Teesside Industrial Estate
Stockton-On-Tees
Cleveland
TS17 9JU
Director Name | Mr Henry Tyrrell Brockbank |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2017(4 years, 6 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Forty House Earlsway Teesside Industrial Estate Stockton-On-Tees Cleveland TS17 9JU |
Website | jla.com |
---|
Registered Address | Forty House Earlsway Teesside Industrial Estate Stockton-On-Tees Cleveland TS17 9JU |
---|---|
Region | North East |
Constituency | Stockton South |
County | North Yorkshire |
Parish | Thornaby |
Ward | Stainsby Hill |
Address Matches | Over 10 other UK companies use this postal address |
9.8k at £0.0001 | Christopher Tyrrell Brockbank 8.06% Ordinary D |
---|---|
53.3k at £0.0001 | Christopher Tyrrell Brockbank 43.83% Ordinary A |
5k at £0.0001 | Nicholas Brockbank 4.14% Ordinary B |
5k at £0.0001 | Martin Brennan 4.11% Ordinary D |
48.3k at £0.0001 | Christopher Tyrrell Brockbank 39.69% Ordinary B |
200 at £0.0001 | Christopher Tyrrell Brockbank 0.16% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £12 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
28 January 2021 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
---|---|
19 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
19 February 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
19 February 2020 | Confirmation statement made on 20 February 2019 with no updates (3 pages) |
18 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (5 pages) |
24 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
12 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (6 pages) |
12 November 2018 | Confirmation statement made on 2 November 2018 with updates (4 pages) |
1 February 2018 | Appointment of Mr Henry Tyrrell Brockbank as a director on 2 May 2017 (2 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
16 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
16 November 2017 | Confirmation statement made on 2 November 2017 with updates (4 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
22 November 2016 | Confirmation statement made on 2 November 2016 with updates (6 pages) |
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
19 December 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
6 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
29 September 2014 | Registered office address changed from Ashbank House 1 Sadler Forster Way Teesside Industrial Estate Thornaby Cleveland TS17 9JY to Forty House Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 29 September 2014 (1 page) |
29 September 2014 | Registered office address changed from Ashbank House 1 Sadler Forster Way Teesside Industrial Estate Thornaby Cleveland TS17 9JY to Forty House Earlsway Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9JU on 29 September 2014 (1 page) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 August 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
7 July 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
7 July 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
13 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
12 November 2013 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 12 November 2013 (1 page) |
21 December 2012 | Statement of capital following an allotment of shares on 11 December 2012
|
21 December 2012 | Resolutions
|
21 December 2012 | Change of share class name or designation (2 pages) |
21 December 2012 | Statement of capital following an allotment of shares on 11 December 2012
|
21 December 2012 | Change of share class name or designation (2 pages) |
21 December 2012 | Resolutions
|
2 November 2012 | Incorporation
|
2 November 2012 | Incorporation
|
2 November 2012 | Incorporation
|