Jarrow
Tyne And Wear
NE32 5NY
Director Name | Mrs Kirstine Morris |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2012(4 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 08 May 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Baltimore House Abbotts Hill Gateshead NE38 3DF |
Director Name | Kristine Morris |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2012(3 weeks, 2 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 12 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Baltimore House Baltic Business Quarter Abbotts Hill Gateshead Tyne & Wear NE8 3DF |
Registered Address | 7 Barnes Close Jarrow NE32 5NY |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Monkton |
Built Up Area | Tyneside |
1 at £1 | Alan Dawson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,033 |
Cash | £22,895 |
Current Liabilities | £16,507 |
Latest Accounts | 30 November 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
28 July 2017 | Total exemption small company accounts made up to 30 November 2016 (5 pages) |
---|---|
17 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
17 July 2017 | Notification of Alan Dawson as a person with significant control on 6 April 2016 (2 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
26 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
3 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-03
|
30 June 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
31 March 2015 | Previous accounting period extended from 30 June 2014 to 30 November 2014 (1 page) |
29 June 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-06-29
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
27 June 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Registered office address changed from 7 Barns Close Jarrow Tyne and Wear NE32 5NY England on 22 May 2013 (1 page) |
21 May 2013 | Termination of appointment of Kirstine Morris as a director (1 page) |
13 November 2012 | Registered office address changed from Baltimore House Abbot's Hill Gateshead NE8 3DF England on 13 November 2012 (1 page) |
12 September 2012 | Termination of appointment of Kristine Morris as a director (1 page) |
16 August 2012 | Appointment of Mrs Kirstine Morris as a director (2 pages) |
27 July 2012 | Appointment of Kristine Morris as a director (7 pages) |
26 June 2012 | Incorporation
|