Company NameJesmond Court Limited
DirectorDuncan Fisher
Company StatusActive
Company Number05384561
CategoryPrivate Limited Company
Incorporation Date7 March 2005(19 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Duncan Fisher
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2005(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
Appointed01 June 2007(2 years, 2 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Correspondence AddressActon Hall Stables Felton
Morpeth
Northumberland
NE65 9NU
Secretary NameAmanda Jayne Storey
NationalityBritish
StatusResigned
Appointed07 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address5 Jesmond Park West
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE7 7BU
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2005(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Contact

Telephone0191 2811490
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

100 at £1Jesmond Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£214,922
Cash£31,889
Current Liabilities£498,373

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 Return18 November 2023 (5 months ago)
Next Return Due2 December 2024 (7 months, 2 weeks 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: 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

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 (9 pages)
18 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
7 April 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
10 May 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
23 April 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 April 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
12 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
7 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 7 March 2017 with updates (5 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)
28 November 2016Registered 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 2016Registered 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 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Secretary's details changed for Amanda Jayne Storey on 12 August 2015 (1 page)
16 March 2016Secretary's details changed for Amanda Jayne Storey on 12 August 2015 (1 page)
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)
25 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(4 pages)
25 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(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)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
31 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(4 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (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)
16 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
16 March 2012Director's details changed for Duncan Fisher on 1 January 2012 (2 pages)
16 March 2012Secretary's details changed for Amanda Jayne Storey on 1 January 2012 (2 pages)
16 March 2012Director's details changed for Duncan Fisher on 1 January 2012 (2 pages)
16 March 2012Secretary's details changed for Amanda Jayne Storey on 1 January 2012 (2 pages)
16 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
16 March 2012Director's details changed for Duncan Fisher on 1 January 2012 (2 pages)
16 March 2012Secretary's details changed for Amanda Jayne Storey 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)
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)
29 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
22 March 2010Registered office address changed from 28-32 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 22 March 2010 (1 page)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
22 March 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
22 March 2010Registered office address changed from 28-32 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 22 March 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)
5 May 2009Return made up to 07/03/09; full list of members (3 pages)
5 May 2009Return made up to 07/03/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
29 August 2008Return made up to 07/03/08; no change of members
  • 363(287) ‐ Registered office changed on 29/08/08
(6 pages)
29 August 2008Return made up to 07/03/08; no change of members
  • 363(287) ‐ Registered office changed on 29/08/08
(6 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 November 2007Total exemption small company accounts made up to 2 April 2006 (7 pages)
7 November 2007Total exemption small company accounts made up to 2 April 2006 (7 pages)
7 November 2007Total exemption small company accounts made up to 2 April 2006 (7 pages)
2 July 2007New secretary appointed (2 pages)
2 July 2007Return made up to 07/03/07; full list of members (7 pages)
2 July 2007New secretary appointed (2 pages)
2 July 2007Return made up to 07/03/07; full list of members (7 pages)
31 March 2007Particulars of mortgage/charge (9 pages)
31 March 2007Particulars of mortgage/charge (9 pages)
25 March 2007Secretary resigned (1 page)
25 March 2007Secretary resigned (1 page)
17 March 2007Particulars of mortgage/charge (4 pages)
17 March 2007Particulars of mortgage/charge (4 pages)
10 October 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
10 October 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
6 June 2006Return made up to 07/03/06; full list of members (6 pages)
6 June 2006Return made up to 07/03/06; full list of members (6 pages)
18 March 2005New secretary appointed (2 pages)
18 March 2005New director appointed (2 pages)
18 March 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
18 March 2005New director appointed (2 pages)
18 March 2005New secretary appointed (2 pages)
18 March 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
15 March 2005Registered office changed on 15/03/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Secretary resigned (1 page)
15 March 2005Registered office changed on 15/03/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH (1 page)
15 March 2005Director resigned (1 page)
15 March 2005Secretary resigned (1 page)
7 March 2005Incorporation (12 pages)
7 March 2005Incorporation (12 pages)