Jarrow
NE32 5JA
Secretary Name | Mr Simon David Robson |
---|---|
Status | Resigned |
Appointed | 23 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 172-174 Albert Road Jarrow NE32 5JA |
Director Name | Mr John Raymond Dickson |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2020(11 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 26 March 2021) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 172-174 Albert Road Jarrow NE32 5JA |
Website | intelligentbusinesssales.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3272391 |
Telephone region | Manchester |
Registered Address | 172-174 Albert Road Jarrow NE32 5JA |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Monkton |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | John William Feecham 100.00% Ordinary |
---|
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 6 April 2024 (overdue) |
2 October 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
---|---|
24 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2023 | Confirmation statement made on 23 March 2023 with no updates (3 pages) |
31 March 2022 | Confirmation statement made on 23 March 2022 with no updates (3 pages) |
30 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
6 August 2021 | Total exemption full accounts made up to 31 March 2020 (6 pages) |
9 April 2021 | Confirmation statement made on 23 March 2021 with no updates (3 pages) |
26 March 2021 | Termination of appointment of John Raymond Dickson as a director on 26 March 2021 (1 page) |
25 June 2020 | Appointment of Mr John Raymond Dickson as a director on 25 June 2020 (2 pages) |
25 June 2020 | Termination of appointment of Simon David Robson as a secretary on 24 June 2020 (1 page) |
2 April 2020 | Confirmation statement made on 23 March 2020 with no updates (3 pages) |
31 January 2020 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
4 April 2019 | Confirmation statement made on 23 March 2019 with no updates (3 pages) |
2 April 2019 | Registered office address changed from Suite 3 st Bedes Chambers Albert Road Jarrow Tyne and Wear NE32 5RR to 172-174 Albert Road Jarrow NE32 5JA on 2 April 2019 (1 page) |
30 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2018 | Confirmation statement made on 23 March 2018 with no updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
13 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2017 | Micro company accounts made up to 31 March 2016 (3 pages) |
20 April 2017 | Micro company accounts made up to 31 March 2016 (3 pages) |
31 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 23 March 2017 with updates (5 pages) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 June 2015 | Registered office address changed from Suite 3 st Bedes Chambers Albert Road Jarrow Tyne and Wear NE32 5RR to Suite 3 st Bedes Chambers Albert Road Jarrow Tyne and Wear NE32 5RR on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from Suite 3 st Bedes Chambers Albert Road Jarrow Tyne and Wear NE32 5RR to Suite 3 st Bedes Chambers Albert Road Jarrow Tyne and Wear NE32 5RR on 16 June 2015 (1 page) |
12 June 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 June 2015 | Registered office address changed from 1 Riverside Studios Newcastle Business Park Newcastle upon Tyne NE4 7YL to Suite 3 st Bedes Chambers Albert Road Jarrow Tyne and Wear NE32 5RR on 12 June 2015 (1 page) |
12 June 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 June 2015 | Registered office address changed from 1 Riverside Studios Newcastle Business Park Newcastle upon Tyne NE4 7YL to Suite 3 st Bedes Chambers Albert Road Jarrow Tyne and Wear NE32 5RR on 12 June 2015 (1 page) |
11 June 2015 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
11 June 2015 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
10 June 2015 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 June 2015 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 23 March 2013 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 June 2015 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
9 June 2015 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2015 | Compulsory strike-off action has been suspended (1 page) |
8 May 2015 | Compulsory strike-off action has been suspended (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 March 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 August 2014 | Compulsory strike-off action has been suspended (1 page) |
29 August 2014 | Compulsory strike-off action has been suspended (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
22 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 January 2014 | Compulsory strike-off action has been suspended (1 page) |
9 January 2014 | Compulsory strike-off action has been suspended (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 November 2013 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2013 | Compulsory strike-off action has been suspended (1 page) |
24 April 2013 | Compulsory strike-off action has been suspended (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
29 March 2012 | Annual return made up to 23 March 2012 with a full list of shareholders Statement of capital on 2012-03-29
|
15 April 2011 | Director's details changed for Mr John William Feechan on 1 March 2011 (2 pages) |
15 April 2011 | Director's details changed for Mr John William Feechan on 1 March 2011 (2 pages) |
15 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Secretary's details changed for Mr Simon David Robson on 1 March 2011 (1 page) |
15 April 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Director's details changed for Mr John William Feechan on 1 March 2011 (2 pages) |
15 April 2011 | Secretary's details changed for Mr Simon David Robson on 1 March 2011 (1 page) |
15 April 2011 | Secretary's details changed for Mr Simon David Robson on 1 March 2011 (1 page) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
22 September 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (14 pages) |
22 September 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (14 pages) |
13 August 2010 | Registered office address changed from Unit 23 D Moorland Way Nelson Park Cramlington Northumberland NE23 1WE United Kingdom on 13 August 2010 (2 pages) |
13 August 2010 | Registered office address changed from Unit 23 D Moorland Way Nelson Park Cramlington Northumberland NE23 1WE United Kingdom on 13 August 2010 (2 pages) |
23 March 2009 | Incorporation (19 pages) |
23 March 2009 | Incorporation (19 pages) |