Sunderland
Tyne & Wear
SR1 1QH
Secretary Name | Mr Jason Alexander Shaw Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2007(4 weeks after company formation) |
Appointment Duration | 17 years, 4 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 53 John Street Sunderland Tyne & Wear SR1 1QH |
Director Name | David Michael Malone |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2007(1 month, 1 week after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 53 John Street Sunderland Tyne & Wear SR1 1QH |
Director Name | Mrs Joanne Gatens |
---|---|
Date of Birth | June 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 February 2012(5 years, 1 month after company formation) |
Appointment Duration | 12 years, 3 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 53 John Street Sunderland Tyne & Wear SR1 1QH |
Director Name | Mr Paul Kennedy |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2017(10 years, 1 month after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 53 John Street Sunderland Tyne & Wear SR1 1QH |
Director Name | Mark Andrew Shaw Smith |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2007(4 weeks after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 32 Queens Road Blackhill Consett DH8 0BL |
Director Name | Mr Mark Smith |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2012(5 years, 4 months after company formation) |
Appointment Duration | 1 day (resigned 01 May 2012) |
Role | Legal Representative |
Country of Residence | United Kingdom |
Correspondence Address | 53 John Street Sunderland Tyne & Wear SR1 1QH |
Director Name | Mr Christopher Hugh Anthony Brown |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 20 January 2017) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 53 John Street Sunderland Tyne & Wear SR1 1QH |
Director Name | Mr Kevin Alan Smallcombe |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2012(5 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 June 2016) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 53 John Street Sunderland Tyne & Wear SR1 1QH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 December 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | djmssolicitors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 5101221 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 53 John Street Sunderland Tyne & Wear SR1 1QH |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
263 at £0.1 | J.a.s. Smith & D. Smith 18.84% Ordinary |
---|---|
262 at £0.1 | D. Malone & Victoria Malone 18.77% Ordinary |
262 at £0.1 | M.a.s. Smith & Karen Smith 18.77% Ordinary |
198 at £0.1 | C.h. Brown 14.18% Ordinary |
198 at £0.1 | J. Smallcombe & K. Smallcombe 14.18% Ordinary |
198 at £0.1 | Mr Gatens & J. Gatens 14.18% Ordinary |
15 at £0.1 | K.m. Robinson 1.07% Ordinary |
Year | 2014 |
---|---|
Net Worth | £65,474 |
Cash | £91,861 |
Current Liabilities | £366,833 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 December 2023 (5 months ago) |
---|---|
Next Return Due | 4 January 2025 (7 months, 2 weeks from now) |
13 February 2024 | Confirmation statement made on 21 December 2023 with updates (4 pages) |
---|---|
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
27 January 2023 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
22 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
31 January 2022 | Confirmation statement made on 21 December 2021 with no updates (3 pages) |
10 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
26 February 2021 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
26 February 2021 | Director's details changed for David Michael Malone on 1 February 2021 (2 pages) |
26 February 2021 | Secretary's details changed for Mr Jason Alexander Shaw Smith on 1 February 2021 (1 page) |
26 February 2021 | Director's details changed for Mr Jason Alexander Shaw Smith on 1 February 2021 (2 pages) |
25 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
10 February 2020 | Confirmation statement made on 21 December 2019 with updates (4 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
15 February 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
11 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
10 August 2018 | Appointment of Mr Paul Kennedy as a director on 20 January 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 21 December 2017 with updates (5 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
8 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
28 February 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
2 February 2017 | Termination of appointment of a director (1 page) |
2 February 2017 | Termination of appointment of a director (1 page) |
1 February 2017 | Termination of appointment of Christopher Hugh Anthony Brown as a director on 20 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Christopher Hugh Anthony Brown as a director on 20 January 2017 (1 page) |
1 February 2017 | Termination of appointment of Kevin Alan Smallcombe as a director on 1 June 2016 (1 page) |
1 February 2017 | Termination of appointment of Kevin Alan Smallcombe as a director on 1 June 2016 (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 August 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
6 March 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-03-06
|
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
4 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-02-04
|
24 October 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
27 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (8 pages) |
27 February 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (8 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 August 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
12 June 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
12 June 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
12 June 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
11 June 2012 | Director's details changed for Mr Kevin Alan Smallcombe on 1 May 2012 (2 pages) |
11 June 2012 | Termination of appointment of Mark Smith as a director (1 page) |
11 June 2012 | Director's details changed for Mr Kevin Alan Smallcombe on 1 May 2012 (2 pages) |
11 June 2012 | Appointment of Mr Kevin Alan Smallcombe as a director (2 pages) |
11 June 2012 | Appointment of Mr Kevin Alan Smallcombe as a director (2 pages) |
11 June 2012 | Appointment of Mr Christopher Hugh Anthony Brown as a director (2 pages) |
11 June 2012 | Director's details changed for Mr Kevin Alan Smallcombe on 1 May 2012 (2 pages) |
11 June 2012 | Appointment of Mr Christopher Hugh Anthony Brown as a director (2 pages) |
11 June 2012 | Termination of appointment of Mark Smith as a director (1 page) |
1 May 2012 | Appointment of Mr Mark Smith as a director (2 pages) |
1 May 2012 | Appointment of Mrs Joanne Gatens as a director (2 pages) |
1 May 2012 | Appointment of Mr Mark Smith as a director (2 pages) |
1 May 2012 | Appointment of Mrs Joanne Gatens as a director (2 pages) |
20 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
20 January 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 March 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 22 December 2010 with a full list of shareholders (6 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
4 March 2010 | Director's details changed for David Michael Malone on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for Jason Alexander Shaw Smith on 1 October 2009 (2 pages) |
4 March 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (6 pages) |
4 March 2010 | Director's details changed for David Michael Malone on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Jason Alexander Shaw Smith on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for Jason Alexander Shaw Smith on 1 October 2009 (2 pages) |
4 March 2010 | Director's details changed for David Michael Malone on 1 October 2009 (2 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
21 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
24 February 2009 | Return made up to 22/12/08; full list of members (4 pages) |
24 February 2009 | Return made up to 22/12/08; full list of members (4 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
15 February 2008 | Return made up to 22/12/07; full list of members (3 pages) |
15 February 2008 | Return made up to 22/12/07; full list of members (3 pages) |
3 June 2007 | New director appointed (1 page) |
3 June 2007 | New director appointed (1 page) |
31 May 2007 | Director resigned (1 page) |
31 May 2007 | Director resigned (1 page) |
29 March 2007 | Registered office changed on 29/03/07 from: linden chambers, linden road low fell gateshead tyne & wear NE9 5AY (1 page) |
29 March 2007 | S-div 05/02/07 (2 pages) |
29 March 2007 | Registered office changed on 29/03/07 from: linden chambers, linden road low fell gateshead tyne & wear NE9 5AY (1 page) |
29 March 2007 | Resolutions
|
29 March 2007 | Resolutions
|
29 March 2007 | S-div 05/02/07 (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New secretary appointed;new director appointed (2 pages) |
30 January 2007 | New director appointed (2 pages) |
30 January 2007 | New secretary appointed;new director appointed (2 pages) |
22 December 2006 | Incorporation (9 pages) |
22 December 2006 | Incorporation (9 pages) |
22 December 2006 | Secretary resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Secretary resigned (1 page) |