Clockmill Road
Gateshead
Tyne & Wear
NE8 2QX
Director Name | Mr Jonathan Andrew Sides |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 November 2007(1 month after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 February 2017) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Bloomsbury Court Gosforth Newcastle Upon Tyne Tyne & Wear NE3 4LW |
Secretary Name | Mrs Ruth Emily Sides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 04 September 2009) |
Role | Finanical Administrator |
Correspondence Address | 17 Bloomsbury Court Gosforth Newcastle Upon Tyne Tyne And Wear NE3 4LW |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 October 2007(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | jrts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 2855977 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 1d Unit 1d Morgan Lonprell Ind. Estate Clockmill Road Gateshead Tyne & Wear NE8 2QX |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
50 at £1 | Jonathan Andrew Sides 50.00% Ordinary |
---|---|
50 at £1 | Mrs Ruth Emily Sides 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,253 |
Cash | £81,085 |
Current Liabilities | £189,934 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 26 October 2023 (5 months ago) |
---|---|
Next Return Due | 9 November 2024 (7 months, 2 weeks from now) |
11 December 2020 | Micro company accounts made up to 31 January 2020 (3 pages) |
---|---|
2 November 2020 | Confirmation statement made on 26 October 2020 with no updates (3 pages) |
23 January 2020 | Registered office address changed from 9 Longniddry Court Gateshead NE9 6JX England to 1D Unit 1D Morgan Lonprell Ind. Estate Clockmill Road Gateshead Tyne & Wear NE8 2QX on 23 January 2020 (1 page) |
13 November 2019 | Confirmation statement made on 26 October 2019 with no updates (3 pages) |
28 October 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
4 December 2018 | Registered office address changed from 1 Parklands Crescent Bramhope Leeds LS16 9AQ England to 9 Longniddry Court Gateshead NE9 6JX on 4 December 2018 (1 page) |
26 November 2018 | Registered office address changed from 9 Longniddry Court Gateshead NE9 6JX United Kingdom to 1 Parklands Crescent Bramhope Leeds LS16 9AQ on 26 November 2018 (1 page) |
7 November 2018 | Confirmation statement made on 26 October 2018 with no updates (3 pages) |
4 September 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
8 November 2017 | Notification of Victoria Ann Corbett as a person with significant control on 1 February 2017 (2 pages) |
8 November 2017 | Notification of Victoria Ann Corbett as a person with significant control on 1 February 2017 (2 pages) |
7 November 2017 | Cessation of Jonathan Andrew Sides as a person with significant control on 1 February 2017 (1 page) |
7 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
7 November 2017 | Cessation of Jonathan Andrew Sides as a person with significant control on 1 February 2017 (1 page) |
7 November 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
17 October 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
3 February 2017 | Termination of appointment of Jonathan Andrew Sides as a director on 1 February 2017 (1 page) |
3 February 2017 | Termination of appointment of Jonathan Andrew Sides as a director on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from 17 Bloomsbury Court Gosforth Newcastle upon Tyne NE3 4LW to 9 Longniddry Court Gateshead NE9 6JX on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from 17 Bloomsbury Court Gosforth Newcastle upon Tyne NE3 4LW to 9 Longniddry Court Gateshead NE9 6JX on 1 February 2017 (1 page) |
31 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page) |
31 January 2017 | Appointment of Mrs Victoria Ann Corbett as a director on 31 January 2017 (2 pages) |
31 January 2017 | Appointment of Mrs Victoria Ann Corbett as a director on 31 January 2017 (2 pages) |
31 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 January 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
1 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
28 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
28 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
28 October 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
29 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Jonathan Andrew Sides on 26 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for Jonathan Andrew Sides on 26 October 2009 (2 pages) |
4 September 2009 | Appointment terminated secretary ruth sides (1 page) |
4 September 2009 | Appointment terminated secretary ruth sides (1 page) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
28 October 2008 | Secretary's change of particulars / ruth sides / 27/10/2008 (2 pages) |
28 October 2008 | Return made up to 26/10/08; full list of members (3 pages) |
28 October 2008 | Secretary's change of particulars / ruth sides / 27/10/2008 (2 pages) |
28 October 2008 | Return made up to 26/10/08; full list of members (3 pages) |
4 August 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
4 August 2008 | Accounting reference date extended from 31/10/2008 to 31/03/2009 (1 page) |
23 January 2008 | Memorandum and Articles of Association (12 pages) |
23 January 2008 | Memorandum and Articles of Association (12 pages) |
16 January 2008 | Company name changed armstrong technical services lim ited\certificate issued on 16/01/08 (2 pages) |
16 January 2008 | Company name changed armstrong technical services lim ited\certificate issued on 16/01/08 (2 pages) |
6 December 2007 | New director appointed (3 pages) |
6 December 2007 | Ad 30/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Ad 30/11/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
6 December 2007 | New secretary appointed (2 pages) |
6 December 2007 | New director appointed (3 pages) |
6 December 2007 | Registered office changed on 06/12/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
6 December 2007 | Secretary resigned (1 page) |
6 December 2007 | Director resigned (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
6 December 2007 | New secretary appointed (2 pages) |
19 November 2007 | Company name changed crossco (1072) LIMITED\certificate issued on 19/11/07 (2 pages) |
19 November 2007 | Company name changed crossco (1072) LIMITED\certificate issued on 19/11/07 (2 pages) |
26 October 2007 | Incorporation (15 pages) |
26 October 2007 | Incorporation (15 pages) |