Company NameDr Jon Levick Limited
DirectorJonathan Frank Levick
Company StatusActive
Company Number07923745
CategoryPrivate Limited Company
Incorporation Date25 January 2012(12 years, 2 months ago)
Previous NameVinerod Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Jonathan Frank Levick
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2012(same day as company formation)
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressB3 Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered AddressB3 Kingsway
Team Valley Trading Estate
Gateshead
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Jon Levick
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,604
Cash£8,926
Current Liabilities£12,530

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return25 January 2024 (2 months, 3 weeks ago)
Next Return Due8 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2024Confirmation statement made on 25 January 2024 with no updates (3 pages)
31 October 2023Micro company accounts made up to 31 January 2023 (2 pages)
8 February 2023Confirmation statement made on 25 January 2023 with no updates (3 pages)
31 October 2022Micro company accounts made up to 31 January 2022 (2 pages)
3 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
31 October 2021Micro company accounts made up to 31 January 2021 (2 pages)
28 January 2021Micro company accounts made up to 31 January 2020 (2 pages)
26 January 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
6 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
18 March 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019Micro company accounts made up to 31 January 2018 (2 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
4 June 2018Registered office address changed from B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ England to B3 Kingsway Team Valley Trading Estate Gateshead NE11 0JQ on 4 June 2018 (1 page)
4 June 2018Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ on 4 June 2018 (1 page)
26 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 31 January 2017 (1 page)
25 October 2017Micro company accounts made up to 31 January 2017 (1 page)
8 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
2 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
2 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 1
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
30 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
20 October 2014Accounts for a dormant company made up to 31 January 2014 (5 pages)
6 March 2014Company name changed vinerod LTD\certificate issued on 06/03/14
  • RES15 ‐ Change company name resolution on 2014-03-05
  • NM01 ‐ Change of name by resolution
(3 pages)
6 March 2014Company name changed vinerod LTD\certificate issued on 06/03/14
  • RES15 ‐ Change company name resolution on 2014-03-05
  • NM01 ‐ Change of name by resolution
(3 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
27 January 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
(3 pages)
17 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
17 October 2013Accounts for a dormant company made up to 31 January 2013 (5 pages)
11 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
14 August 2012Appointment of Dr Jonathan Frank Levick as a director (2 pages)
14 August 2012Appointment of Dr Jonathan Frank Levick as a director (2 pages)
30 January 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 30 January 2012 (1 page)
30 January 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
30 January 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
30 January 2012Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 30 January 2012 (1 page)
25 January 2012Incorporation (20 pages)
25 January 2012Incorporation (20 pages)