Benton
Newcastle Upon Tyne
NE12 8AE
Secretary Name | Mrs Joanne Elizabeth Applegarth |
---|---|
Status | Current |
Appointed | 17 November 2011(3 years, 12 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Company Director |
Correspondence Address | Bapty House Front Street Benton Newcastle Upon Tyne NE12 8AE |
Director Name | Stephen Cowan |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 55 Earnshaw Way Beaumont Park Whitley Bay Newcastle Upon Tyne Tyne & Wear N25 9UL |
Secretary Name | David Applegarth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Briarvale The Laurels Whitley Bay Newcastle Upon Tyne Tyne & Wear NE25 9AZ |
Website | www.davidjameslimited.co.uk |
---|---|
Telephone | 0191 2579759 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | Bapty House Front Street Benton Newcastle Upon Tyne NE12 8AE |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Benton |
Built Up Area | Tyneside |
60 at £1 | David Applegarth 60.00% Ordinary |
---|---|
40 at £1 | Joanne Elizabeth Applegarth 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £99,763 |
Cash | £20,008 |
Current Liabilities | £336,605 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 November 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (8 months, 1 week from now) |
14 August 2008 | Delivered on: 3 September 2008 Satisfied on: 3 January 2014 Persons entitled: Anthony Bernard Solomon Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, debts, uncalled capital, buildings, fixtures, fixed plant & equipment see image for full details. Fully Satisfied |
---|
20 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
---|---|
21 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
12 December 2019 | Change of details for Mr David Applegarth as a person with significant control on 20 November 2016 (2 pages) |
12 December 2019 | Notification of Joanne Elizabeth Applegarth as a person with significant control on 6 April 2016 (2 pages) |
12 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
30 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (12 pages) |
3 December 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
5 January 2018 | Previous accounting period shortened from 31 January 2018 to 31 December 2017 (1 page) |
21 November 2017 | Confirmation statement made on 20 November 2017 with updates (5 pages) |
21 November 2017 | Confirmation statement made on 20 November 2017 with updates (5 pages) |
17 November 2017 | Current accounting period extended from 31 December 2017 to 31 January 2018 (1 page) |
17 November 2017 | Current accounting period extended from 31 December 2017 to 31 January 2018 (1 page) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
7 September 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
19 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 20 November 2016 with updates (5 pages) |
27 October 2016 | Statement of capital following an allotment of shares on 20 November 2015
|
27 October 2016 | Statement of capital following an allotment of shares on 20 November 2015
|
14 September 2016 | Resolutions
|
14 September 2016 | Statement of company's objects (2 pages) |
14 September 2016 | Resolutions
|
14 September 2016 | Resolutions
|
14 September 2016 | Statement of company's objects (2 pages) |
14 September 2016 | Resolutions
|
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
2 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
17 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 February 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2015-02-19
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
11 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 15 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
29 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2014-01-29
|
3 January 2014 | Satisfaction of charge 1 in full (4 pages) |
3 January 2014 | Satisfaction of charge 1 in full (4 pages) |
22 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
29 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (3 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 July 2012 | Registered office address changed from Unit 2B Vroom Car Retail Park Orion Way Orion Business Park North Shields Tyne and Wear NE29 7SN England on 26 July 2012 (1 page) |
26 July 2012 | Registered office address changed from Unit 2B Vroom Car Retail Park Orion Way Orion Business Park North Shields Tyne and Wear NE29 7SN England on 26 July 2012 (1 page) |
2 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
2 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
1 December 2011 | Director's details changed for David Applegarth on 1 November 2011 (2 pages) |
1 December 2011 | Director's details changed for David Applegarth on 1 November 2011 (2 pages) |
1 December 2011 | Director's details changed for David Applegarth on 1 November 2011 (2 pages) |
18 November 2011 | Appointment of Mrs Joanne Elizabeth Applegarth as a secretary (1 page) |
18 November 2011 | Termination of appointment of David Applegarth as a secretary (1 page) |
18 November 2011 | Termination of appointment of David Applegarth as a secretary (1 page) |
18 November 2011 | Appointment of Mrs Joanne Elizabeth Applegarth as a secretary (1 page) |
17 November 2011 | Termination of appointment of Stephen Cowan as a director (1 page) |
17 November 2011 | Termination of appointment of Stephen Cowan as a director (1 page) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
17 February 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
17 February 2011 | Registered office address changed from Unit 26 Vroom Car Retail Park Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7SN on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from Unit 26 Vroom Car Retail Park Tyne Tunnel Trading Estate North Shields Tyne & Wear NE29 7SN on 17 February 2011 (1 page) |
17 February 2011 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 March 2010 | Director's details changed for Stephen Cowan on 1 December 2009 (2 pages) |
23 March 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for Stephen Cowan on 1 December 2009 (2 pages) |
23 March 2010 | Director's details changed for Stephen Cowan on 1 December 2009 (2 pages) |
23 March 2010 | Director's details changed for David Applegarth on 1 December 2009 (2 pages) |
23 March 2010 | Annual return made up to 20 November 2009 with a full list of shareholders (5 pages) |
23 March 2010 | Director's details changed for David Applegarth on 1 December 2009 (2 pages) |
23 March 2010 | Director's details changed for David Applegarth on 1 December 2009 (2 pages) |
25 September 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
25 September 2009 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
27 August 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
27 August 2009 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
22 December 2008 | Location of register of members (1 page) |
22 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
22 December 2008 | Return made up to 20/11/08; full list of members (4 pages) |
22 December 2008 | Location of register of members (1 page) |
5 September 2008 | Resolutions
|
5 September 2008 | Resolutions
|
3 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
3 September 2008 | Particulars of a mortgage or charge / charge no: 1 (4 pages) |
19 March 2008 | Registered office changed on 19/03/2008 from 5 osborne terrace jesmond newcastle upon tyne NE2 1SQ (1 page) |
19 March 2008 | Registered office changed on 19/03/2008 from 5 osborne terrace jesmond newcastle upon tyne NE2 1SQ (1 page) |
20 November 2007 | Incorporation (13 pages) |
20 November 2007 | Incorporation (13 pages) |