Sunderland
Tyne & Wear
SR1 2QF
Director Name | Mr Christopher Robert Newton |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2013(8 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Toward Road Sunderland Tyne & Wear SR1 2QF |
Director Name | Mr Daley Paul Gore |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2019(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Toward Road Sunderland Tyne & Wear SR1 2QF |
Director Name | Mrs Isabel Mellefont |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 June 2019(14 years, 3 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | Victoria House Toward Road Sunderland Tyne & Wear SR1 2QF |
Secretary Name | Mr Christopher Robert Newton |
---|---|
Status | Current |
Appointed | 16 January 2020(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Correspondence Address | Victoria House Toward Road Sunderland Tyne & Wear SR1 2QF |
Director Name | Mr Kenneth Hin Yeow Lee |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Toward Road Sunderland Tyne & Wear SR1 2QF |
Director Name | Mr Robert Newton |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Victoria House Toward Road Sunderland Tyne & Wear SR1 2QF |
Secretary Name | Mr Robert Newton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria House Toward Road Sunderland Tyne & Wear SR1 2QF |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | justthecover.co.uk |
---|---|
Telephone | 0800 2944342 |
Telephone region | Freephone |
Registered Address | Victoria House Toward Road Sunderland Tyne & Wear SR1 2QF |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | 5 other UK companies use this postal address |
40k at £1 | Nljis Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £99,453 |
Cash | £1,701,470 |
Current Liabilities | £1,807,066 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
8 January 2021 | Delivered on: 8 January 2021 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Particulars: Debenture. Outstanding |
---|
10 July 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
---|---|
24 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 May 2016 | Register(s) moved to registered inspection location Somerford Buildings Norfolk Street Sunderland Tyne and Wear SR1 1EE (1 page) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 March 2015 | Director's details changed for Mr Christopher Robert Newton on 19 March 2015 (2 pages) |
19 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 April 2014 | Register(s) moved to registered office address (1 page) |
3 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
21 October 2013 | Statement of capital following an allotment of shares on 11 October 2013
|
16 October 2013 | Appointment of Mr Christopher Robert Newton as a director (2 pages) |
9 July 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
19 March 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (5 pages) |
31 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
19 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (5 pages) |
26 August 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
21 March 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Registered office address changed from 66 Sea Road Fulwell Sunderland SR6 9DB on 14 January 2011 (1 page) |
12 May 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
19 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
19 March 2010 | Director's details changed for Robert Newton on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Andrew Jackson on 19 February 2010 (2 pages) |
19 March 2010 | Director's details changed for Kenneth Hin Yeow Lee on 19 March 2010 (2 pages) |
19 March 2010 | Secretary's details changed for Robert Newton on 19 March 2010 (1 page) |
2 November 2009 | Register inspection address has been changed (1 page) |
2 November 2009 | Register(s) moved to registered inspection location (1 page) |
27 July 2009 | Director's change of particulars / andrew jackson / 27/07/2009 (1 page) |
2 July 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
23 March 2009 | Return made up to 19/03/09; full list of members (4 pages) |
20 October 2008 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
17 June 2008 | Return made up to 19/03/08; full list of members (4 pages) |
17 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
31 May 2007 | Return made up to 19/03/07; full list of members
|
10 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 June 2006 | Ad 19/03/05--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 June 2006 | Return made up to 19/03/06; full list of members
|
21 March 2005 | Secretary resigned (1 page) |
19 March 2005 | Incorporation (17 pages) |