Company NameJ T Taverns Limited
DirectorsAlessandro Calista and Jaime Miller
Company StatusActive
Company Number07617466
CategoryPrivate Limited Company
Incorporation Date28 April 2011(13 years ago)

Business Activity

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

Directors

Director NameMr Alessandro Calista
Date of BirthJuly 1976 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed14 November 2016(5 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleRestauranteur
Country of ResidenceEngland
Correspondence Address2 Roker Park Terrace
Sunderland
SR6 9LY
Director NameMrs Jaime Miller
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2022(11 years, 6 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Roker Park Terrace
Sunderland
SR6 9LY
Director NameMr John Francis Lee Thomas
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Roker Park Terrace
Sunderland
SR6 9LY
Director NameMr James Edward Smith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2011(1 month, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 14 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressA1 Marquis Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU

Location

Registered Address2 Roker Park Terrace
Sunderland
SR6 9LY
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1James Edward Smith
50.00%
Ordinary
1 at £1John Francis Lee Thomas
50.00%
Ordinary

Financials

Year2014
Net Worth-£54,546
Cash£7,906
Current Liabilities£468,183

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2023 (1 year, 1 month ago)
Next Return Due19 April 2024 (overdue)

Charges

26 February 2013Delivered on: 12 March 2013
Satisfied on: 28 March 2014
Persons entitled: John Francis Lea Thomas

Classification: Mortgage
Secured details: £45,000 due or to become due.
Particulars: F/H land at hahnemann court sunderland tyne and wear t/n TY508.
Fully Satisfied

Filing History

27 October 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
29 April 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
30 April 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
7 June 2018Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 7 June 2018 (1 page)
30 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
23 January 2018Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page)
3 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (7 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
30 December 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
20 December 2016Change of share class name or designation (2 pages)
20 December 2016Change of share class name or designation (2 pages)
15 November 2016Termination of appointment of James Edward Smith as a director on 14 November 2016 (1 page)
15 November 2016Appointment of Mr Alessandro Calista as a director on 14 November 2016 (2 pages)
15 November 2016Termination of appointment of James Edward Smith as a director on 14 November 2016 (1 page)
15 November 2016Appointment of Mr Alessandro Calista as a director on 14 November 2016 (2 pages)
29 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(3 pages)
29 April 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(3 pages)
29 April 2016Director's details changed for Mr John Francis Lee Thomas on 12 January 2016 (2 pages)
29 April 2016Director's details changed for Mr John Francis Lee Thomas on 12 January 2016 (2 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
30 April 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 2
(4 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
28 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
29 April 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
28 March 2014Satisfaction of charge 1 in full (4 pages)
28 March 2014Satisfaction of charge 1 in full (4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
9 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
9 May 2013Director's details changed for Mr John Francis Lee Thomas on 20 April 2013 (2 pages)
9 May 2013Registered office address changed from the Mill @ Sunderland Hahnemann Court Thompson Road Sunderland Tyne & Wear SR5 2SQ United Kingdom on 9 May 2013 (1 page)
9 May 2013Registered office address changed from the Mill @ Sunderland Hahnemann Court Thompson Road Sunderland Tyne & Wear SR5 2SQ United Kingdom on 9 May 2013 (1 page)
9 May 2013Registered office address changed from the Mill @ Sunderland Hahnemann Court Thompson Road Sunderland Tyne & Wear SR5 2SQ United Kingdom on 9 May 2013 (1 page)
9 May 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
9 May 2013Director's details changed for Mr John Francis Lee Thomas on 20 April 2013 (2 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
24 November 2011Registered office address changed from a1 Marquis Court Marquis Way Team Valley Gateshead NE11 0RU United Kingdom on 24 November 2011 (1 page)
24 November 2011Registered office address changed from a1 Marquis Court Marquis Way Team Valley Gateshead NE11 0RU United Kingdom on 24 November 2011 (1 page)
14 September 2011Statement of capital following an allotment of shares on 14 September 2011
  • GBP 1
(3 pages)
14 September 2011Statement of capital following an allotment of shares on 14 September 2011
  • GBP 1
(3 pages)
14 June 2011Appointment of Mr James Edward Smith as a director (2 pages)
14 June 2011Appointment of Mr James Edward Smith as a director (2 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
28 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)