Jesmond
Newcastle Upon Tyne
NE2 4HE
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Ahmed Mohamed Abdel-Aziz |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Aislaby Grange Bungalows Eaglescliffe Stockton-On-Tees Cleveland TS16 0QH |
Director Name | Dr Gareth John Menzies Tervit |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Harehill Farm Harehill Haswell Co. Durham DH6 2BA |
Director Name | Mr Kevin Thomson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 May 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 4 Airyhall Gardens Aberdeen AB15 7QL Scotland |
Director Name | Mr Christopher Ian Morley |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 2014(10 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 29 April 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY |
Registered Address | 13 Windsor Terrace Jesmond Newcastle Upon Tyne NE2 4HE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Sally Margaret Still 50.00% Ordinary |
---|---|
2 at £1 | Simon Jonathan Henry Still 50.00% Ordinary |
Latest Accounts | 31 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Accounts Due | 31 December 2025 (1 year, 8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 27 May 2024 (1 month from now) |
6 June 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
24 May 2023 | Confirmation statement made on 13 May 2023 with no updates (3 pages) |
17 May 2022 | Confirmation statement made on 13 May 2022 with no updates (3 pages) |
20 April 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
6 October 2021 | Registered office address changed from Bede House 3 Belmont Business Park Durham DH1 1TW England to 13 Windsor Terrace Jesmond Newcastle upon Tyne NE2 4HE on 6 October 2021 (1 page) |
22 June 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
17 June 2021 | Confirmation statement made on 13 May 2021 with no updates (3 pages) |
3 June 2020 | Confirmation statement made on 13 May 2020 with updates (5 pages) |
14 May 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
2 October 2019 | Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY to Bede House 3 Belmont Business Park Durham DH1 1TW on 2 October 2019 (1 page) |
14 June 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
24 May 2019 | Resolutions
|
22 May 2019 | Change of share class name or designation (2 pages) |
14 May 2019 | Confirmation statement made on 13 May 2019 with updates (5 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
14 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
9 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
9 June 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
15 May 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
1 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
23 May 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
23 May 2016 | Micro company accounts made up to 31 March 2016 (4 pages) |
14 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
14 December 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
13 May 2015 | Director's details changed for Mr Simon Jonathan Henry Still on 13 May 2015 (2 pages) |
13 May 2015 | Director's details changed for Mr Simon Jonathan Henry Still on 13 May 2015 (2 pages) |
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
30 April 2015 | Company name changed dz medical LIMITED\certificate issued on 30/04/15
|
30 April 2015 | Company name changed dz medical LIMITED\certificate issued on 30/04/15
|
29 April 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
29 April 2015 | Appointment of Mr Simon Jonathan Henry Still as a director on 29 April 2015 (2 pages) |
29 April 2015 | Appointment of Mr Simon Jonathan Henry Still as a director on 29 April 2015 (2 pages) |
29 April 2015 | Termination of appointment of Christopher Ian Morley as a director on 29 April 2015 (1 page) |
29 April 2015 | Statement of capital following an allotment of shares on 29 April 2015
|
29 April 2015 | Termination of appointment of Christopher Ian Morley as a director on 29 April 2015 (1 page) |
29 April 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
29 April 2015 | Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page) |
4 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
4 February 2015 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
30 June 2014 | Termination of appointment of Kevin Thomson as a director (1 page) |
30 June 2014 | Termination of appointment of Ahmed Abdel-Aziz as a director (1 page) |
30 June 2014 | Termination of appointment of Gareth Tervit as a director (1 page) |
30 June 2014 | Termination of appointment of Kevin Thomson as a director (1 page) |
30 June 2014 | Appointment of Mr Christopher Ian Morley as a director (2 pages) |
30 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Termination of appointment of Gareth Tervit as a director (1 page) |
30 June 2014 | Appointment of Mr Christopher Ian Morley as a director (2 pages) |
30 June 2014 | Termination of appointment of Ahmed Abdel-Aziz as a director (1 page) |
30 June 2014 | Annual return made up to 30 May 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
27 November 2013 | Director's details changed for Dr Gareth John Menzies Tervit on 21 November 2013 (2 pages) |
27 November 2013 | Director's details changed for Dr Gareth John Menzies Tervit on 21 November 2013 (2 pages) |
31 May 2013 | Appointment of Dr Gareth John Menzies Tervit as a director (2 pages) |
31 May 2013 | Appointment of Dr Gareth John Menzies Tervit as a director (2 pages) |
31 May 2013 | Appointment of Mr Kevin Thomson as a director (2 pages) |
31 May 2013 | Appointment of Mr Ahmed Mohamed Abdel-Aziz as a director (2 pages) |
31 May 2013 | Statement of capital following an allotment of shares on 30 May 2013
|
31 May 2013 | Statement of capital following an allotment of shares on 30 May 2013
|
31 May 2013 | Appointment of Mr Kevin Thomson as a director (2 pages) |
31 May 2013 | Appointment of Mr Ahmed Mohamed Abdel-Aziz as a director (2 pages) |
30 May 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
30 May 2013 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
30 May 2013 | Incorporation (28 pages) |
30 May 2013 | Incorporation (28 pages) |