Company NameJ & G Fisheries Ltd
DirectorsJulie Marie New and Graeme Anthony Sharp
Company StatusActive
Company Number08039801
CategoryPrivate Limited Company
Incorporation Date20 April 2012(11 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMrs Julie Marie New
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCorby Lodge Ashbrook Road
Sunderland
Tyne & Wear
SR2 7HQ
Director NameMr Graeme Anthony Sharp
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCorby Lodge Ashbrook Road
Sunderland
Tyne & Wear
SR2 7HQ

Location

Registered Address8 Segedunum Business Centre
Station Road
Wallsend
NE28 6HQ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Graeme Sharp
50.00%
Ordinary
1 at £1Julie Marie New
50.00%
Ordinary

Financials

Year2014
Turnover£71,041
Gross Profit£25,548
Net Worth-£38,280
Cash£109

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return19 April 2023 (12 months ago)
Next Return Due3 May 2024 (2 weeks, 2 days from now)

Filing History

9 August 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
3 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
31 January 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
19 April 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
14 May 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
28 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
29 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
24 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
8 March 2019Registered office address changed from 7 Segedunum Business Station Road Wallsend NE28 6HQ England to 8 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 8 March 2019 (1 page)
28 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
7 November 2017Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 7 Segedunum Business Station Road Wallsend NE28 6HQ on 7 November 2017 (1 page)
7 November 2017Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ to 7 Segedunum Business Station Road Wallsend NE28 6HQ on 7 November 2017 (1 page)
5 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
25 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 2
(4 pages)
11 January 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
11 January 2016Total exemption full accounts made up to 30 April 2015 (11 pages)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
23 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 2
(4 pages)
13 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
13 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
4 August 2014Registered office address changed from 99 St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 99 St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 4 August 2014 (1 page)
4 August 2014Registered office address changed from 99 St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 4 August 2014 (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
23 April 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2
(4 pages)
23 April 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
11 February 2014Registered office address changed from Corby Lodge Ashbrook Road Sunderland Tyne & Wear SR2 7HQ England on 11 February 2014 (1 page)
11 February 2014Registered office address changed from Corby Lodge Ashbrook Road Sunderland Tyne & Wear SR2 7HQ England on 11 February 2014 (1 page)
30 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
20 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)