Sunderland
SR2 7BN
Director Name | Mr Jack Robert Clarke Deverson |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2015(3 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Grange Crescent Sunderland SR2 7BN |
Registered Address | 1 Grange Crescent Sunderland SR2 7BN |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | St Michael's |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £88 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
27 February 2019 | Delivered on: 28 February 2019 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 1 grange crescent, sunderland f/h t/no TY135278. Outstanding |
---|---|
17 December 2018 | Delivered on: 20 December 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
18 January 2024 | Change of details for Mr Stuart James Martin Kime as a person with significant control on 1 January 2024 (2 pages) |
---|---|
18 January 2024 | Change of details for Mr Jack Robert Clarke Deverson as a person with significant control on 1 January 2024 (2 pages) |
21 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
17 August 2023 | Resolutions
|
17 August 2023 | Memorandum and Articles of Association (14 pages) |
19 June 2023 | Confirmation statement made on 19 June 2023 with updates (4 pages) |
26 April 2023 | Previous accounting period shortened from 5 April 2023 to 31 March 2023 (1 page) |
16 February 2023 | Change of details for Mr Jack Robert Clarke Deverson as a person with significant control on 16 February 2023 (2 pages) |
20 June 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
16 June 2022 | Total exemption full accounts made up to 5 April 2022 (6 pages) |
20 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
13 July 2021 | Total exemption full accounts made up to 5 April 2021 (7 pages) |
7 May 2021 | Second filing of Confirmation Statement dated 19 June 2019 (7 pages) |
10 April 2021 | Sub-division of shares on 23 March 2021 (6 pages) |
31 March 2021 | Statement of capital following an allotment of shares on 23 March 2021
|
19 August 2020 | Confirmation statement made on 19 June 2020 with updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 5 April 2020 (6 pages) |
22 October 2019 | Total exemption full accounts made up to 5 April 2019 (6 pages) |
29 July 2019 | Confirmation statement made on 19 June 2019 with updates (4 pages) |
29 July 2019 | Confirmation statement made on 19 June 2019 with updates
|
28 February 2019 | Registration of charge 078249130002, created on 27 February 2019 (9 pages) |
14 January 2019 | Registered office address changed from 3 George Street Durham DH1 4PA to 1 Grange Crescent Sunderland SR2 7BN on 14 January 2019 (1 page) |
20 December 2018 | Registration of charge 078249130001, created on 17 December 2018 (9 pages) |
12 November 2018 | Sub-division of shares on 6 November 2018 (6 pages) |
15 September 2018 | Notification of Jack Robert Clarke Deverson as a person with significant control on 15 June 2016 (2 pages) |
15 September 2018 | Notification of Stuart James Martin Kime as a person with significant control on 15 June 2016 (2 pages) |
23 July 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
5 July 2018 | Total exemption full accounts made up to 5 April 2018 (5 pages) |
20 December 2017 | Total exemption full accounts made up to 5 April 2017 (5 pages) |
20 December 2017 | Total exemption full accounts made up to 5 April 2017 (5 pages) |
2 September 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
2 September 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 5 April 2016 (3 pages) |
8 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
8 August 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-08-08
|
2 July 2015 | Micro company accounts made up to 31 October 2014 (3 pages) |
2 July 2015 | Micro company accounts made up to 31 October 2014 (3 pages) |
23 June 2015 | Current accounting period extended from 31 October 2015 to 5 April 2016 (1 page) |
23 June 2015 | Current accounting period extended from 31 October 2015 to 5 April 2016 (1 page) |
23 June 2015 | Current accounting period extended from 31 October 2015 to 5 April 2016 (1 page) |
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
15 June 2015 | Director's details changed for Mr Stuart Kime on 9 April 2015 (2 pages) |
15 June 2015 | Company name changed sjmk consulting LIMITED\certificate issued on 15/06/15
|
15 June 2015 | Company name changed sjmk consulting LIMITED\certificate issued on 15/06/15
|
15 June 2015 | Director's details changed for Mr Jack Robert Clarke Deverson on 15 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Jack Robert Clarke Deverson as a director on 15 June 2015 (2 pages) |
15 June 2015 | Appointment of Mr Jack Robert Clarke Deverson as a director on 15 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Mr Stuart Kime on 9 April 2015 (2 pages) |
15 June 2015 | Director's details changed for Mr Stuart Kime on 9 April 2015 (2 pages) |
15 June 2015 | Director's details changed for Mr Jack Robert Clarke Deverson on 15 June 2015 (2 pages) |
7 April 2015 | Registered office address changed from 50 Donnini Place Gilesgate Durham Durham DH1 1ES to 3 George Street Durham DH1 4PA on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 50 Donnini Place Gilesgate Durham Durham DH1 1ES to 3 George Street Durham DH1 4PA on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from 50 Donnini Place Gilesgate Durham Durham DH1 1ES to 3 George Street Durham DH1 4PA on 7 April 2015 (1 page) |
11 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
16 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
13 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
18 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
18 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (3 pages) |
27 October 2011 | Incorporation
|
27 October 2011 | Incorporation
|