Company NameSRJ Garages Ltd
DirectorStuart Russell Jackson
Company StatusActive
Company Number06689349
CategoryPrivate Limited Company
Incorporation Date4 September 2008(15 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stuart Russell Jackson
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2008(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence Address82 Barras Avenue West
Blyth
Northumberland
NE24 3LR
Secretary NameMr Darren John Upton
NationalityBritish
StatusResigned
Appointed04 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Holmsley Lane
Woodlesford
Leeds
LS26 8RY

Location

Registered Address82 Barras Avenue West
Blyth
Northumberland
NE24 3LR
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishBlyth
WardPlessey
Built Up AreaBlyth (Northumberland)
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£21,783
Current Liabilities£22,030

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

20 September 2019Delivered on: 23 September 2019
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 45 talisman way, blyth, northumberland, NE24 3RP.
Outstanding
11 April 2014Delivered on: 24 April 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H land and buildings lying south of front street bebside k/a 1 errington street bebside blyth northumberland.
Outstanding

Filing History

4 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
11 November 2022Total exemption full accounts made up to 30 September 2022 (7 pages)
7 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
5 January 2022Micro company accounts made up to 30 September 2021 (3 pages)
23 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
17 November 2020Micro company accounts made up to 30 September 2020 (3 pages)
16 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
10 January 2020Micro company accounts made up to 30 September 2019 (2 pages)
23 September 2019Registration of charge 066893490002, created on 20 September 2019 (3 pages)
4 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
23 January 2019Micro company accounts made up to 30 September 2018 (2 pages)
4 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
7 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
5 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
17 May 2017Micro company accounts made up to 30 September 2016 (3 pages)
17 May 2017Micro company accounts made up to 30 September 2016 (3 pages)
7 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
3 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 December 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(3 pages)
7 September 2015Director's details changed for Mr Stuart Russell Jackson on 1 January 2015 (2 pages)
7 September 2015Director's details changed for Mr Stuart Russell Jackson on 1 January 2015 (2 pages)
7 September 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(3 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
1 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
24 March 2015Registered office address changed from 89 Plessey Road Blyth Northumberland NE24 3HT to 82 Barras Avenue West Blyth Northumberland NE24 3LR on 24 March 2015 (1 page)
24 March 2015Registered office address changed from 89 Plessey Road Blyth Northumberland NE24 3HT to 82 Barras Avenue West Blyth Northumberland NE24 3LR on 24 March 2015 (1 page)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
(3 pages)
4 September 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1,000
(3 pages)
24 April 2014Registration of charge 066893490001 (13 pages)
24 April 2014Registration of charge 066893490001 (13 pages)
18 December 2013Micro company accounts made up to 30 September 2013 (2 pages)
18 December 2013Micro company accounts made up to 30 September 2013 (2 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(3 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(3 pages)
5 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(3 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
8 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
8 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
8 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
23 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
23 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
9 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
9 September 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
13 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
13 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
11 October 2010Director's details changed for Mr Stuart Russell Jackson on 4 September 2010 (2 pages)
11 October 2010Director's details changed for Mr Stuart Russell Jackson on 4 September 2010 (2 pages)
11 October 2010Director's details changed for Mr Stuart Russell Jackson on 4 September 2010 (2 pages)
11 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
11 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
4 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
4 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
24 September 2009Return made up to 04/09/09; full list of members (3 pages)
24 September 2009Return made up to 04/09/09; full list of members (3 pages)
4 September 2008Incorporation (17 pages)
4 September 2008Appointment terminated secretary darren upton (1 page)
4 September 2008Incorporation (17 pages)
4 September 2008Appointment terminated secretary darren upton (1 page)