Company NameJesmond Kitchen Studio Ltd
DirectorJohn McNeil
Company StatusActive
Company Number06653034
CategoryPrivate Limited Company
Incorporation Date22 July 2008(15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr John McNeil
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 July 2008(same day as company formation)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address23 Apsley Way
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5GB
Secretary NameMrs Julie Ivy Kwan McNeil
NationalityBritish
StatusCurrent
Appointed22 July 2008(same day as company formation)
RoleWeb Designer
Correspondence Address23 Apsley Way
Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5GB

Contact

Websitewww.jesmondkitchenstudio.co.uk

Location

Registered AddressArch 12 Forth Goods Yard
Forth Street
Newcastle Upon Tyne
NE1 3PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

750 at £1John Mcneil
75.00%
Ordinary
250 at £1Julie Ivy Kwan Mcneil
25.00%
Ordinary

Financials

Year2014
Net Worth£72,700
Cash£86,542
Current Liabilities£95,419

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Charges

23 September 2008Delivered on: 4 October 2008
Persons entitled: Abdul Khaliq Mohammed

Classification: Deed for security for rent
Secured details: £5,375.00 due or to become due from the company to the chargee.
Particulars: The sum of £5,375.00.
Outstanding

Filing History

25 July 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (3 pages)
22 July 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
29 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
22 July 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (6 pages)
22 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
30 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
30 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
23 July 2018Confirmation statement made on 22 July 2018 with updates (4 pages)
26 April 2018Unaudited abridged accounts made up to 31 July 2017 (12 pages)
31 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
5 September 2016Registered office address changed from 97 st. Georges Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 2DN to Arch 12 Forth Goods Yard Forth Street Newcastle upon Tyne NE1 3PG on 5 September 2016 (1 page)
5 September 2016Registered office address changed from 97 st. Georges Terrace Jesmond Newcastle upon Tyne Tyne & Wear NE2 2DN to Arch 12 Forth Goods Yard Forth Street Newcastle upon Tyne NE1 3PG on 5 September 2016 (1 page)
4 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(4 pages)
27 July 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1,000
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(4 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1,000
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
20 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
15 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
1 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for John Mcneil on 22 July 2010 (2 pages)
28 July 2010Director's details changed for John Mcneil on 22 July 2010 (2 pages)
28 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
19 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
19 January 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
17 August 2009Return made up to 22/07/09; full list of members (3 pages)
17 August 2009Return made up to 22/07/09; full list of members (3 pages)
14 August 2009Secretary's change of particulars / julie kwan / 14/08/2009 (1 page)
14 August 2009Secretary's change of particulars / julie kwan / 14/08/2009 (1 page)
7 October 2008Registered office changed on 07/10/2008 from 23 apsley way ingleby barwick stockton-on-tees cleveland TS17 5GB united kingdom (1 page)
7 October 2008Registered office changed on 07/10/2008 from 23 apsley way ingleby barwick stockton-on-tees cleveland TS17 5GB united kingdom (1 page)
4 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 July 2008Incorporation (12 pages)
22 July 2008Incorporation (12 pages)