Company NameNorth Shields Juniors Afc
Company StatusActive
Company Number08339379
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date21 December 2012(11 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr John James Brunton
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2012(same day as company formation)
RoleRoofing Contractor
Country of ResidenceEngland
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameMr John James Farrage
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2012(same day as company formation)
RoleEngineering Technician
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameMr Malcolm Hall
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2012(same day as company formation)
RoleRoofing Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameBrian Edward Richardson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2012(same day as company formation)
RoleMachine Shop Foreman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameMr Dennis Scarth
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameMr Christopher Robert Streater
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(same day as company formation)
RoleSemi-Retired/Pt Delivery Drive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
Director NameMr Simon Brown
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Post Office 63 Saville Street
North Shields
Tyne And Wear
NE30 1AY

Contact

Websitenorthshieldsjuniorsafc.co.uk
Telephone07 743497672
Telephone regionMobile

Location

Registered AddressThe Old Post Office
63 Saville Street
North Shields
Tyne And Wear
NE30 1AY
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Financials

Year2014
Turnover£195,806
Net Worth£62,892
Cash£64,292
Current Liabilities£1,400

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 2 weeks from now)

Filing History

21 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 31 May 2019 (25 pages)
23 December 2019Confirmation statement made on 21 December 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (25 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
7 March 2018Total exemption full accounts made up to 31 May 2017 (25 pages)
22 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 21 December 2017 with no updates (3 pages)
2 March 2017Total exemption full accounts made up to 31 May 2016 (24 pages)
2 March 2017Total exemption full accounts made up to 31 May 2016 (24 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (4 pages)
21 December 2016Confirmation statement made on 21 December 2016 with updates (4 pages)
2 March 2016Total exemption full accounts made up to 31 May 2015 (23 pages)
2 March 2016Total exemption full accounts made up to 31 May 2015 (23 pages)
21 December 2015Annual return made up to 21 December 2015 no member list (4 pages)
21 December 2015Annual return made up to 21 December 2015 no member list (4 pages)
6 March 2015Total exemption full accounts made up to 31 May 2014 (21 pages)
6 March 2015Total exemption full accounts made up to 31 May 2014 (21 pages)
22 December 2014Annual return made up to 21 December 2014 no member list (4 pages)
22 December 2014Annual return made up to 21 December 2014 no member list (4 pages)
7 November 2014Termination of appointment of Christopher Robert Streater as a director on 1 May 2014 (1 page)
7 November 2014Termination of appointment of Christopher Robert Streater as a director on 1 May 2014 (1 page)
7 November 2014Termination of appointment of Christopher Robert Streater as a director on 1 May 2014 (1 page)
12 August 2014Previous accounting period shortened from 31 July 2014 to 31 May 2014 (3 pages)
12 August 2014Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on 12 August 2014 (2 pages)
12 August 2014Previous accounting period shortened from 31 July 2014 to 31 May 2014 (3 pages)
12 August 2014Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne NE1 4BF to The Old Post Office 63 Saville Street North Shields Tyne and Wear NE30 1AY on 12 August 2014 (2 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
30 April 2014Accounts for a dormant company made up to 31 July 2013 (6 pages)
10 January 2014Previous accounting period shortened from 31 December 2013 to 31 July 2013 (1 page)
10 January 2014Previous accounting period shortened from 31 December 2013 to 31 July 2013 (1 page)
24 December 2013Annual return made up to 21 December 2013 no member list (5 pages)
24 December 2013Annual return made up to 21 December 2013 no member list (5 pages)
21 December 2012Incorporation (57 pages)
21 December 2012Incorporation (57 pages)