Jesmond
Newcastle Upon Tyne
NE2 2SX
Director Name | Mr Robert Mackie Baird |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43a St. Georges Terrace Jesmond Newcastle Upon Tyne NE2 2SX |
Director Name | Mr Douglas Ross Forsyth |
---|---|
Date of Birth | May 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 43a St. Georges Terrace Jesmond Newcastle Upon Tyne NE2 2SX |
Director Name | Mr Chris Holmes |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43a St. Georges Terrace Jesmond Newcastle Upon Tyne NE2 2SX |
Director Name | Akash Nair |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 41 Neptune Road Newcastle Upon Tyne Tyne & Wear NE15 7XG |
Director Name | Davinder Pal Nayyar |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 41 Neptune Road South West Denton Newcastle Upon Tyne Tyne And Wear NE15 7XG |
Director Name | Arjumand Ali Syed |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Role | Pharmacist |
Country of Residence | England |
Correspondence Address | 4 Northumberland Gardens Jesmond Newcastle Upon Tyne Tyne & Wear NE2 1HA |
Director Name | Mr Paul Thapar |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Role | Dental Surgeon |
Country of Residence | United Kingdom |
Correspondence Address | 23 Woolsington Park South Woolsington Newcastle Upon Tyne Tyne And Wear NE13 8BJ |
Secretary Name | Akash Nair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Role | Retailer |
Country of Residence | England |
Correspondence Address | 41 Neptune Road Newcastle Upon Tyne Tyne & Wear NE15 7XG |
Secretary Name | Mr Paul Thapar |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Woolsington Park South Woolsington Newcastle Upon Tyne Tyne And Wear NE13 8BJ |
Director Name | Anil Khanna |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 St Georges Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2SY |
Director Name | Mrs Anju Khanna |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 St Georges Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2SY |
Director Name | Mr Sunil Paul Khanna |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 St Georges Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2SY |
Director Name | Surbhi Khanna |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2012(4 years, 11 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 December 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 40 St Georges Terrace Jesmond Newcastle Upon Tyne Tyne And Wear NE2 2SY |
Telephone | 0191 2092174 |
---|---|
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 43a St. Georges Terrace Jesmond Newcastle Upon Tyne NE2 2SX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
100 at £1 | Anil Paul Khanna 16.67% Ordinary |
---|---|
100 at £1 | Anju Khanna 16.67% Ordinary |
100 at £1 | Naresh Khanna 16.67% Ordinary |
100 at £1 | Prem Khanna 16.67% Ordinary |
100 at £1 | Sunil Paul Khanna 16.67% Ordinary |
100 at £1 | Surbi Khanna 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £511,347 |
Cash | £443,058 |
Current Liabilities | £135,613 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 2 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
22 December 2021 | Delivered on: 22 December 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: Leasehold property known as the basement and ground floor and rear yard at 43-45 st george's terrace, jesmond, newcastle upon tyne NE2 2SX being the property described in and shown outlined in red and blue on the plan attached to the lease dated 1 december 2021 between ojj limited (1) and the company (2). Outstanding |
---|---|
6 December 2021 | Delivered on: 14 December 2021 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: See paper apart. Outstanding |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (14 pages) |
---|---|
18 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 September 2016 | Confirmation statement made on 17 September 2016 with updates (6 pages) |
25 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
1 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
2 June 2015 | Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page) |
18 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
19 August 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
20 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-20
|
30 August 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 November 2011 (7 pages) |
21 December 2012 | Termination of appointment of Akash Nair as a secretary (1 page) |
21 December 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (7 pages) |
4 December 2012 | Compulsory strike-off action has been discontinued (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2012 | Termination of appointment of Akash Nair as a director (2 pages) |
20 November 2012 | Termination of appointment of Davinder Nayyar as a director (2 pages) |
20 November 2012 | Termination of appointment of Arjumand Syed as a director (2 pages) |
1 October 2012 | Appointment of Anil Khanna as a director (3 pages) |
1 October 2012 | Appointment of Surbhi Khanna as a director (3 pages) |
1 October 2012 | Appointment of Sunil Paul Khanna as a director (4 pages) |
1 October 2012 | Appointment of Anju Khanna as a director (3 pages) |
1 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (7 pages) |
31 August 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
28 October 2010 | Director's details changed for Arjumand Ali Syed on 2 October 2009 (2 pages) |
28 October 2010 | Director's details changed for Davinder Pal Nayyar on 2 October 2009 (2 pages) |
28 October 2010 | Director's details changed for Akash Nair on 2 October 2009 (2 pages) |
28 October 2010 | Director's details changed for Davinder Pal Nayyar on 2 October 2009 (2 pages) |
28 October 2010 | Director's details changed for Akash Nair on 2 October 2009 (2 pages) |
28 October 2010 | Director's details changed for Arjumand Ali Syed on 2 October 2009 (2 pages) |
28 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (7 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
16 July 2010 | Registered office address changed from 114-116 High Street, Gosforth Newcastle upon Tyne Tyne and Wear NE3 1HB on 16 July 2010 (2 pages) |
21 September 2009 | Return made up to 17/09/09; full list of members (5 pages) |
15 July 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
27 January 2009 | Return made up to 17/09/08; full list of members (5 pages) |
5 December 2008 | Accounting reference date extended from 30/09/2008 to 30/11/2008 (1 page) |
13 November 2007 | Secretary resigned;director resigned (1 page) |
1 October 2007 | New secretary appointed;new director appointed (2 pages) |
1 October 2007 | New director appointed (2 pages) |
17 September 2007 | Incorporation (15 pages) |