Jesmond
Newcastle Upon Tyne
NE2 1DJ
Secretary Name | Jean Telford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 176 Portland Road Jesmond Newcastle Upon Tyne NE2 1DJ |
Director Name | Mrs Jean Telford |
---|---|
Date of Birth | September 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2016(10 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 02 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 176 Portland Road Jesmond Newcastle Upon Tyne NE2 1DJ |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 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 | 26 July 2005(same day as company formation) |
Correspondence Address | 1 Saville Chambers 5 North Street Newcastle Upon Tyne NE1 8DF |
Website |
---|
Registered Address | 176 Portland Road Jesmond Newcastle Upon Tyne NE2 1DJ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | 3 other UK companies use this postal address |
99 at £1 | Christine Telford 99.00% Ordinary |
---|---|
1 at £1 | Jean Telford 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £636,132 |
Cash | £684,665 |
Current Liabilities | £67,436 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
31 July 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
---|---|
21 October 2019 | Micro company accounts made up to 31 July 2019 (2 pages) |
29 July 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
3 August 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
20 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
7 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
5 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
5 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
1 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 26 July 2016 with updates (5 pages) |
3 February 2016 | Termination of appointment of Jean Telford as a secretary on 1 February 2016 (1 page) |
3 February 2016 | Appointment of Mrs Jean Telford as a director on 1 February 2016 (2 pages) |
3 February 2016 | Appointment of Mrs Jean Telford as a director on 1 February 2016 (2 pages) |
3 February 2016 | Termination of appointment of Jean Telford as a secretary on 1 February 2016 (1 page) |
4 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
5 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
6 May 2015 | Total exemption full accounts made up to 31 July 2014 (7 pages) |
6 May 2015 | Total exemption full accounts made up to 31 July 2014 (7 pages) |
19 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
8 October 2013 | Total exemption full accounts made up to 31 July 2013 (7 pages) |
8 October 2013 | Total exemption full accounts made up to 31 July 2013 (7 pages) |
8 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
8 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders Statement of capital on 2013-08-08
|
5 June 2013 | Registered office address changed from C/O Clarke's Chartered Accountants First Floor 5 Walker Terrace Gateshead Tyne and Wear NE8 1EB England on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from C/O Clarke's Chartered Accountants First Floor 5 Walker Terrace Gateshead Tyne and Wear NE8 1EB England on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from C/O Clarke's Chartered Accountants First Floor 5 Walker Terrace Gateshead Tyne and Wear NE8 1EB England on 5 June 2013 (1 page) |
17 October 2012 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
17 October 2012 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
4 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (3 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
12 December 2011 | Company name changed christine telford consulting LIMITED\certificate issued on 12/12/11
|
12 December 2011 | Registered office address changed from 16 Reid Street Middle Greens Morpeth Northumberland NE61 1TY on 12 December 2011 (1 page) |
12 December 2011 | Company name changed christine telford consulting LIMITED\certificate issued on 12/12/11
|
12 December 2011 | Registered office address changed from 16 Reid Street Middle Greens Morpeth Northumberland NE61 1TY on 12 December 2011 (1 page) |
9 December 2011 | Director's details changed for Ms Christine Telford on 9 November 2011 (2 pages) |
9 December 2011 | Director's details changed for Ms Christine Telford on 9 November 2011 (2 pages) |
9 December 2011 | Secretary's details changed for Jean Telford on 9 November 2011 (1 page) |
9 December 2011 | Director's details changed for Ms Christine Telford on 9 November 2011 (2 pages) |
9 December 2011 | Secretary's details changed for Jean Telford on 9 November 2011 (1 page) |
9 December 2011 | Secretary's details changed for Jean Telford on 9 November 2011 (1 page) |
14 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
14 August 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (4 pages) |
6 October 2010 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
6 October 2010 | Total exemption full accounts made up to 31 July 2010 (6 pages) |
9 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Director's details changed for Christine Telford on 1 October 2009 (2 pages) |
9 September 2010 | Director's details changed for Christine Telford on 1 October 2009 (2 pages) |
9 September 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Director's details changed for Christine Telford on 1 October 2009 (2 pages) |
1 December 2009 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
1 December 2009 | Total exemption full accounts made up to 31 July 2009 (6 pages) |
28 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
28 July 2009 | Return made up to 26/07/09; full list of members (3 pages) |
12 January 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
12 January 2009 | Total exemption full accounts made up to 31 July 2008 (6 pages) |
24 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
24 September 2008 | Return made up to 26/07/08; full list of members (3 pages) |
26 February 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
26 February 2008 | Total exemption full accounts made up to 31 July 2007 (6 pages) |
20 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
20 August 2007 | Return made up to 26/07/07; full list of members (2 pages) |
4 June 2007 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
4 June 2007 | Total exemption full accounts made up to 31 July 2006 (5 pages) |
8 November 2006 | Return made up to 26/07/06; full list of members (6 pages) |
8 November 2006 | Return made up to 26/07/06; full list of members (6 pages) |
25 August 2005 | Ad 26/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 August 2005 | Ad 26/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 August 2005 | New secretary appointed (2 pages) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | Registered office changed on 18/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Registered office changed on 18/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | Secretary resigned (1 page) |
18 August 2005 | New director appointed (2 pages) |
18 August 2005 | Director resigned (1 page) |
18 August 2005 | New secretary appointed (2 pages) |
26 July 2005 | Incorporation (16 pages) |
26 July 2005 | Incorporation (16 pages) |