Jesmond
Newcastle Upon Tyne
NE2 2SX
Director Name | Mr Jonathan Edwards |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2013(same day as company formation) |
Role | Events Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 47 St Georges Terrace Jesmond Newcastle Upon Tyne NE2 2SX |
Director Name | Mr Joshua Rose |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 February 2013(same day as company formation) |
Role | Events Co-Ordinator |
Country of Residence | United Kingdom |
Correspondence Address | 47 St Georges Terrace Jesmond Newcastle Upon Tyne NE2 2SX |
Registered Address | 47 St Georges Terrace Jesmond Newcastle Upon Tyne NE2 2SX |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | North Jesmond |
Built Up Area | Tyneside |
33 at £1 | Jonathan Edwards 33.33% Ordinary |
---|---|
33 at £1 | Joshua Rose 33.33% Ordinary |
33 at £1 | Robert Clarkson 33.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £538,281 |
Gross Profit | £320,868 |
Net Worth | £8,482 |
Cash | £19,464 |
Current Liabilities | £58,645 |
Latest Accounts | 28 February 2015 (9 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 June 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 April 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2017 | Application to strike the company off the register (3 pages) |
22 March 2017 | Application to strike the company off the register (3 pages) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-02-22
|
25 November 2015 | Amended total exemption full accounts made up to 28 February 2015 (8 pages) |
25 November 2015 | Amended total exemption full accounts made up to 28 February 2015 (8 pages) |
25 November 2015 | Amended total exemption small company accounts made up to 28 February 2015 (3 pages) |
25 November 2015 | Amended total exemption small company accounts made up to 28 February 2015 (3 pages) |
13 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
13 October 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
4 June 2015 | Company name changed jam jar leisure LIMITED\certificate issued on 04/06/15
|
4 June 2015 | Company name changed jam jar leisure LIMITED\certificate issued on 04/06/15
|
25 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
13 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
11 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
13 February 2013 | Incorporation (25 pages) |
13 February 2013 | Incorporation (25 pages) |