Jesmond
Newcastle Upon Tyne
NE2 2SY
Director Name | Mr Graham Robertson Stephens |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | Wales |
Correspondence Address | 16 Churchill Way Cardiff South Glamorgan CF10 2DX Wales |
Registered Address | 52 St Georges Terrace Jesmond Newcastle Upon Tyne NE2 2SY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
57 at £1 | Timothy James Robinson 57.00% Ordinary |
---|---|
43 at £1 | Caroline Gillian Thomas 43.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £167,248 |
Cash | £110,020 |
Current Liabilities | £13,443 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
8 February 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
---|---|
27 January 2017 | Second filing of Confirmation Statement dated 18/12/2016 (7 pages) |
22 December 2016 | Confirmation statement made on 18 December 2016 with updates
|
16 February 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
23 December 2015 | Annual return made up to 18 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
26 February 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 December 2014 | Annual return made up to 18 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
7 February 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 January 2014 | Annual return made up to 18 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
16 December 2013 | Statement of capital following an allotment of shares on 4 December 2013
|
16 December 2013 | Statement of capital following an allotment of shares on 4 December 2013
|
22 February 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
26 December 2012 | Annual return made up to 18 December 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
13 January 2012 | Annual return made up to 18 December 2011 with a full list of shareholders (3 pages) |
8 February 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 January 2011 | Annual return made up to 18 December 2010 with a full list of shareholders (3 pages) |
10 January 2011 | Register inspection address has been changed from C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ United Kingdom (1 page) |
27 April 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
23 December 2009 | Register(s) moved to registered inspection location (1 page) |
23 December 2009 | Annual return made up to 18 December 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Director's details changed for Caroline Gillian Thomas on 23 December 2009 (2 pages) |
23 December 2009 | Register inspection address has been changed (1 page) |
22 December 2008 | Director appointed caroline gillian thomas (1 page) |
18 December 2008 | Appointment terminated director graham stephens (1 page) |
18 December 2008 | Incorporation (12 pages) |