Wallsend
Newcastle Upon Tyne
NE28 9NZ
Director Name | Sun Ye Lau |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2008(same day as company formation) |
Role | Proposed Director |
Correspondence Address | 2 Elavaston Crescent Kenton Newcastle Upon Tyne NE3 3GU |
Director Name | Sun Si Lau |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2009(1 year after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | South End 4 High Street Gosforth Newcastle Upon Tyne NE3 1NQ |
Director Name | Mr Jun Lau |
---|---|
Date of Birth | May 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2012(4 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 03 February 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 92-98 Newgate Street Newcastle Upon Tyne NE1 5RQ |
Registered Address | C/O Northpoint Cobalt Business Exchange Cobalt Park Way Wallsend Newcastle Upon Tyne NE28 9NZ |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Collingwood |
Built Up Area | Tyneside |
67 at £1 | Jun Lau 67.00% Ordinary |
---|---|
33 at £1 | Sun Kit Lau 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £429,061 |
Cash | £71,391 |
Current Liabilities | £71,564 |
Latest Accounts | 31 July 2019 (4 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 13 March 2020 (4 years ago) |
---|---|
Next Return Due | 24 April 2021 (overdue) |
7 January 2010 | Delivered on: 8 January 2010 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
---|---|
9 December 2009 | Delivered on: 17 December 2009 Persons entitled: Csc (Eldon Square) Limited Classification: Rent deposit deed 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: £51,750 see image for full details. Outstanding |
22 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
---|---|
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
5 March 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
11 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
10 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
3 April 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
16 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 1 February 2017 with updates (5 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
15 April 2016 | Appointment of Ms Sun Kit Lau as a director on 3 February 2016 (2 pages) |
15 April 2016 | Termination of appointment of Jun Lau as a director on 3 February 2016 (1 page) |
15 April 2016 | Termination of appointment of Jun Lau as a director on 3 February 2016 (1 page) |
15 April 2016 | Appointment of Ms Sun Kit Lau as a director on 3 February 2016 (2 pages) |
17 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
17 March 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-03-17
|
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
28 April 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
26 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
28 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
18 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
25 February 2013 | Termination of appointment of Sun Lau as a director (1 page) |
25 February 2013 | Appointment of Mr Jun Lau as a director (2 pages) |
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Appointment of Mr Jun Lau as a director (2 pages) |
25 February 2013 | Termination of appointment of Sun Lau as a director (1 page) |
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
25 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (3 pages) |
27 September 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
27 September 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (3 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
19 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
19 August 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Registered office address changed from 35 Cosgrove Court Benton Newcastle-upon-Tyne Tyne and Wear NE7 7NW England on 11 July 2011 (1 page) |
11 July 2011 | Registered office address changed from 35 Cosgrove Court Benton Newcastle-upon-Tyne Tyne and Wear NE7 7NW England on 11 July 2011 (1 page) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
21 September 2010 | Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page) |
21 September 2010 | Previous accounting period extended from 30 June 2010 to 31 July 2010 (1 page) |
3 September 2010 | Director's details changed for Sun Si Lau on 1 October 2009 (2 pages) |
3 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (4 pages) |
3 September 2010 | Director's details changed for Sun Si Lau on 1 October 2009 (2 pages) |
3 September 2010 | Director's details changed for Sun Si Lau on 1 October 2009 (2 pages) |
8 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
8 March 2010 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
8 January 2010 | Particulars of a mortgage or charge / charge no: 2 (11 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 December 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 November 2009 | Statement of capital following an allotment of shares on 12 November 2008
|
18 November 2009 | Statement of capital following an allotment of shares on 12 November 2008
|
27 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2009 | Registered office address changed from 2 Elavaston Crescent Kenton Newcastle upon Tyne NE3 3GU on 27 October 2009 (1 page) |
27 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2009 | Registered office address changed from 2 Elavaston Crescent Kenton Newcastle upon Tyne NE3 3GU on 27 October 2009 (1 page) |
26 October 2009 | Annual return made up to 18 June 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 18 June 2009 with a full list of shareholders (3 pages) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2009 | Appointment terminated director sun lau (1 page) |
30 July 2009 | Appointment terminated director sun lau (1 page) |
14 July 2009 | Director appointed sun si lau (2 pages) |
14 July 2009 | Director appointed sun si lau (2 pages) |
27 November 2008 | Company name changed jetsco LTD\certificate issued on 27/11/08 (2 pages) |
27 November 2008 | Company name changed jetsco LTD\certificate issued on 27/11/08 (2 pages) |
18 June 2008 | Incorporation (13 pages) |
18 June 2008 | Incorporation (13 pages) |