Company NameNTJN |Properties Limited
DirectorJonathan Andrew Dodd
Company StatusActive
Company Number07097624
CategoryPrivate Limited Company
Incorporation Date8 December 2009(14 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Andrew Dodd
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUplands Newcastle Road
Corbridge
Northumberland
NE45 5LN
Secretary NameMrs Jill Eileen Dodd
StatusCurrent
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Correspondence AddressHawkwell House
Stamfordham
NE18 0QT
Director NameMr John Marshall Dodd
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawkwell House
Stamfordham
Northumberland
NE18 0QT

Location

Registered Address16 Shelley Road
Newburn Industrial Estate
Newcastle Upon Tyne
Tyne & Wear
NE15 9RT
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardLemington
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Shareholders

2 at £1Jonathan Andrew Dodd
50.00%
Ordinary
1 at £1Jill Eileen Dodd
25.00%
Ordinary
1 at £1John Marshall Dodd
25.00%
Ordinary

Financials

Year2014
Net Worth-£36,054
Cash£41,140
Current Liabilities£531,940

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 December 2023 (4 months, 2 weeks ago)
Next Return Due22 December 2024 (7 months, 4 weeks from now)

Filing History

18 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
16 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
18 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (9 pages)
22 December 2017Notification of Millfield Properties Holdings Limited as a person with significant control on 22 December 2017 (2 pages)
22 December 2017Cessation of Jonathan Andrew Dodd as a person with significant control on 22 December 2017 (1 page)
22 December 2017Notification of Millfield Properties Holdings Limited as a person with significant control on 22 December 2017 (2 pages)
22 December 2017Cessation of Jonathan Andrew Dodd as a person with significant control on 22 December 2017 (1 page)
22 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 4
(6 pages)
18 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 4
(6 pages)
18 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 4
(6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 4
(6 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 4
(6 pages)
16 December 2014Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 4
(6 pages)
4 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 4
(6 pages)
4 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 4
(6 pages)
4 January 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 4
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
3 January 2013Annual return made up to 8 December 2012 with a full list of shareholders (6 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 July 2012Registered office address changed from 379 Stamfordham Road Westerhope Newcastle upon Tyne NE5 2LH United Kingdom on 26 July 2012 (1 page)
26 July 2012Registered office address changed from 379 Stamfordham Road Westerhope Newcastle upon Tyne NE5 2LH United Kingdom on 26 July 2012 (1 page)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (6 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
13 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (6 pages)
20 January 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (2 pages)
20 January 2010Current accounting period extended from 31 December 2010 to 31 March 2011 (2 pages)
8 December 2009Incorporation (24 pages)
8 December 2009Incorporation (24 pages)