Jesmond
Newcastle Upon Tyne
NE2 4HE
Registered Address | 13 Windsor Terrace Jesmond Newcastle Upon Tyne NE2 4HE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £111 |
Cash | £9,181 |
Current Liabilities | £13,490 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 21 June 2023 (10 months ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 2 weeks from now) |
26 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
---|---|
8 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
10 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 July 2018 (6 pages) |
22 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 31 July 2017 (3 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
23 June 2017 | Confirmation statement made on 22 June 2017 with updates (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
13 January 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
13 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
13 February 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to 114-116 High Street Gosforth Newcastle upon Tyne NE3 1HB on 6 November 2015 (1 page) |
6 November 2015 | Registered office address changed from Swallow House Parsons Road Washington Tyne and Wear NE37 1EZ to 114-116 High Street Gosforth Newcastle upon Tyne NE3 1HB on 6 November 2015 (1 page) |
6 November 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 October 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
28 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
29 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
29 November 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
8 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
8 August 2013 | Annual return made up to 22 June 2013 with a full list of shareholders
|
11 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
11 April 2013 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
8 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 8 November 2012 (1 page) |
8 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 8 November 2012 (1 page) |
17 August 2012 | Previous accounting period shortened from 30 June 2013 to 31 July 2012 (1 page) |
17 August 2012 | Previous accounting period shortened from 30 June 2013 to 31 July 2012 (1 page) |
22 June 2012 | Incorporation
|
22 June 2012 | Incorporation
|
22 June 2012 | Incorporation
|