Seaham
County Durham
SR7 7EF
Secretary Name | Mrs Gloria Ann Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 09 July 2018) |
Role | Company Director |
Correspondence Address | 8 Adelaide Row Seaham County Durham SR7 7EF |
Director Name | Muckle Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2008(same day as company formation) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2008(same day as company formation) |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Website | jlhdevelopments.com |
---|
Registered Address | 8 Adelaide Row Seaham County Durham SR7 7EF |
---|---|
Region | North East |
Constituency | Easington |
County | County Durham |
Parish | Seaham |
Ward | Dawdon |
Built Up Area | Seaham |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | John Harris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £196,594 |
Cash | £100 |
Current Liabilities | £102,032 |
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 | 8 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 22 July 2024 (2 months, 3 weeks from now) |
31 March 2010 | Delivered on: 6 May 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 slingley close seaton seaham county durham all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
---|---|
18 December 2009 | Delivered on: 23 December 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 13 earl street seaham county durham; all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
18 December 2009 | Delivered on: 23 December 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Deed of legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 hoy crescent seaham county durham all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
30 October 2009 | Delivered on: 13 November 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 51 gill street, consett, county durham all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
12 February 2009 | Delivered on: 23 February 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage 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: The quays 6 tempest road seaham county durham t/no DU283635 and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
12 February 2009 | Delivered on: 17 February 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) 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 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 |
26 January 2021 | Total exemption full accounts made up to 31 March 2020 (4 pages) |
---|---|
8 July 2020 | Confirmation statement made on 8 July 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
15 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
15 July 2019 | Change of details for Mr John Harris as a person with significant control on 15 July 2019 (2 pages) |
22 August 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
11 July 2018 | Termination of appointment of Gloria Ann Harris as a secretary on 9 July 2018 (1 page) |
11 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
24 January 2018 | Registered office address changed from 81 Runnymede Road Ponteland Newcastle upon Tyne NE20 9HJ to 8 Adelaide Row Seaham County Durham SR7 7EF on 24 January 2018 (1 page) |
18 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
9 February 2017 | Satisfaction of charge 7 in full (4 pages) |
9 February 2017 | Satisfaction of charge 3 in full (4 pages) |
9 February 2017 | Satisfaction of charge 6 in full (4 pages) |
9 February 2017 | Satisfaction of charge 3 in full (4 pages) |
9 February 2017 | Satisfaction of charge 5 in full (4 pages) |
9 February 2017 | Satisfaction of charge 4 in full (4 pages) |
9 February 2017 | Satisfaction of charge 7 in full (4 pages) |
9 February 2017 | Satisfaction of charge 5 in full (4 pages) |
9 February 2017 | Satisfaction of charge 2 in full (4 pages) |
9 February 2017 | Satisfaction of charge 4 in full (4 pages) |
9 February 2017 | Satisfaction of charge 2 in full (4 pages) |
9 February 2017 | Satisfaction of charge 6 in full (4 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
20 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
15 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
16 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
27 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
13 October 2010 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
16 August 2010 | Register inspection address has been changed (1 page) |
16 August 2010 | Register inspection address has been changed (1 page) |
16 August 2010 | Secretary's details changed for Mrs Gloria Ann Harris on 11 July 2010 (1 page) |
16 August 2010 | Register(s) moved to registered inspection location (1 page) |
16 August 2010 | Secretary's details changed for Mrs Gloria Ann Harris on 11 July 2010 (1 page) |
16 August 2010 | Register(s) moved to registered inspection location (1 page) |
16 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
16 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Registered office address changed from 239 Darras Road Ponteland Newcastle upon Tyne NE20 9AJ on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 239 Darras Road Ponteland Newcastle upon Tyne NE20 9AJ on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from 239 Darras Road Ponteland Newcastle upon Tyne NE20 9AJ on 8 July 2010 (1 page) |
7 July 2010 | Director's details changed for John Harris on 7 June 2010 (2 pages) |
7 July 2010 | Director's details changed for John Harris on 7 June 2010 (2 pages) |
7 July 2010 | Director's details changed for John Harris on 7 June 2010 (2 pages) |
6 May 2010 | Particulars of a mortgage or charge/co extend / charge no: 7 (5 pages) |
6 May 2010 | Particulars of a mortgage or charge/co extend / charge no: 7 (5 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 November 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
20 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
26 June 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
26 June 2009 | Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page) |
23 February 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
23 February 2009 | Particulars of a mortgage or charge / charge no: 3 (7 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
9 October 2008 | Appointment terminated secretary muckle secretary LIMITED (1 page) |
9 October 2008 | Appointment terminated secretary muckle secretary LIMITED (1 page) |
6 October 2008 | Secretary appointed gloria ann harris (2 pages) |
6 October 2008 | Secretary appointed gloria ann harris (2 pages) |
15 September 2008 | Ad 08/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
15 September 2008 | Ad 08/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 September 2008 | Appointment terminated director muckle director LIMITED (1 page) |
12 September 2008 | Director appointed john harris (2 pages) |
12 September 2008 | Director appointed john harris (2 pages) |
12 September 2008 | Registered office changed on 12/09/2008 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page) |
12 September 2008 | Appointment terminated director muckle director LIMITED (1 page) |
12 September 2008 | Registered office changed on 12/09/2008 from time central 32 gallowgate newcastle upon tyne tyne & wear NE1 4BF united kingdom (1 page) |
10 September 2008 | Company name changed timec 1185 LIMITED\certificate issued on 10/09/08 (3 pages) |
10 September 2008 | Company name changed timec 1185 LIMITED\certificate issued on 10/09/08 (3 pages) |
11 July 2008 | Incorporation (15 pages) |
11 July 2008 | Incorporation (15 pages) |