Gateshead
Tyne And Wear
NE8 2LX
Director Name | Mr Asghar Khan |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 53 Coniston Avenue Jesmond Newcastle Upon Tyne Tyne And Wear NE2 3EY |
Director Name | Mr Umar Ali Khan |
---|---|
Date of Birth | October 1996 (Born 27 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2020(9 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 26 May 2020) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 24 St. Cuthberts Road Gateshead Tyne And Wear NE8 2LX |
Registered Address | 24 St. Cuthberts Road Gateshead Tyne And Wear NE8 2LX |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
100 at £1 | Naheem Asghar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,721 |
Cash | £17,134 |
Current Liabilities | £27,923 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
11 July 2018 | Delivered on: 28 July 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: L/H 101 hotspur street newcastle upon tyne and f/h 103 hotspur street newcastle upon tyne. Outstanding |
---|---|
9 May 2018 | Delivered on: 29 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The freehold property known as or being 46 stratford grove west, newcastle upon tyne, NE6 5BB comprised in title number TY514133 and the leasehold property known as or being 45 stratford grove west, newcastle upon tyne, NE6 5BB comprised in title number TY514132. Outstanding |
29 October 2014 | Delivered on: 7 November 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 59 warwick street, heaton, newcastle upon tyne. Outstanding |
11 April 2014 | Delivered on: 16 April 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
26 July 2020 | Satisfaction of charge 075836670004 in part (1 page) |
---|---|
26 May 2020 | Termination of appointment of Umar Ali Khan as a director on 26 May 2020 (1 page) |
25 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
14 May 2020 | Appointment of Mr Umar Ali Khan as a director on 1 May 2020 (2 pages) |
2 January 2020 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
8 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
28 July 2018 | Registration of charge 075836670004, created on 11 July 2018 (40 pages) |
29 May 2018 | Registration of charge 075836670003, created on 9 May 2018 (41 pages) |
24 April 2018 | Confirmation statement made on 24 April 2018 with updates (3 pages) |
14 April 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
3 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
26 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
26 January 2017 | Amended total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
10 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
17 March 2016 | Registered office address changed from 10 Falconar Street Newcastle upon Tyne NE2 1UY to 24 st. Cuthberts Road Gateshead Tyne and Wear NE8 2LX on 17 March 2016 (1 page) |
17 March 2016 | Registered office address changed from 10 Falconar Street Newcastle upon Tyne NE2 1UY to 24 st. Cuthberts Road Gateshead Tyne and Wear NE8 2LX on 17 March 2016 (1 page) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
27 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
7 November 2014 | Registration of charge 075836670002, created on 29 October 2014 (41 pages) |
7 November 2014 | Registration of charge 075836670002, created on 29 October 2014 (41 pages) |
16 April 2014 | Registration of charge 075836670001 (44 pages) |
16 April 2014 | Registration of charge 075836670001 (44 pages) |
12 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
12 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-12
|
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
30 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
22 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (3 pages) |
27 February 2013 | Registered office address changed from 8 Trenton Avenue Washington England on 27 February 2013 (1 page) |
27 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
27 February 2013 | Registered office address changed from 8 Trenton Avenue Washington England on 27 February 2013 (1 page) |
15 August 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
15 August 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Company name changed jes lets & developments LIMITED\certificate issued on 11/07/12
|
11 July 2012 | Company name changed jes lets & developments LIMITED\certificate issued on 11/07/12
|
9 July 2012 | Registered office address changed from Suite 1 Greensfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ England on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Suite 1 Greensfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ England on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from Suite 1 Greensfield Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1PQ England on 9 July 2012 (1 page) |
9 July 2012 | Appointment of Naheem Asghar as a director (2 pages) |
9 July 2012 | Appointment of Naheem Asghar as a director (2 pages) |
7 July 2012 | Termination of appointment of Asghar Khan as a director (1 page) |
7 July 2012 | Termination of appointment of Asghar Khan as a director (1 page) |
30 March 2011 | Incorporation
|
30 March 2011 | Incorporation
|
30 March 2011 | Incorporation
|