Company NameJ R Boustead Limited
DirectorsAnita Geraldine Burdon and Mark David Burdon
Company StatusActive
Company Number05611927
CategoryPrivate Limited Company
Incorporation Date3 November 2005(18 years, 5 months ago)
Previous NameQuebear Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Anita Geraldine Burdon
Date of BirthJune 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed01 September 2006(10 months after company formation)
Appointment Duration17 years, 7 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address39 Hermitage Gardens
Chester Le Street
County Durham
DH2 3UD
Director NameMr Mark David Burdon
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(10 months after company formation)
Appointment Duration17 years, 7 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address39 Hermitage Gardens
Chester Le Street
County Durham
DH2 3UD
Secretary NameMrs Anita Geraldine Burdon
NationalityIrish
StatusCurrent
Appointed01 September 2006(10 months after company formation)
Appointment Duration17 years, 7 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address39 Hermitage Gardens
Chester Le Street
County Durham
DH2 3UD
Director NameChristine Dawn Sendall
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(same day as company formation)
RolePharmacist
Correspondence Address1-2 The Folly
West Bolden
Tyne And Wear
NE36 0QL
Director NameMr Peter Sendall
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(same day as company formation)
RolePharmacist
Correspondence Address1-2 The Folly
West Boldon
Tyne & Wear
NE36 0QL
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameLeo Michael Johnston
NationalityBritish
StatusResigned
Appointed03 November 2005(same day as company formation)
RoleSolicitor
Correspondence Address22 Underhill Road
Cleadon
Sunderland
Tyne & Wear
SR6 7RS
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed03 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Location

Registered AddressWhickham Pharmacy
Rectory Lane
Whickham
Newcastle Upon Tyne
NE16 4PD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1M D & A G Burdon LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return3 November 2023 (5 months, 2 weeks ago)
Next Return Due17 November 2024 (7 months from now)

Charges

4 September 2006Delivered on: 8 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company 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

Filing History

18 December 2020Confirmation statement made on 3 November 2020 with updates (5 pages)
12 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
14 November 2019Confirmation statement made on 3 November 2019 with updates (5 pages)
21 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
5 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
11 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
7 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
22 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
22 March 2017Micro company accounts made up to 31 August 2016 (2 pages)
7 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
7 November 2016Confirmation statement made on 3 November 2016 with updates (6 pages)
11 January 2016Micro company accounts made up to 31 August 2015 (2 pages)
11 January 2016Micro company accounts made up to 31 August 2015 (2 pages)
20 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(5 pages)
20 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(5 pages)
20 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
(5 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
17 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
6 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
6 March 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 November 2013Secretary's details changed for Anita Geraldine Burdon on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Mark David Burdon on 18 November 2013 (2 pages)
18 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
18 November 2013Director's details changed for Anita Geraldine Burdon on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Mr Mark David Burdon on 18 November 2013 (2 pages)
18 November 2013Director's details changed for Anita Geraldine Burdon on 18 November 2013 (2 pages)
18 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
18 November 2013Secretary's details changed for Anita Geraldine Burdon on 18 November 2013 (2 pages)
18 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(5 pages)
26 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (5 pages)
22 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
22 October 2012Total exemption small company accounts made up to 31 August 2012 (4 pages)
16 March 2012Registered office address changed from 21 Hermitage Gardens Chester Le Street County Durham DH2 3UD on 16 March 2012 (1 page)
16 March 2012Registered office address changed from 21 Hermitage Gardens Chester Le Street County Durham DH2 3UD on 16 March 2012 (1 page)
23 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 February 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
8 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (5 pages)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
22 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (5 pages)
23 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
26 November 2009Director's details changed for Anita Geraldine Burdon on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mark David Burdon on 26 November 2009 (2 pages)
26 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 3 November 2009 with a full list of shareholders (5 pages)
26 November 2009Director's details changed for Anita Geraldine Burdon on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Mark David Burdon on 26 November 2009 (2 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 December 2008Return made up to 03/11/08; full list of members (3 pages)
2 December 2008Return made up to 03/11/08; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
30 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
21 November 2007Return made up to 03/11/07; full list of members (2 pages)
21 November 2007Return made up to 03/11/07; full list of members (2 pages)
8 September 2007Accounting reference date shortened from 31/03/08 to 31/08/07 (1 page)
8 September 2007Accounting reference date shortened from 31/03/08 to 31/08/07 (1 page)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
16 April 2007Return made up to 03/11/06; full list of members (2 pages)
16 April 2007Return made up to 03/11/06; full list of members (2 pages)
29 September 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
29 September 2006Accounting reference date extended from 30/11/06 to 31/03/07 (1 page)
12 September 2006New secretary appointed;new director appointed (2 pages)
12 September 2006Registered office changed on 12/09/06 from: 187 albert road jarrow tyne and wear NE32 5AF (1 page)
12 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
12 September 2006Declaration of assistance for shares acquisition (6 pages)
12 September 2006Declaration of assistance for shares acquisition (6 pages)
12 September 2006Registered office changed on 12/09/06 from: 187 albert road jarrow tyne and wear NE32 5AF (1 page)
12 September 2006New secretary appointed;new director appointed (2 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Declaration of assistance for shares acquisition (6 pages)
12 September 2006New director appointed (2 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006New director appointed (2 pages)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Director resigned (1 page)
12 September 2006Declaration of assistance for shares acquisition (6 pages)
12 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 September 2006Particulars of mortgage/charge (5 pages)
8 September 2006Particulars of mortgage/charge (5 pages)
15 June 2006Ad 31/03/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
15 June 2006Ad 31/03/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
6 December 2005Director resigned (1 page)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005New secretary appointed (2 pages)
6 December 2005Registered office changed on 06/12/05 from: 16 st john street london EC1M 4NT (1 page)
6 December 2005Director resigned (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005New director appointed (2 pages)
6 December 2005New director appointed (2 pages)
6 December 2005Registered office changed on 06/12/05 from: 16 st john street london EC1M 4NT (1 page)
6 December 2005New secretary appointed (2 pages)
29 November 2005Company name changed quebear LIMITED\certificate issued on 29/11/05 (2 pages)
29 November 2005Company name changed quebear LIMITED\certificate issued on 29/11/05 (2 pages)
3 November 2005Incorporation (14 pages)
3 November 2005Incorporation (14 pages)