Longbenton
Newcastle Upon Tyne
NE12 9SW
Secretary Name | Lindsey McKenzie |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2006(same day as company formation) |
Role | Secretary |
Correspondence Address | Unit 12 Bellway Industrial Estate Whitley Road Longbenton Newcastle Upon Tyne NE12 9SW |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | jm-imports.co.uk |
---|---|
Telephone | 07 958166871 |
Telephone region | Mobile |
Registered Address | Unit 12 Bellway Industrial Estate Whitley Road Longbenton Newcastle Upon Tyne NE12 9SW |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
1 at £1 | Jurgen Vallons 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10,401 |
Cash | £7,069 |
Current Liabilities | £57,096 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 10 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 April 2024 (3 weeks, 4 days from now) |
10 November 2006 | Delivered on: 14 November 2006 Persons entitled: Bbc Pension Trust Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £2,500. Outstanding |
---|
18 December 2023 | Unaudited abridged accounts made up to 30 April 2023 (8 pages) |
---|---|
27 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
24 October 2022 | Unaudited abridged accounts made up to 30 April 2022 (7 pages) |
22 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
4 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (7 pages) |
15 May 2021 | Register inspection address has been changed from Unit 12 Bassington Industrial Estate Bassington Lane Cramlington Northumberland NE23 8AD United Kingdom to Unit 12 Bellway Industrial Estate Whitley Road Longbenton Newcastle upon Tyne Tyne and Wear NE12 9SW (1 page) |
13 May 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
9 December 2020 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
6 May 2020 | Registered office address changed from Unit 12 Bassington Trade Park Bassington Lane Cramlington Northumberland NE23 8AD to Unit 12 Bellway Industrial Estate Whitley Road Longbenton Newcastle upon Tyne NE12 9SW on 6 May 2020 (1 page) |
6 May 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
21 December 2019 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
24 April 2019 | Confirmation statement made on 10 April 2019 with no updates (3 pages) |
28 December 2018 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
2 May 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
2 May 2018 | Director's details changed for Jurgen Vallons on 2 May 2018 (2 pages) |
29 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 10 April 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
26 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
30 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
22 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
21 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-05-21
|
21 May 2014 | Register inspection address has been changed from 49 Oakfield Way Seghill Cramlington Northumberland NE23 7HQ (1 page) |
21 May 2014 | Register inspection address has been changed from 49 Oakfield Way Seghill Cramlington Northumberland NE23 7HQ (1 page) |
20 May 2014 | Director's details changed for Jurgen Vallons on 10 April 2014 (2 pages) |
20 May 2014 | Director's details changed for Jurgen Vallons on 10 April 2014 (2 pages) |
20 May 2014 | Secretary's details changed for Lindsey Mckenzie on 10 April 2014 (1 page) |
20 May 2014 | Secretary's details changed for Lindsey Mckenzie on 10 April 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
29 May 2013 | Registered office address changed from 49 Oakfield Way Seghill Northumberland NE23 7HQ on 29 May 2013 (1 page) |
29 May 2013 | Registered office address changed from 49 Oakfield Way Seghill Northumberland NE23 7HQ on 29 May 2013 (1 page) |
28 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
28 May 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
4 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
4 May 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Jurgen Vallons on 10 April 2010 (2 pages) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Register inspection address has been changed (1 page) |
24 June 2010 | Register(s) moved to registered inspection location (1 page) |
24 June 2010 | Register(s) moved to registered inspection location (1 page) |
24 June 2010 | Director's details changed for Jurgen Vallons on 10 April 2010 (2 pages) |
24 June 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
20 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
20 May 2009 | Return made up to 10/04/09; full list of members (3 pages) |
11 May 2009 | Secretary's change of particulars / lindsey mckenzie / 01/04/2007 (1 page) |
11 May 2009 | Return made up to 10/04/08; full list of members (3 pages) |
11 May 2009 | Return made up to 10/04/08; full list of members (3 pages) |
11 May 2009 | Director's change of particulars / jurgen vallons / 01/04/2007 (1 page) |
11 May 2009 | Secretary's change of particulars / lindsey mckenzie / 01/04/2007 (1 page) |
11 May 2009 | Director's change of particulars / jurgen vallons / 01/04/2007 (1 page) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
9 January 2009 | Registered office changed on 09/01/2009 from 16 albatross way blyth northumberland NE24 3QH (1 page) |
9 January 2009 | Registered office changed on 09/01/2009 from 16 albatross way blyth northumberland NE24 3QH (1 page) |
4 April 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
4 April 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
3 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 10/04/07; full list of members (2 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
14 November 2006 | Particulars of mortgage/charge (3 pages) |
18 May 2006 | New secretary appointed (1 page) |
18 May 2006 | New secretary appointed (1 page) |
8 May 2006 | New director appointed (1 page) |
8 May 2006 | New director appointed (1 page) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
11 April 2006 | Secretary resigned (1 page) |
11 April 2006 | Director resigned (1 page) |
10 April 2006 | Incorporation (9 pages) |
10 April 2006 | Incorporation (9 pages) |