Company NameJonsigns Limited
DirectorFrancis Jonathan Cawthorn
Company StatusActive
Company Number05895759
CategoryPrivate Limited Company
Incorporation Date3 August 2006(17 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Francis Jonathan Cawthorn
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2006(6 days after company formation)
Appointment Duration17 years, 7 months
RoleSignmaker
Country of ResidenceEngland
Correspondence AddressCawthorn House 24 Saltmeadows Road
Gateshead
Tyne And Wear
NE8 3AH
Director NameMrs Faye Elizabeth Cawthorn
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(6 days after company formation)
Appointment Duration11 years, 11 months (resigned 27 July 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressCawthorn House 24 Saltmeadows Road
Gateshead
Tyne And Wear
NE8 3AH
Secretary NameJoy Cawthorn
NationalityBritish
StatusResigned
Appointed09 August 2006(6 days after company formation)
Appointment Duration13 years, 2 months (resigned 12 October 2019)
RoleCompany Director
Correspondence AddressCawthorn House 24 Saltmeadows Road
Gateshead
Tyne And Wear
NE8 3AH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitejonsigns.co.uk
Email address[email protected]
Telephone0191 4782200
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressCawthorn House
24 Saltmeadows Road
Gateshead
Tyne And Wear
NE8 3AH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Shareholders

50 at £1Faye Elizabeth Cawthorn
50.00%
Ordinary
50 at £1Francis Jonathan Cawthorn
50.00%
Ordinary

Financials

Year2014
Net Worth£583,284
Cash£292,186
Current Liabilities£351,556

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 September 2023 (6 months, 3 weeks ago)
Next Return Due24 September 2024 (5 months, 4 weeks from now)

Charges

8 May 2013Delivered on: 24 May 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H land and buildings on the south west side of saltmeadows road gateshead tyne and wear k/a 23 saltmeadows road gateshead tyne and wear t/no TY64091. Notification of addition to or amendment of charge.
Outstanding
18 March 2011Delivered on: 24 March 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a land & buildings on south side of saltmeadows road gateshead industrial estate gateshead tyne & wear t/no TY190817 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
7 March 2011Delivered on: 12 March 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

15 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
17 August 2016Confirmation statement made on 3 August 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
21 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
21 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
(4 pages)
16 May 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
20 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
20 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
24 May 2013Registration of charge 058957590003 (41 pages)
10 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
10 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
25 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
23 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
8 July 2011Director's details changed for Mr Francis Jonathan Cawthorn on 8 July 2011 (2 pages)
8 July 2011Secretary's details changed for Joy Cawthorn on 8 July 2011 (1 page)
8 July 2011Secretary's details changed for Joy Cawthorn on 8 July 2011 (1 page)
8 July 2011Director's details changed for Mrs Faye Elizabeth Cawthorn on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Mrs Faye Elizabeth Cawthorn on 8 July 2011 (2 pages)
8 July 2011Director's details changed for Mr Francis Jonathan Cawthorn on 8 July 2011 (2 pages)
5 July 2011Registered office address changed from Cawthorn House 11 Saltmeadows Road Gateshead Tyne & Wear NE8 3AH on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Cawthorn House 11 Saltmeadows Road Gateshead Tyne & Wear NE8 3AH on 5 July 2011 (1 page)
24 March 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 November 2010Total exemption small company accounts made up to 31 August 2010 (4 pages)
17 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Francis Jonathan Cawthorn on 2 August 2010 (2 pages)
17 August 2010Director's details changed for Francis Jonathan Cawthorn on 2 August 2010 (2 pages)
17 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (5 pages)
15 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
24 August 2009Return made up to 03/08/09; full list of members (4 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 August 2008Return made up to 03/08/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
9 August 2007Return made up to 03/08/07; full list of members (2 pages)
9 August 2007Ad 09/08/06--------- £ si 100@1=100 (1 page)
15 September 2006New secretary appointed (2 pages)
15 September 2006New director appointed (2 pages)
15 September 2006New director appointed (2 pages)
30 August 2006Registered office changed on 30/08/06 from: cawthorn house, 11 saltmeadows road, gateshead tyne and wear NE8 3AH (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Secretary resigned (1 page)
3 August 2006Incorporation (9 pages)