Ingleby Barwick
Stockton-On-Tees
Cleveland
TS17 5GB
Secretary Name | Mrs Julie Ivy Kwan McNeil |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 July 2008(same day as company formation) |
Role | Web Designer |
Correspondence Address | 23 Apsley Way Ingleby Barwick Stockton-On-Tees Cleveland TS17 5GB |
Website | www.jesmondkitchenstudio.co.uk |
---|
Registered Address | Arch 12 Forth Goods Yard Forth Street Newcastle Upon Tyne NE1 3PG |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
750 at £1 | John Mcneil 75.00% Ordinary |
---|---|
250 at £1 | Julie Ivy Kwan Mcneil 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £72,700 |
Cash | £86,542 |
Current Liabilities | £95,419 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 22 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 5 August 2024 (3 months, 1 week from now) |
23 September 2008 | Delivered 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 |
---|
25 July 2023 | Confirmation statement made on 22 July 2023 with no updates (3 pages) |
---|---|
28 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
22 July 2022 | Confirmation statement made on 22 July 2022 with no updates (3 pages) |
29 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
22 July 2021 | Confirmation statement made on 22 July 2021 with no updates (3 pages) |
30 April 2021 | Micro company accounts made up to 31 July 2020 (6 pages) |
22 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (5 pages) |
30 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 July 2018 (5 pages) |
23 July 2018 | Confirmation statement made on 22 July 2018 with updates (4 pages) |
26 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (12 pages) |
31 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
13 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
5 September 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
27 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
20 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
20 August 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
15 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
1 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
1 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
28 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for John Mcneil on 22 July 2010 (2 pages) |
28 July 2010 | Director's details changed for John Mcneil on 22 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
17 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
17 August 2009 | Return made up to 22/07/09; full list of members (3 pages) |
14 August 2009 | Secretary's change of particulars / julie kwan / 14/08/2009 (1 page) |
14 August 2009 | Secretary's change of particulars / julie kwan / 14/08/2009 (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 23 apsley way ingleby barwick stockton-on-tees cleveland TS17 5GB united kingdom (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 23 apsley way ingleby barwick stockton-on-tees cleveland TS17 5GB united kingdom (1 page) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
4 October 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 July 2008 | Incorporation (12 pages) |
22 July 2008 | Incorporation (12 pages) |