Newcastle Upon Tyne
NE13 7BA
Director Name | Michael Wilde |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Motor Dealer |
Correspondence Address | 57 Slatyford Lane Newcastle Upon Tyne Tyne & Wear NE5 2UQ |
Secretary Name | Michael Wilde |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Role | Motor Dealer |
Correspondence Address | 57 Slatyford Lane Newcastle Upon Tyne Tyne & Wear NE5 2UQ |
Director Name | Mrs Laura Brown |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2015(9 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 09 May 2022) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 13 Windsor Terrace Jesmond Newcastle Upon Tyne NE2 4HE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website | www.jackfordmotors.co.uk |
---|
Registered Address | Middle Of Estate Brunswick Industrial Estate Newcastle Upon Tyne NE13 7BA |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Parish | Brunswick |
Ward | Castle |
Built Up Area | Wideopen |
76 at £1 | Gavin Brown 76.00% Ordinary |
---|---|
24 at £1 | Laura Brown 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,373 |
Cash | £63,382 |
Current Liabilities | £83,937 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (4 weeks, 1 day from now) |
16 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
6 November 2020 | Confirmation statement made on 14 September 2020 with no updates (3 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
26 September 2019 | Confirmation statement made on 14 September 2019 with no updates (3 pages) |
3 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (11 pages) |
17 September 2018 | Confirmation statement made on 14 September 2018 with no updates (3 pages) |
4 January 2018 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
14 September 2017 | Notification of Laura Brown as a person with significant control on 1 February 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
14 September 2017 | Notification of Laura Brown as a person with significant control on 1 February 2017 (2 pages) |
14 September 2017 | Confirmation statement made on 14 September 2017 with updates (4 pages) |
27 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 19 July 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 19 July 2016 with updates (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 19 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
20 April 2015 | Appointment of Mrs Laura Brown as a director on 13 April 2015 (2 pages) |
20 April 2015 | Appointment of Mrs Laura Brown as a director on 13 April 2015 (2 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 19 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 19 July 2013 with a full list of shareholders
|
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
31 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Annual return made up to 19 July 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
29 July 2011 | Annual return made up to 19 July 2011 with a full list of shareholders (3 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 19 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Director's details changed for Gavin Richard Brown on 2 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Gavin Richard Brown on 2 October 2009 (2 pages) |
19 July 2010 | Director's details changed for Gavin Richard Brown on 2 October 2009 (2 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 19/07/09; full list of members (3 pages) |
23 January 2009 | Appointment terminated director and secretary michael wilde (1 page) |
23 January 2009 | Appointment terminated director and secretary michael wilde (1 page) |
14 January 2009 | Return made up to 16/08/08; no change of members (4 pages) |
14 January 2009 | Return made up to 16/08/08; no change of members (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
15 September 2008 | Return made up to 19/07/07; no change of members (7 pages) |
15 September 2008 | Return made up to 19/07/07; no change of members (7 pages) |
30 May 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
30 May 2008 | Accounting reference date shortened from 31/07/2008 to 31/03/2008 (1 page) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 January 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
19 October 2006 | Return made up to 19/07/06; full list of members
|
19 October 2006 | Return made up to 19/07/06; full list of members
|
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | Secretary resigned (1 page) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | New secretary appointed (2 pages) |
9 August 2005 | Registered office changed on 09/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
9 August 2005 | Registered office changed on 09/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
9 August 2005 | Director resigned (1 page) |
9 August 2005 | New director appointed (2 pages) |
9 August 2005 | New director appointed (2 pages) |
19 July 2005 | Incorporation (16 pages) |
19 July 2005 | Incorporation (16 pages) |