Block a, First Floor 11-17 Archbold Terrace Newcastle upon Tyne NE2 1DB to The Apartment Group 1st Floor, Two Jesmond Three Sixty Newcastle upon Tyne Tyne and Wear NE2 1DB on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from Scottish Life House Block a, First Floor 11-17 Archbold Terrace Newcastle upon Tyne NE2 1DB to The Apartment Group 1st Floor, Two Jesmond Three Sixty Newcastle upon Tyne Tyne and Wear NE2 1DB on 28 November 2016 (1 page) |
16 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Secretary's details changed for Amanda Jayne Storey on 12 August 2015 (1 page) |
16 March 2016 | Secretary's details changed for Amanda Jayne Storey on 12 August 2015 (1 page) |
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) |
25 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
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) |
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 February 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (4 pages) |
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) |
16 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Director's details changed for Duncan Fisher on 1 January 2012 (2 pages) |
16 March 2012 | Secretary's details changed for Amanda Jayne Storey on 1 January 2012 (2 pages) |
16 March 2012 | Director's details changed for Duncan Fisher on 1 January 2012 (2 pages) |
16 March 2012 | Secretary's details changed for Amanda Jayne Storey on 1 January 2012 (2 pages) |
16 March 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Director's details changed for Duncan Fisher on 1 January 2012 (2 pages) |
16 March 2012 | Secretary's details changed for Amanda Jayne Storey 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) |
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) |
29 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
29 March 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (4 pages) |
22 March 2010 | Registered office address changed from 28-32 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 22 March 2010 (1 page) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Registered office address changed from 28-32 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 22 March 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) |
5 May 2009 | Return made up to 07/03/09; full list of members (3 pages) |
5 May 2009 | Return made up to 07/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
29 August 2008 | Return made up to 07/03/08; no change of members
|
29 August 2008 | Return made up to 07/03/08; no change of members
|
1 August 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 August 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 November 2007 | Total exemption small company accounts made up to 2 April 2006 (7 pages) |
7 November 2007 | Total exemption small company accounts made up to 2 April 2006 (7 pages) |
7 November 2007 | Total exemption small company accounts made up to 2 April 2006 (7 pages) |
2 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | Return made up to 07/03/07; full list of members (7 pages) |
2 July 2007 | New secretary appointed (2 pages) |
2 July 2007 | Return made up to 07/03/07; full list of members (7 pages) |
31 March 2007 | Particulars of mortgage/charge (9 pages) |
31 March 2007 | Particulars of mortgage/charge (9 pages) |
25 March 2007 | Secretary resigned (1 page) |
25 March 2007 | Secretary resigned (1 page) |
17 March 2007 | Particulars of mortgage/charge (4 pages) |
17 March 2007 | Particulars of mortgage/charge (4 pages) |
10 October 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
10 October 2006 | Accounting reference date extended from 31/12/05 to 31/03/06 (1 page) |
6 June 2006 | Return made up to 07/03/06; full list of members (6 pages) |
6 June 2006 | Return made up to 07/03/06; full list of members (6 pages) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
18 March 2005 | New director appointed (2 pages) |
18 March 2005 | New secretary appointed (2 pages) |
18 March 2005 | Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
15 March 2005 | Registered office changed on 15/03/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page) |
15 March 2005 | Director resigned (1 page) |
15 March 2005 | Secretary resigned (1 page) |
7 March 2005 | Incorporation (12 pages) |
7 March 2005 | Incorporation (12 pages) |