Bridge End
Chester Le Street
DH3 3RA
Secretary Name | Mr Wayne Gill Murray |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 2005(2 weeks, 6 days after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Plant Transport Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O The Advisory Group Mile House Bridge End Chester Le Street DH3 3RA |
Director Name | Mr Wayne Gill Murray |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2006(5 months after company formation) |
Appointment Duration | 18 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O The Advisory Group Mile House Bridge End Chester Le Street DH3 3RA |
Director Name | Mr Kenneth Sharkey |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Bishops Way Pity Me Durham DH1 5DB |
Secretary Name | Mrs Dawn Teichman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Cumbria Place Stanley County Durham Dh9 Ohn |
Website | jemroadconstruction.co.uk |
---|---|
Telephone | 01207 270775 |
Telephone region | Consett |
Registered Address | C/O The Advisory Group Mile House Bridge End Chester Le Street DH3 3RA |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street East |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Wayne Murray 51.00% Ordinary |
---|---|
49 at £1 | Joanne Murray 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165,839 |
Cash | £82,802 |
Current Liabilities | £304,299 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 10 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 24 November 2024 (7 months from now) |
11 June 2019 | Delivered on: 14 June 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
19 February 2018 | Delivered on: 21 February 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Freehold property being unit 8, hobson industrial estate, burnopfield, NE16 6EA title no DU227256. Outstanding |
28 April 2017 | Delivered on: 28 April 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Plot 1 former hobsons food, hobson industrial estate, burnopfield registered at hm land registry under title number DU234999. Outstanding |
22 March 2017 | Delivered on: 28 March 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
4 December 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
---|---|
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
11 November 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
14 June 2019 | Registration of charge 056347170004, created on 11 June 2019 (61 pages) |
29 May 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
29 November 2018 | Notification of Murray Holdings (North East) Limited as a person with significant control on 21 September 2018 (1 page) |
29 November 2018 | Cessation of Joanne Louise Murray as a person with significant control on 21 September 2018 (1 page) |
29 November 2018 | Confirmation statement made on 24 November 2018 with updates (4 pages) |
29 November 2018 | Cessation of Wayne Gill Murray as a person with significant control on 21 September 2018 (1 page) |
19 March 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
21 February 2018 | Registration of charge 056347170003, created on 19 February 2018 (10 pages) |
4 December 2017 | Notification of Joanne Louise Murray as a person with significant control on 6 April 2016 (2 pages) |
4 December 2017 | Notification of Joanne Louise Murray as a person with significant control on 6 April 2016 (2 pages) |
4 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
4 December 2017 | Confirmation statement made on 24 November 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 April 2017 | Registration of charge 056347170002, created on 28 April 2017 (10 pages) |
28 April 2017 | Registration of charge 056347170002, created on 28 April 2017 (10 pages) |
28 March 2017 | Registration of charge 056347170001, created on 22 March 2017 (15 pages) |
28 March 2017 | Registration of charge 056347170001, created on 22 March 2017 (15 pages) |
9 December 2016 | Registered office address changed from 4 High Street Stanley County Durham DH9 0DQ to C/O Harlands Accountants Llp the Greenhouse Greencroft Industrial Park Stanley DH9 7XN on 9 December 2016 (1 page) |
9 December 2016 | Registered office address changed from 4 High Street Stanley County Durham DH9 0DQ to C/O Harlands Accountants Llp the Greenhouse Greencroft Industrial Park Stanley DH9 7XN on 9 December 2016 (1 page) |
1 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 24 November 2016 with updates (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
7 April 2015 | Company name changed J.E.m haulage LIMITED\certificate issued on 07/04/15
|
7 April 2015 | Company name changed J.E.m haulage LIMITED\certificate issued on 07/04/15
|
8 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
27 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
27 November 2012 | Annual return made up to 24 November 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
14 May 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
29 November 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
5 May 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (3 pages) |
24 November 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (3 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
12 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
24 November 2009 | Director's details changed for Wayne Gill Murray on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for Wayne Gill Murray on 24 November 2009 (2 pages) |
24 November 2009 | Secretary's details changed for Wayne Gill Murray on 24 November 2009 (1 page) |
24 November 2009 | Secretary's details changed for Wayne Gill Murray on 24 November 2009 (1 page) |
24 November 2009 | Director's details changed for Joanne Louise Murray on 24 November 2009 (2 pages) |
24 November 2009 | Annual return made up to 24 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Director's details changed for Joanne Louise Murray on 24 November 2009 (2 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
18 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
11 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
11 December 2008 | Return made up to 24/11/08; full list of members (4 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
9 April 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 December 2007 | Return made up to 24/11/07; no change of members (7 pages) |
18 December 2007 | Return made up to 24/11/07; no change of members (7 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
27 July 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
12 December 2006 | Return made up to 24/11/06; full list of members (7 pages) |
12 December 2006 | Return made up to 24/11/06; full list of members (7 pages) |
12 May 2006 | New director appointed (2 pages) |
12 May 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | New director appointed (2 pages) |
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | Ad 14/12/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
6 January 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
6 January 2006 | New secretary appointed (2 pages) |
6 January 2006 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
6 January 2006 | Ad 14/12/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
6 January 2006 | Secretary resigned (1 page) |
6 January 2006 | New secretary appointed (2 pages) |
6 January 2006 | Director resigned (1 page) |
6 January 2006 | Director resigned (1 page) |
21 December 2005 | Company name changed shark 37 LIMITED\certificate issued on 21/12/05 (2 pages) |
21 December 2005 | Company name changed shark 37 LIMITED\certificate issued on 21/12/05 (2 pages) |
24 November 2005 | Incorporation (15 pages) |
24 November 2005 | Incorporation (15 pages) |