Company NameJoint Property Solutions Limited
DirectorSusan Milsted
Company StatusActive
Company Number06407009
CategoryPrivate Limited Company
Incorporation Date23 October 2007(16 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Susan Milsted
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(5 years after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Blueburn Drive
Killingworth
Newcastle Upon Tyne
NE12 6FZ
Director NameMr Paul Andrew Milsted
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Blueburn Drive
Newcastle Upon Tyne
NE12 6FZ
Director NameMrs Susan Milsted
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Blueburn Drive
Simonside Park, Killingworth
Newcastle Upon Tyne
NE12 6FZ
Director NameMrs Jayne Marie Nixon
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Highfield
Blyth
Northumberland
NE24 4ND
Director NamePhillip Nixon
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Highfield
Blyth
Northumberland
NE24 4ND
Secretary NameMrs Susan Milsted
NationalityBritish
StatusResigned
Appointed23 October 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Blueburn Drive
Simonside Park, Killingworth
Newcastle Upon Tyne
NE12 6FZ

Location

Registered Address8 Blueburn Drive
Killingworth
Newcastle Upon Tyne
NE12 6FZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardKillingworth
Built Up AreaTyneside

Shareholders

25 at £1Jayne Marie Nixon
25.00%
Ordinary
25 at £1Mrs Susan Milsted
25.00%
Ordinary
25 at £1Paul Andrew Milsted
25.00%
Ordinary
25 at £1Phillip Nixon
25.00%
Ordinary

Financials

Year2014
Net Worth£755
Cash£3,204
Current Liabilities£2,449

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 October 2023 (5 months, 1 week ago)
Next Return Due1 November 2024 (7 months from now)

Filing History

18 October 2023Confirmation statement made on 18 October 2023 with no updates (3 pages)
16 October 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
22 November 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
14 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
5 November 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
21 May 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
3 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
13 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
29 August 2019Micro company accounts made up to 31 March 2019 (2 pages)
5 December 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
7 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
23 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 August 2017Micro company accounts made up to 31 March 2017 (2 pages)
7 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
28 October 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
28 October 2016Current accounting period extended from 31 October 2016 to 31 March 2017 (1 page)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
19 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
26 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100
(3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
31 July 2014Termination of appointment of Phillip Nixon as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Jayne Marie Nixon as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Jayne Marie Nixon as a director on 31 July 2014 (1 page)
31 July 2014Termination of appointment of Phillip Nixon as a director on 31 July 2014 (1 page)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
31 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
8 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
8 January 2014Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(5 pages)
22 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
22 August 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 April 2013Registered office address changed from 18 Highfield Blyth Northumberland NE24 4ND on 23 April 2013 (1 page)
23 April 2013Registered office address changed from 18 Highfield Blyth Northumberland NE24 4ND on 23 April 2013 (1 page)
22 April 2013Appointment of Mrs Susan Milsted as a director (2 pages)
22 April 2013Appointment of Mrs Susan Milsted as a director (2 pages)
27 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
26 September 2012Termination of appointment of Susan Milsted as a director (1 page)
26 September 2012Termination of appointment of Susan Milsted as a secretary (1 page)
26 September 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
26 September 2012Termination of appointment of Susan Milsted as a secretary (1 page)
26 September 2012Termination of appointment of Paul Milsted as a director (1 page)
26 September 2012Termination of appointment of Paul Milsted as a director (1 page)
26 September 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
26 September 2012Termination of appointment of Susan Milsted as a director (1 page)
21 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
21 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
22 February 2011Annual return made up to 31 October 2010 with a full list of shareholders (7 pages)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
30 December 2010Accounts for a dormant company made up to 30 October 2010 (3 pages)
30 December 2010Accounts for a dormant company made up to 30 October 2010 (3 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
24 November 2009Director's details changed for Jayne Marie Nixon on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Phillip Nixon on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Phillip Nixon on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mrs Susan Milsted on 24 November 2009 (2 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
24 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (6 pages)
24 November 2009Director's details changed for Paul Andrew Milsted on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Jayne Marie Nixon on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Mrs Susan Milsted on 24 November 2009 (2 pages)
24 November 2009Director's details changed for Paul Andrew Milsted on 24 November 2009 (2 pages)
27 November 2008Return made up to 31/10/08; full list of members (9 pages)
27 November 2008Return made up to 31/10/08; full list of members (9 pages)
27 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
27 November 2008Accounts for a dormant company made up to 31 October 2008 (1 page)
27 November 2008Registered office changed on 27/11/2008 from 14A atley way nelson park industrial estate cramlington northumberland NE23 1WA (1 page)
27 November 2008Registered office changed on 27/11/2008 from 14A atley way nelson park industrial estate cramlington northumberland NE23 1WA (1 page)
23 October 2007Incorporation (14 pages)
23 October 2007Incorporation (14 pages)