Jarrow
Tyne And Wear
NE32 5UP
Director Name | Miss Jacqueline Derbyshire |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(1 year after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 May 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobalt Business Exchange Silver Fox Way Cobalt Business Park Newcastle Upon Tyne NE27 0QJ |
Director Name | Mr Sundeep Singh Chahal |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 November 2015(2 years, 8 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 01 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ne Bic Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA |
Website | boxaccounts.co.uk |
---|---|
Telephone | 0845 3881612 |
Telephone region | Unknown |
Registered Address | Clervaux Exchange Clervaux Terrace Jarrow Tyne And Wear NE32 5UP |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Primrose |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Gary Deans 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
7 March 2024 | Confirmation statement made on 6 March 2024 with updates (4 pages) |
---|---|
12 December 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
21 March 2023 | Confirmation statement made on 6 March 2023 with updates (4 pages) |
30 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
8 March 2022 | Confirmation statement made on 6 March 2022 with updates (4 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
31 March 2021 | Confirmation statement made on 6 March 2021 with updates (4 pages) |
11 March 2021 | Micro company accounts made up to 31 March 2020 (4 pages) |
15 September 2020 | Registered office address changed from Ne Bic Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA England to Clervaux Exchange Clervaux Terrace Jarrow Tyne and Wear NE32 5UP on 15 September 2020 (1 page) |
31 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
29 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 May 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
12 February 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
14 February 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 February 2016 | Termination of appointment of Sundeep Singh Chahal as a director on 1 January 2016 (1 page) |
19 February 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
19 February 2016 | Termination of appointment of Sundeep Singh Chahal as a director on 1 January 2016 (1 page) |
26 November 2015 | Appointment of Mr Sundeep Singh Chahal as a director on 24 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr Sundeep Singh Chahal as a director on 24 November 2015 (2 pages) |
1 October 2015 | Registered office address changed from Cobalt Business Exchange Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to Ne Bic Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from Cobalt Business Exchange Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to Ne Bic Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from Cobalt Business Exchange Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ to Ne Bic Business & Innovation Centre, Wearfield Sunderland Enterprise Park Sunderland SR5 2TA on 1 October 2015 (1 page) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2015 | Termination of appointment of Jacqueline Derbyshire as a director on 1 May 2014 (1 page) |
22 July 2015 | Termination of appointment of Jacqueline Derbyshire as a director on 1 May 2014 (1 page) |
22 July 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Termination of appointment of Jacqueline Derbyshire as a director on 1 May 2014 (1 page) |
22 July 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 July 2015 | First Gazette notice for compulsory strike-off (1 page) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 June 2014 | Registered office address changed from 311 Prince Edward Road South Shields Tyne and Wear NE34 7LZ on 18 June 2014 (1 page) |
18 June 2014 | Registered office address changed from 311 Prince Edward Road South Shields Tyne and Wear NE34 7LZ on 18 June 2014 (1 page) |
11 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
21 March 2014 | Appointment of Miss Jacqueline Derbyshire as a director (2 pages) |
21 March 2014 | Appointment of Miss Jacqueline Derbyshire as a director (2 pages) |
6 March 2013 | Incorporation
|
6 March 2013 | Incorporation
|