Nelson Park West
Cramlington
Northumberland
NE23 1WG
Secretary Name | Jodi Carmel Balmain |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 March 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Sterling House Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne NE13 7BA |
Director Name | Ms Jodi Carmel Balmain |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2012(6 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Sterling House Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne NE13 7BA |
Director Name | Mr Nicholas David Sutton |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2013(6 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sterling House Brunswick Industrial Estate Brunswick Village Newcastle Upon Tyne NE13 7BA |
Website | kjbflooring.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 946408759 |
Telephone region | Mobile |
Registered Address | Sterling House Brunswick Industrial Estate Brunswick Village 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 |
Address Matches | 5 other UK companies use this postal address |
20 at £1 | Jodi C. Williams 8.00% Ordinary |
---|---|
167 at £1 | Kevin John Balman 66.80% Ordinary |
63 at £1 | Nicholas David Sutton 25.20% Ordinary |
Year | 2014 |
---|---|
Net Worth | £81,956 |
Cash | £58,500 |
Current Liabilities | £50,779 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
23 December 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
28 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
19 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
11 March 2022 | Confirmation statement made on 9 March 2022 with updates (3 pages) |
31 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
28 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
16 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
8 December 2020 | Notification of Jodi Carmel Balmain as a person with significant control on 6 April 2016 (2 pages) |
10 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
14 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
21 December 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
9 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
29 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
10 August 2017 | Resolutions
|
10 August 2017 | Resolutions
|
9 August 2017 | Director's details changed for Ms Jodi Carmel Williams on 1 August 2017 (2 pages) |
9 August 2017 | Secretary's details changed for Jodi Carmel Williams on 1 August 2017 (1 page) |
9 August 2017 | Secretary's details changed for Jodi Carmel Williams on 1 August 2017 (1 page) |
9 August 2017 | Director's details changed for Ms Jodi Carmel Williams on 1 August 2017 (2 pages) |
7 August 2017 | Change of details for Mr Kevin John Balmain as a person with significant control on 7 April 2016 (2 pages) |
7 August 2017 | Change of details for Mr Kevin John Balmain as a person with significant control on 7 April 2016 (2 pages) |
7 June 2017 | Termination of appointment of Nicholas David Sutton as a director on 31 May 2017 (1 page) |
7 June 2017 | Termination of appointment of Nicholas David Sutton as a director on 31 May 2017 (1 page) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Director's details changed for Kevin John Balmain on 1 February 2014 (2 pages) |
11 March 2014 | Director's details changed for Kevin John Balmain on 1 February 2014 (2 pages) |
11 March 2014 | Director's details changed for Kevin John Balmain on 1 February 2014 (2 pages) |
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 March 2013 | Secretary's details changed for Jodi Carmel Williams on 9 March 2013 (1 page) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Secretary's details changed for Jodi Carmel Williams on 9 March 2013 (1 page) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Secretary's details changed for Jodi Carmel Williams on 9 March 2013 (1 page) |
4 February 2013 | Appointment of Mr Nicholas David Sutton as a director (2 pages) |
4 February 2013 | Appointment of Mr Nicholas David Sutton as a director (2 pages) |
18 December 2012 | Registered office address changed from Steling House Brunswick Industrial Estate Newcastle upon Tyne NE13 7BA on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from Steling House Brunswick Industrial Estate Newcastle upon Tyne NE13 7BA on 18 December 2012 (1 page) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
14 December 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
30 October 2012 | Appointment of Ms Jodi Carmel Williams as a director (2 pages) |
30 October 2012 | Appointment of Ms Jodi Carmel Williams as a director (2 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
12 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Director's details changed for Kevin John Balmain on 11 January 2012 (2 pages) |
11 January 2012 | Secretary's details changed for Jodi Carmel Williams on 11 January 2011 (2 pages) |
11 January 2012 | Director's details changed for Kevin John Balmain on 11 January 2012 (2 pages) |
11 January 2012 | Secretary's details changed for Jodi Carmel Williams on 11 January 2011 (2 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
19 December 2011 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
31 October 2011 | Secretary's details changed for Jodi Carmel Williams on 31 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Kevin John Balmain on 31 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Kevin John Balmain on 31 October 2011 (2 pages) |
31 October 2011 | Secretary's details changed for Jodi Carmel Williams on 31 October 2011 (2 pages) |
14 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
14 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (4 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
30 December 2010 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
15 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Kevin John Balmain on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Kevin John Balmain on 15 March 2010 (2 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
16 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
10 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
10 March 2009 | Return made up to 09/03/09; full list of members (3 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
14 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
10 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
10 March 2008 | Return made up to 09/03/08; full list of members (3 pages) |
12 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
12 December 2007 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
20 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 09/03/07; full list of members (2 pages) |
9 March 2006 | Incorporation (12 pages) |
9 March 2006 | Incorporation (12 pages) |