Newcastle Upon Tyne
NE15 0BY
Director Name | Mrs Jacqueline Cotton |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Station Road Heddon On The Wall Newcastle Upon Tyne Tyne & Wear NE15 0DY |
Secretary Name | Jonathan Cotton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Station Road Heddon On The Wall Newcastle Upon Tyne Tyne & Wear NE15 0DY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Telephone | 01661 853622 |
---|---|
Telephone region | Prudhoe |
Registered Address | Milburn House, Hexham Business Park Burn Lane Hexham NE46 3RU |
---|---|
Region | North East |
Constituency | Hexham |
County | Northumberland |
Parish | Hexham |
Ward | Hexham Central with Acomb |
Built Up Area | Hexham |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Mr Jonathan Cotton 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £353,940 |
Current Liabilities | £170,133 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 15 April 2024 (1 week, 1 day ago) |
---|---|
Next Return Due | 29 April 2025 (1 year from now) |
6 November 2020 | Delivered on: 20 November 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The subjects k/a and forming croftdean, colvend, dalbeattie t/no KRK4089. Outstanding |
---|---|
26 June 2015 | Delivered on: 7 July 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
6 December 2023 | Total exemption full accounts made up to 30 June 2023 (13 pages) |
---|---|
24 April 2023 | Confirmation statement made on 19 April 2023 with updates (4 pages) |
24 February 2023 | Total exemption full accounts made up to 30 June 2022 (12 pages) |
20 April 2022 | Confirmation statement made on 20 April 2022 with updates (4 pages) |
30 March 2022 | Total exemption full accounts made up to 30 June 2021 (14 pages) |
26 October 2021 | Withdrawal of a person with significant control statement on 26 October 2021 (2 pages) |
26 October 2021 | Change of details for Mr Jonathan Cotton as a person with significant control on 6 April 2021 (2 pages) |
26 October 2021 | Notification of a person with significant control statement (2 pages) |
26 October 2021 | Notification of Christine Cotton as a person with significant control on 6 April 2021 (2 pages) |
12 August 2021 | Registered office address changed from Milburn House Hexham Buisness Park Burn Lane Hexham Northumberland NE46 3RU United Kingdom to Milburn House, Hexham Business Park Burn Lane Hexham NE46 3RU on 12 August 2021 (1 page) |
2 July 2021 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
6 May 2021 | Confirmation statement made on 20 April 2021 with updates (5 pages) |
20 November 2020 | Registration of charge 057871910002, created on 6 November 2020 (15 pages) |
4 May 2020 | Confirmation statement made on 20 April 2020 with updates (4 pages) |
30 March 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
22 November 2019 | Registered office address changed from Milburn House Hexham Business Park Burn Lane Hexham Northumberland NE46 3RU to Milburn House Hexham Buisness Park Burn Lane Hexham Northumberland NE46 3RU on 22 November 2019 (1 page) |
21 November 2019 | Change of details for Mr Jonathan Cotton as a person with significant control on 21 November 2019 (2 pages) |
9 May 2019 | Confirmation statement made on 20 April 2019 with no updates (3 pages) |
1 February 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
9 May 2018 | Confirmation statement made on 20 April 2018 with no updates (3 pages) |
18 January 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
26 April 2017 | Director's details changed for Jonathan Cotton on 26 April 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
26 April 2017 | Director's details changed for Jonathan Cotton on 26 April 2017 (2 pages) |
26 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 July 2015 | Registration of charge 057871910001, created on 26 June 2015 (44 pages) |
7 July 2015 | Registration of charge 057871910001, created on 26 June 2015 (44 pages) |
29 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
2 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
30 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
7 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
4 April 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
1 May 2012 | Director's details changed for Jonathan Cotton on 1 May 2012 (2 pages) |
1 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Director's details changed for Jonathan Cotton on 1 May 2012 (2 pages) |
1 May 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
1 May 2012 | Director's details changed for Jonathan Cotton on 1 May 2012 (2 pages) |
24 April 2012 | Company name changed j & j cotton LIMITED\certificate issued on 24/04/12
|
24 April 2012 | Company name changed j & j cotton LIMITED\certificate issued on 24/04/12
|
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
6 March 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
5 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Director's details changed for Jonathan Cotton on 5 May 2011 (2 pages) |
5 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (3 pages) |
5 May 2011 | Director's details changed for Jonathan Cotton on 5 May 2011 (2 pages) |
5 May 2011 | Director's details changed for Jonathan Cotton on 5 May 2011 (2 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
24 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
13 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Jonathan Cotton on 20 April 2010 (2 pages) |
13 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Director's details changed for Jonathan Cotton on 20 April 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
5 August 2009 | Director's change of particulars / jonathan cotton / 05/08/2009 (1 page) |
5 August 2009 | Director's change of particulars / jonathan cotton / 05/08/2009 (1 page) |
15 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
15 May 2009 | Appointment terminated secretary jonathan cotton (1 page) |
15 May 2009 | Appointment terminated secretary jonathan cotton (1 page) |
15 May 2009 | Return made up to 20/04/09; full list of members (3 pages) |
9 May 2009 | Resolutions
|
9 May 2009 | Resolutions
|
9 May 2009 | Appointment terminated director jacqueline cotton (1 page) |
9 May 2009 | Memorandum and Articles of Association (19 pages) |
9 May 2009 | Resolutions
|
9 May 2009 | Memorandum and Articles of Association (19 pages) |
9 May 2009 | Resolutions
|
9 May 2009 | Appointment terminated director jacqueline cotton (1 page) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
22 January 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 June 2008 | Return made up to 20/04/08; no change of members (7 pages) |
5 June 2008 | Return made up to 20/04/08; no change of members (7 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 January 2008 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
25 January 2008 | Accounting reference date extended from 30/04/07 to 30/06/07 (1 page) |
11 June 2007 | Return made up to 20/04/07; full list of members (7 pages) |
11 June 2007 | Return made up to 20/04/07; full list of members (7 pages) |
12 April 2007 | Registered office changed on 12/04/07 from: 1 orchard place hexham northumberland NE46 1PD (1 page) |
12 April 2007 | Registered office changed on 12/04/07 from: 1 orchard place hexham northumberland NE46 1PD (1 page) |
17 May 2006 | Ad 20/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2006 | Ad 20/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | Secretary resigned (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | New secretary appointed;new director appointed (2 pages) |
10 May 2006 | New director appointed (2 pages) |
10 May 2006 | New secretary appointed;new director appointed (2 pages) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
20 April 2006 | Incorporation (16 pages) |
20 April 2006 | Incorporation (16 pages) |