Gosforth
Newcastle Upon Tyne
NE3 3PF
Secretary Name | Mrs Josie Clements |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2008(1 year, 4 months after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Grainger Suite, Dobson House Regent Centre Gosforth Newcastle Upon Tyne NE3 3PF |
Secretary Name | Mrs Jill Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Grosvenor Place Jesmond Newcastle Upon Tyne Tyne & Wear NE2 2RE |
Website | jwlmanagement.co.uk |
---|
Registered Address | Suite 5, 2nd Floor, Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
2 at £1 | James William Lloyd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,111 |
Cash | £36,310 |
Current Liabilities | £33,478 |
Latest Accounts | 31 October 2021 (2 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 24 August 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 7 September 2023 (overdue) |
22 February 2023 | Registered office address changed from C/O Insightne the Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to Suite 5, 2nd Floor, Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 22 February 2023 (2 pages) |
---|---|
22 February 2023 | Statement of affairs (8 pages) |
22 February 2023 | Appointment of a voluntary liquidator (3 pages) |
22 February 2023 | Resolutions
|
1 November 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
5 September 2022 | Confirmation statement made on 24 August 2022 with no updates (3 pages) |
6 September 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
9 August 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
12 October 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
1 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
5 September 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
4 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
7 September 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
31 July 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
7 September 2017 | Withdrawal of a person with significant control statement on 7 September 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
7 September 2017 | Notification of James William Lloyd as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
7 September 2017 | Notification of James William Lloyd as a person with significant control on 7 September 2017 (2 pages) |
7 September 2017 | Withdrawal of a person with significant control statement on 7 September 2017 (2 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
11 January 2017 | Registered office address changed from The Exchange Manor Court Jesmond Newcastle upon Tyne NE2 2JA England to C/O Insightne the Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 11 January 2017 (1 page) |
11 January 2017 | Registered office address changed from The Exchange Manor Court Jesmond Newcastle upon Tyne NE2 2JA England to C/O Insightne the Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 11 January 2017 (1 page) |
14 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
14 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
10 March 2016 | Registered office address changed from The Stables St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SU to The Exchange Manor Court Jesmond Newcastle upon Tyne NE2 2JA on 10 March 2016 (1 page) |
10 March 2016 | Registered office address changed from The Stables St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SU to The Exchange Manor Court Jesmond Newcastle upon Tyne NE2 2JA on 10 March 2016 (1 page) |
16 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
23 January 2015 | Registered office address changed from C/O Josie Clements the Exchange Manor Court Newcastle upon Tyne NE2 2JA to The Stables St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SU on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from C/O Josie Clements the Exchange Manor Court Newcastle upon Tyne NE2 2JA to The Stables St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2SU on 23 January 2015 (1 page) |
11 September 2014 | Director's details changed for Mr James William Lloyd on 6 March 2014 (2 pages) |
11 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Director's details changed for Mr James William Lloyd on 6 March 2014 (2 pages) |
11 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Director's details changed for Mr James William Lloyd on 6 March 2014 (2 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
6 March 2014 | Registered office address changed from 22 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AD on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 22 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AD on 6 March 2014 (1 page) |
6 March 2014 | Registered office address changed from 22 Osborne Road Jesmond Newcastle upon Tyne Tyne and Wear NE2 2AD on 6 March 2014 (1 page) |
16 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
24 September 2013 | Secretary's details changed for Josie Clements on 1 September 2013 (1 page) |
24 September 2013 | Secretary's details changed for Josie Clements on 1 September 2013 (1 page) |
24 September 2013 | Secretary's details changed for Josie Clements on 1 September 2013 (1 page) |
4 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
12 November 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
16 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
16 September 2011 | Annual return made up to 24 August 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
19 October 2010 | Director's details changed for James William Lloyd on 24 August 2010 (2 pages) |
19 October 2010 | Director's details changed for James William Lloyd on 24 August 2010 (2 pages) |
19 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
19 October 2010 | Annual return made up to 24 August 2010 with a full list of shareholders (3 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
6 November 2009 | Registered office address changed from 2 Eslington Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 4RJ on 6 November 2009 (1 page) |
6 November 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Annual return made up to 24 August 2009 with a full list of shareholders (3 pages) |
6 November 2009 | Registered office address changed from 2 Eslington Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 4RJ on 6 November 2009 (1 page) |
6 November 2009 | Registered office address changed from 2 Eslington Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 4RJ on 6 November 2009 (1 page) |
20 August 2009 | Company name changed jwl management LIMITED\certificate issued on 24/08/09 (2 pages) |
20 August 2009 | Company name changed jwl management LIMITED\certificate issued on 24/08/09 (2 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
7 June 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
17 September 2008 | Appointment terminated secretary jill griffiths (1 page) |
17 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
17 September 2008 | Return made up to 24/08/08; full list of members (3 pages) |
17 September 2008 | Appointment terminated secretary jill griffiths (1 page) |
12 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
10 January 2008 | New secretary appointed (1 page) |
10 January 2008 | New secretary appointed (1 page) |
20 September 2007 | Secretary's particulars changed (1 page) |
20 September 2007 | Secretary's particulars changed (1 page) |
20 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
20 September 2007 | Return made up to 24/08/07; full list of members (2 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: 23 moor court, westfield newcastle upon tyne tyne & wear NE3 4YD (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: 23 moor court, westfield newcastle upon tyne tyne & wear NE3 4YD (1 page) |
18 October 2006 | Accounting reference date extended from 31/08/07 to 31/10/07 (1 page) |
18 October 2006 | Accounting reference date extended from 31/08/07 to 31/10/07 (1 page) |
24 August 2006 | Incorporation (14 pages) |
24 August 2006 | Incorporation (14 pages) |