Company NameJesmond Holdings Limited
DirectorsDuncan Fisher and Stuart John Monk
Company StatusActive
Company Number05870386
CategoryPrivate Limited Company
Incorporation Date10 July 2006(17 years, 9 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Duncan Fisher
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressActon Hall Stables Felton
Morpeth
Northumberland
NE65 9NJ
Director NameMr Stuart John Monk
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2007(7 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Manor House
Carlton In Cleveland
Middlesbrough
Cleveland
TS9 7DJ
Secretary NameDuncan Fisher
NationalityBritish
StatusCurrent
Appointed08 February 2007(7 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressActon Hall Stables Felton
Morpeth
Northumberland
NE65 9NJ
Secretary NameAmanda Jayne Storey
NationalityBritish
StatusResigned
Appointed10 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Jesmond Park West
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE7 7BU
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed10 July 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed10 July 2006(same day as company formation)
Correspondence AddressIfield House
Brady Road, Lyminge
Folkestone
Kent
CT18 8EY

Contact

Telephone0191 2813791
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Apartment Group 1st Floor, Two
Jesmond Three Sixty
Newcastle Upon Tyne
Tyne And Wear
NE2 1DB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Shareholders

50 at £1Duncan Fisher
50.00%
Ordinary
50 at £1Stuart John Monk
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,749,297
Current Liabilities£2,657,957

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 July 2023 (9 months, 2 weeks ago)
Next Return Due24 July 2024 (3 months from now)

Charges

15 March 2007Delivered on: 31 March 2007
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 March 2007Delivered on: 22 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a basement ground and mezzanine floors, block a, scottish life house, archbold terrace, jesmond, newcastle upon tyne.
Outstanding
15 March 2007Delivered on: 17 March 2007
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a ground floor, archbold terrace, jesmond, newcastle upon tyne.
Outstanding

Filing History

17 August 2023Confirmation statement made on 10 July 2023 with no updates (3 pages)
6 July 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
9 December 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
28 October 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
10 September 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
11 September 2020Confirmation statement made on 10 July 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 July 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
20 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
19 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 November 2016Registered office address changed from Scottish Life House Block a First Floor, 11-17 Archbold Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 1DB to The Apartment Group 1st Floor, Two Jesmond Three Sixty Newcastle upon Tyne Tyne and Wear NE2 1DB on 28 November 2016 (1 page)
28 November 2016Registered office address changed from Scottish Life House Block a First Floor, 11-17 Archbold Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 1DB to The Apartment Group 1st Floor, Two Jesmond Three Sixty Newcastle upon Tyne Tyne and Wear NE2 1DB on 28 November 2016 (1 page)
26 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
10 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
31 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(5 pages)
18 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 February 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
22 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
4 April 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 April 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(5 pages)
6 September 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-06
(5 pages)
26 April 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 April 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 September 2012Director's details changed for Duncan Fisher on 1 January 2012 (2 pages)
5 September 2012Director's details changed for Duncan Fisher on 1 January 2012 (2 pages)
5 September 2012Director's details changed for Duncan Fisher on 1 January 2012 (2 pages)
5 September 2012Secretary's details changed for Duncan Fisher on 1 January 2012 (2 pages)
5 September 2012Secretary's details changed for Duncan Fisher on 1 January 2012 (2 pages)
5 September 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 10 July 2012 with a full list of shareholders (5 pages)
5 September 2012Secretary's details changed for Duncan Fisher on 1 January 2012 (2 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 January 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(2 pages)
26 January 2012Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(2 pages)
23 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
2 March 2011Registered office address changed from 28-32 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 28-32 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF on 2 March 2011 (1 page)
2 March 2011Registered office address changed from 28-32 Collingwood Street Newcastle upon Tyne Tyne & Wear NE1 1JF on 2 March 2011 (1 page)
5 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
5 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (5 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
7 August 2009Return made up to 10/07/09; full list of members (4 pages)
7 August 2009Return made up to 10/07/09; full list of members (4 pages)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
1 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
26 June 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
26 June 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
2 February 2009Total exemption full accounts made up to 31 July 2007 (12 pages)
2 February 2009Total exemption full accounts made up to 31 July 2007 (12 pages)
29 August 2008Return made up to 10/07/08; full list of members (7 pages)
29 August 2008Return made up to 10/07/08; full list of members (7 pages)
26 July 2007Secretary resigned (1 page)
26 July 2007Secretary resigned (1 page)
26 July 2007Return made up to 10/07/07; full list of members (2 pages)
26 July 2007Return made up to 10/07/07; full list of members (2 pages)
31 March 2007Particulars of mortgage/charge (9 pages)
31 March 2007Particulars of mortgage/charge (9 pages)
25 March 2007New secretary appointed (2 pages)
25 March 2007New secretary appointed (2 pages)
22 March 2007Particulars of mortgage/charge (5 pages)
22 March 2007Particulars of mortgage/charge (5 pages)
17 March 2007Particulars of mortgage/charge (5 pages)
17 March 2007Particulars of mortgage/charge (5 pages)
7 March 2007Ad 14/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 March 2007Ad 14/02/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2007New director appointed (2 pages)
27 February 2007New director appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New director appointed (2 pages)
27 July 2006New secretary appointed (2 pages)
17 July 2006Registered office changed on 17/07/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006Registered office changed on 17/07/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
17 July 2006Secretary resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
10 July 2006Incorporation (12 pages)
10 July 2006Incorporation (12 pages)