Newcastle Upon Tyne
NE1 3DX
Director Name | Mark Alan Snell |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(same day as company formation) |
Role | Business Development |
Country of Residence | England |
Correspondence Address | 49 Mayfield Crescent Eaglescliffe Stockton On Tees TS16 0NH |
Director Name | Mrs Kate Rosamund Baucherel |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside House Goldcrest Way Newburn Riverside Newcastle Upon Tyne NE15 8NY |
Director Name | James McWhirter Drew |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2012(same day as company formation) |
Role | Web Developer |
Country of Residence | England |
Correspondence Address | 62 Dovecot Street Stockton-On-Tees TS18 1LL |
Director Name | Mr Stephen Graham Purvis |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 May 2015(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 21 September 2017) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Riverside House Goldcrest Way Newburn Riverside Newcastle Upon Tyne NE15 8NY |
Director Name | Mr Jordan Johnson McCord |
---|---|
Date of Birth | November 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(3 years, 1 month after company formation) |
Appointment Duration | 3 months (resigned 29 February 2016) |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 62 Dovecot Street Stockton-On-Tees TS18 1LL |
Website | jdrewcreations.co.uk/union |
---|---|
Email address | [email protected] |
Telephone | 01642 796174 |
Telephone region | Middlesbrough |
Registered Address | Riverside House Goldcrest Way Newburn Riverside Newcastle Upon Tyne NE15 8NY |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Lemington |
Built Up Area | Tyneside |
- | OTHER 99.83% - |
---|---|
5.3k at £0.01 | James Mcwhirter Drew 0.08% Ordinary |
1.8k at £0.01 | Kate Rosamund Baucherel 0.03% Ordinary |
850 at £0.01 | Alison Jane Greenwood 0.01% Ordinary |
850 at £0.01 | Hazel Polkinghorne 0.01% Ordinary |
890 at £0.01 | Michael Mcwhirter Drew 0.01% Ordinary |
850 at £0.01 | Paul Goddard 0.01% Ordinary |
5 at £0.01 | Adam Hilditch 0.00% Ordinary |
2 at £0.01 | Alexander David Leech 0.00% Ordinary |
40 at £0.01 | Christopher Jones 0.00% Ordinary |
4 at £0.01 | Gavin Cliffe 0.00% Ordinary |
20 at £0.01 | Helene Margaret Morland 0.00% Ordinary |
5 at £0.01 | Jordan Mccord 0.00% Ordinary |
4 at £0.01 | Lee Watson 0.00% Ordinary |
10 at £0.01 | Louise Phillips 0.00% Ordinary |
200 at £0.01 | Margaret Rosalind Vera Drew 0.00% Ordinary |
160 at £0.01 | Patricia Anne Drew 0.00% Ordinary |
4 at £0.01 | Philippa Morland 0.00% Ordinary |
20 at £0.01 | Roy Polkinghorne 0.00% Ordinary |
40 at £0.01 | Willem Boer 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,036 |
Current Liabilities | £23,716 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
25 September 2018 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2017 | Appointment of Sgp Investments Ltd as a director on 1 September 2017 (2 pages) |
27 September 2017 | Appointment of Sgp Investments Ltd as a director on 1 September 2017 (2 pages) |
26 September 2017 | Termination of appointment of Stephen Graham Purvis as a director on 21 September 2017 (1 page) |
26 September 2017 | Termination of appointment of Stephen Graham Purvis as a director on 21 September 2017 (1 page) |
26 September 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
26 September 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
26 September 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 20 April 2017 with updates (4 pages) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
9 September 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2016 | Termination of appointment of Kate Rosamund Baucherel as a director on 29 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Kate Rosamund Baucherel as a director on 29 June 2016 (1 page) |
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
6 April 2016 | Second filing of SH01 previously delivered to Companies House
|
6 April 2016 | Second filing of SH01 previously delivered to Companies House
|
17 March 2016 | Change of share class name or designation (2 pages) |
17 March 2016 | Change of share class name or designation (2 pages) |
9 March 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
9 March 2016 | Amended total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 March 2016 | Amended total exemption small company accounts made up to 31 October 2015 (6 pages) |
9 March 2016 | Statement of capital following an allotment of shares on 8 March 2016
|
4 March 2016 | Registered office address changed from 62 Dovecot Street Stockton-on-Tees TS18 1LL to Riverside House Goldcrest Way Newburn Riverside Newcastle upon Tyne NE15 8NY on 4 March 2016 (1 page) |
4 March 2016 | Registered office address changed from 62 Dovecot Street Stockton-on-Tees TS18 1LL to Riverside House Goldcrest Way Newburn Riverside Newcastle upon Tyne NE15 8NY on 4 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Jordan Johnson Mccord as a director on 29 February 2016 (1 page) |
3 March 2016 | Termination of appointment of Jordan Johnson Mccord as a director on 29 February 2016 (1 page) |
3 March 2016 | Termination of appointment of James Mcwhirter Drew as a director on 29 February 2016 (1 page) |
3 March 2016 | Termination of appointment of James Mcwhirter Drew as a director on 29 February 2016 (1 page) |
27 November 2015 | Appointment of Mr Jordan Johnson Mccord as a director on 26 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Jordan Johnson Mccord as a director on 26 November 2015 (2 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
16 November 2015 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
8 October 2015 | Director's details changed for Kate Rosamund Baucherel on 8 October 2012 (2 pages) |
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Director's details changed for Kate Rosamund Baucherel on 8 October 2012 (2 pages) |
8 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-08
|
8 October 2015 | Director's details changed for Kate Rosamund Baucherel on 8 October 2012 (2 pages) |
13 July 2015 | Company name changed jdrew creations LTD\certificate issued on 13/07/15
|
13 July 2015 | Company name changed jdrew creations LTD\certificate issued on 13/07/15
|
29 June 2015 | Appointment of Mr Stephen Graham Purvis as a director on 15 May 2015 (2 pages) |
29 June 2015 | Appointment of Mr Stephen Graham Purvis as a director on 15 May 2015 (2 pages) |
17 March 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
17 March 2015 | Statement of capital following an allotment of shares on 25 February 2015
|
26 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 February 2015 | Sub-division of shares on 9 February 2015 (5 pages) |
24 February 2015 | Sub-division of shares on 9 February 2015 (5 pages) |
24 February 2015 | Sub-division of shares on 9 February 2015 (5 pages) |
22 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
20 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
26 November 2013 | Registered office address changed from 130 Thames Road Billingham Cleveland TS22 5EU England on 26 November 2013 (1 page) |
26 November 2013 | Registered office address changed from 130 Thames Road Billingham Cleveland TS22 5EU England on 26 November 2013 (1 page) |
10 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
20 May 2013 | Termination of appointment of Mark Snell as a director (1 page) |
20 May 2013 | Termination of appointment of Mark Snell as a director (1 page) |
26 April 2013 | Registered office address changed from Phoenix Building Teesside University Borough Road Middlesbrough Cleveland TS1 3BA England on 26 April 2013 (1 page) |
26 April 2013 | Registered office address changed from Phoenix Building Teesside University Borough Road Middlesbrough Cleveland TS1 3BA England on 26 April 2013 (1 page) |
8 October 2012 | Incorporation
|
8 October 2012 | Incorporation
|
8 October 2012 | Incorporation
|