Sunderland
Tyne And Wear
SR1 2QF
Director Name | Mr Kenneth Hin Yeow Lee |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 October 2013(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Toward Road Sunderland Tyne And Wear SR1 2QF |
Director Name | Mr Christopher Robert Newton |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2020(6 years, 3 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Victoria House Toward Road Sunderland Tyne And Wear SR1 2QF |
Director Name | Mr James Frederick Robert Newton |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 October 2023(10 years after company formation) |
Appointment Duration | 6 months, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Victoria House Toward Road Sunderland Tyne And Wear SR1 2QF |
Director Name | Mr Robert Newton |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 2013(same day as company formation) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Victoria House Toward Road Sunderland Tyne And Wear SR1 2QF |
Website | justthecover.co.uk |
---|---|
Telephone | 0800 2942969 |
Telephone region | Freephone |
Registered Address | Victoria House Toward Road Sunderland Tyne And Wear SR1 2QF |
---|---|
Region | North East |
Constituency | Sunderland Central |
County | Tyne and Wear |
Ward | Hendon |
Built Up Area | Sunderland |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Andrew Jackson 7.69% Ordinary C |
---|---|
100 at £1 | Kenneth Hin Yeow Lee 7.69% Ordinary B |
100 at £1 | Robert Newton 7.69% Ordinary A |
475 at £1 | Kenneth Hin Yeow Lee 36.54% Ordinary |
475 at £1 | Robert Newton 36.54% Ordinary |
50 at £1 | Andrew Jackson 3.85% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,574,571 |
Cash | £17,206 |
Current Liabilities | £588,946 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months, 1 week from now) |
8 January 2021 | Delivered on: 8 January 2021 Persons entitled: The Co-Operative Bank P.L.C. Classification: A registered charge Particulars: Debenture. Outstanding |
---|
24 October 2023 | Confirmation statement made on 10 October 2023 with no updates (3 pages) |
---|---|
24 October 2023 | Confirmation statement made on 18 October 2023 with updates (5 pages) |
19 October 2023 | Notification of Ann Jacqueline Newton as a person with significant control on 18 October 2023 (2 pages) |
19 October 2023 | Appointment of Mr James Frederick Robert Newton as a director on 18 October 2023 (2 pages) |
19 October 2023 | Cessation of Ann Jacqueline Newton as a person with significant control on 18 October 2023 (1 page) |
23 March 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
19 October 2022 | Confirmation statement made on 10 October 2022 with no updates (3 pages) |
2 March 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
1 November 2021 | Termination of appointment of Robert Newton as a director on 12 July 2021 (1 page) |
1 November 2021 | Confirmation statement made on 10 October 2021 with updates (4 pages) |
1 November 2021 | Cessation of Robert Newton as a person with significant control on 12 July 2021 (1 page) |
18 February 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
1 February 2021 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
8 January 2021 | Registration of charge 087278700001, created on 8 January 2021 (29 pages) |
14 October 2020 | Confirmation statement made on 10 October 2020 with no updates (3 pages) |
23 January 2020 | Appointment of Mr Christopher Robert Newton as a director on 16 January 2020 (2 pages) |
18 October 2019 | Confirmation statement made on 10 October 2019 with no updates (3 pages) |
15 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
10 October 2018 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
10 August 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
13 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
13 October 2017 | Confirmation statement made on 10 October 2017 with no updates (3 pages) |
10 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
10 July 2017 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (7 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
22 October 2014 | Register(s) moved to registered inspection location Somerford Buildings Norfolk Street Sunderland SR1 1EE (1 page) |
22 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
22 October 2014 | Register(s) moved to registered inspection location Somerford Buildings Norfolk Street Sunderland SR1 1EE (1 page) |
22 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-22
|
21 October 2014 | Register inspection address has been changed to Somerford Buildings Norfolk Street Sunderland SR1 1EE (1 page) |
21 October 2014 | Register inspection address has been changed to Somerford Buildings Norfolk Street Sunderland SR1 1EE (1 page) |
15 April 2014 | Resolutions
|
15 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
15 April 2014 | Resolutions
|
15 April 2014 | Statement of capital following an allotment of shares on 31 March 2014
|
8 April 2014 | Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page) |
8 April 2014 | Previous accounting period shortened from 31 October 2014 to 31 March 2014 (1 page) |
21 October 2013 | Statement of capital following an allotment of shares on 10 October 2013
|
21 October 2013 | Statement of capital following an allotment of shares on 10 October 2013
|
10 October 2013 | Incorporation (23 pages) |
10 October 2013 | Incorporation (23 pages) |