Jarrow
Tyne And Wear
NE32 4PJ
Secretary Name | Mrs Oonagh Atkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2009(2 years, 12 months after company formation) |
Appointment Duration | 15 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. Josephs Presbytery St. Josephs Way Jarrow Tyne And Wear NE32 4PJ |
Director Name | Miss Catherine Atkinson |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2023(17 years, 10 months after company formation) |
Appointment Duration | 5 months |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 21a North Burns Chester Le Street County Durham DH3 3TF |
Secretary Name | Atiqual Islam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 192 Sheringham Avenue London E12 5PQ |
Director Name | Nuala Furlong |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(2 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 December 2008) |
Role | Joint Managing Director |
Correspondence Address | 29 Springwell Road Jarrow Tyne & Wear NE32 5TL |
Director Name | Kevin Daley |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2006(2 days after company formation) |
Appointment Duration | 14 years, 3 months (resigned 03 April 2020) |
Role | Joint Manager Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 North Farm Road Hebburn Tyne & Wear NE31 1LX |
Secretary Name | Nuala Furlong |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 2006(7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 December 2008) |
Role | Joint Managing Director |
Correspondence Address | 29 Springwell Road Jarrow Tyne & Wear NE32 5TL |
Director Name | Lombard Property Services Ltd (Corporation) |
---|---|
Date of Birth | June 1997 (Born 26 years ago) |
Status | Resigned |
Appointed | 03 January 2006(same day as company formation) |
Correspondence Address | Suite 401 302 Regent Street London W1B 3HH |
Website | theroadcentre.com |
---|---|
Telephone | 0191 3891188 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 21a North Burns Chester Le Street County Durham DH3 3TF |
---|---|
Region | North East |
Constituency | North Durham |
County | County Durham |
Ward | Chester-le-Street North |
Built Up Area | Sunderland |
1 at £1 | Kevin Daly 50.00% Ordinary |
---|---|
1 at £1 | Oonagh Atkinson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £14,275 |
Cash | £20,480 |
Current Liabilities | £48,570 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 26 October 2023 (5 months ago) |
---|---|
Next Return Due | 9 November 2024 (7 months, 2 weeks from now) |
7 June 2023 | Confirmation statement made on 13 May 2023 with updates (4 pages) |
---|---|
7 June 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
31 March 2023 | Statement of capital following an allotment of shares on 31 March 2023
|
15 June 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
15 June 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
13 May 2021 | Confirmation statement made on 13 May 2021 with updates (4 pages) |
12 May 2021 | Cessation of Kevin Thomas Daly as a person with significant control on 4 May 2021 (1 page) |
28 April 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
29 March 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
7 April 2020 | Termination of appointment of Kevin Daley as a director on 3 April 2020 (1 page) |
30 March 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
9 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
24 May 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
31 January 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
1 May 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
5 February 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
24 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 May 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
15 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
15 January 2017 | Confirmation statement made on 3 January 2017 with updates (6 pages) |
15 April 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
15 April 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
6 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-06
|
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-03
|
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
24 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
20 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
20 March 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
29 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
28 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
28 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
30 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
30 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 February 2010 | Director's details changed for Oonagh Atkinson on 31 December 2009 (2 pages) |
25 February 2010 | Director's details changed for Oonagh Atkinson on 31 December 2009 (2 pages) |
25 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Kevin Daley on 31 December 2009 (2 pages) |
25 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
25 February 2010 | Director's details changed for Kevin Daley on 31 December 2009 (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
19 February 2009 | Return made up to 03/01/09; full list of members (4 pages) |
21 January 2009 | Director and secretary appointed oonagh atkinson (1 page) |
21 January 2009 | Director and secretary appointed oonagh atkinson (1 page) |
21 January 2009 | Appointment terminated director and secretary nuala furlong (1 page) |
21 January 2009 | Appointment terminated director and secretary nuala furlong (1 page) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
30 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
30 January 2008 | Return made up to 03/01/08; full list of members (2 pages) |
21 December 2007 | Registered office changed on 21/12/07 from: prontax LIMITED 25 briardene drive gateshead tyne & wear NE10 8AN (1 page) |
21 December 2007 | Registered office changed on 21/12/07 from: prontax LIMITED 25 briardene drive gateshead tyne & wear NE10 8AN (1 page) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
6 September 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 March 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
20 March 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
31 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
31 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
5 September 2006 | New secretary appointed (1 page) |
5 September 2006 | New secretary appointed (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
15 February 2006 | Secretary resigned (1 page) |
15 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Director resigned (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: alington house 4 north bailey durham DH1 3ET (1 page) |
10 February 2006 | Secretary resigned (1 page) |
10 February 2006 | Registered office changed on 10/02/06 from: alington house 4 north bailey durham DH1 3ET (1 page) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | Registered office changed on 31/01/06 from: 192 sheringham avenue manor park london E12 5PQ (1 page) |
31 January 2006 | Registered office changed on 31/01/06 from: 192 sheringham avenue manor park london E12 5PQ (1 page) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
31 January 2006 | New director appointed (2 pages) |
3 January 2006 | Incorporation (15 pages) |
3 January 2006 | Incorporation (15 pages) |