Company NameMichael Jarrett Ltd
Company StatusDissolved
Company Number08778053
CategoryPrivate Limited Company
Incorporation Date15 November 2013(10 years, 4 months ago)
Dissolution Date23 December 2023 (3 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74902Quantity surveying activities

Directors

Director NameMr Nicholas Jarrett Mason
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Portland House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AL
Director NameIain Michael Walker
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Portland House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AL

Location

Registered AddressGround Floor Portland House
New Bridge Street West
Newcastle Upon Tyne
NE1 8AL
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

100 at £1Iw & Nm Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£546
Cash£5,287
Current Liabilities£13,686

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

8 June 2016Delivered on: 9 June 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
16 March 2016Delivered on: 17 March 2016
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding

Filing History

29 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 November 2016Confirmation statement made on 15 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
9 June 2016Registration of charge 087780530002, created on 8 June 2016 (42 pages)
20 May 2016Registered office address changed from 76 Front Street Prudhoe Northumberland NE42 5PU to Office 1 Station House Station Yard Bellingham Hexham Northumberland NE48 2DG on 20 May 2016 (1 page)
17 March 2016Registration of charge 087780530001, created on 16 March 2016 (22 pages)
2 December 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(3 pages)
18 January 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
25 November 2014Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 100
(3 pages)
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
15 November 2013Incorporation
Statement of capital on 2013-11-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)