Station Road
South Shields
Tyne & Wear
NE33 1RF
Secretary Name | Steven Beavers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Role | Secretary |
Correspondence Address | 26 Eastlands High Heaton Newcastle NE7 7YE |
Director Name | JL Nominees One Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Secretary Name | JL Nominees Two Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Correspondence Address | 1 Saville Chambers North Street Newcastle Upon Tyne NE1 8DF |
Website | demobjob.co.uk |
---|---|
Telephone | 0191 4274655 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | South Shields Business Park Henry Robson Way Station Road South Shields Tyne & Wear NE33 1RF |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
1000 at £1 | Adrian Paul Cheesman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,837 |
Cash | £34,596 |
Current Liabilities | £10,355 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
5 January 2011 | Delivered on: 14 January 2011 Persons entitled: Bibby Financial Services Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|
16 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
---|---|
17 November 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
8 March 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
31 May 2022 | Total exemption full accounts made up to 31 March 2022 (8 pages) |
15 March 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
11 June 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
13 April 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
10 July 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
20 May 2020 | Satisfaction of charge 1 in full (1 page) |
11 February 2020 | Director's details changed for Adrian Paul Cheesman on 11 February 2020 (2 pages) |
11 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
21 June 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
8 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
13 July 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
13 July 2018 | Registered office address changed from Tedco Business Works Henry Robson Way Station Road South Shields Tyne and Wear NE33 1RF to South Shields Business Park Henry Robson Way Station Road South Shields Tyne & Wear NE33 1RF on 13 July 2018 (1 page) |
6 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
23 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 June 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 August 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 February 2016 | Director's details changed for Adrian Paul Cheesman on 9 February 2016 (2 pages) |
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Director's details changed for Adrian Paul Cheesman on 9 February 2016 (2 pages) |
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
5 July 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (3 pages) |
5 July 2014 | All of the property or undertaking has been released and no longer forms part of charge 1 (3 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 May 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 May 2014 | Termination of appointment of Steven Beavers as a secretary (2 pages) |
19 May 2014 | Termination of appointment of Steven Beavers as a secretary (2 pages) |
17 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 June 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (15 pages) |
22 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (15 pages) |
22 March 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (15 pages) |
19 June 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
19 June 2012 | Total exemption full accounts made up to 31 March 2012 (9 pages) |
9 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (14 pages) |
9 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (14 pages) |
9 March 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (14 pages) |
12 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
12 July 2011 | Total exemption full accounts made up to 31 March 2011 (9 pages) |
24 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (14 pages) |
24 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (14 pages) |
24 March 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (14 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
1 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
1 June 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
18 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (13 pages) |
18 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (13 pages) |
18 February 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (13 pages) |
13 May 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
13 May 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
16 February 2009 | Return made up to 05/02/09; full list of members (5 pages) |
16 February 2009 | Return made up to 05/02/09; full list of members (5 pages) |
24 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
24 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
12 February 2008 | New secretary appointed (2 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | New secretary appointed (2 pages) |
12 February 2008 | Secretary resigned (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
12 February 2008 | New director appointed (2 pages) |
12 February 2008 | Director resigned (1 page) |
12 February 2008 | Registered office changed on 12/02/08 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page) |
5 February 2008 | Incorporation (13 pages) |
5 February 2008 | Incorporation (13 pages) |