Company NameJaluminati Limited
DirectorJermaine John Hudspith
Company StatusActive
Company Number08909549
CategoryPrivate Limited Company
Incorporation Date25 February 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMr Jermaine John Hudspith
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Scotswood Road
Newcastle Upon Tyne
NE4 7JB

Location

Registered Address26 Scotswood Road
Newcastle Upon Tyne
NE4 7JB
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Jermaine John Hudspith
100.00%
Ordinary

Financials

Year2014
Net Worth£133,853
Cash£193,315
Current Liabilities£68,146

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return25 February 2024 (2 months, 3 weeks ago)
Next Return Due11 March 2025 (9 months, 4 weeks from now)

Charges

21 November 2016Delivered on: 24 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: F/H property at 24 and 26 scotswood road newcastle.
Outstanding
9 November 2016Delivered on: 9 November 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 February 2024Confirmation statement made on 25 February 2024 with no updates (3 pages)
31 May 2023Micro company accounts made up to 31 August 2022 (6 pages)
27 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
31 August 2022Micro company accounts made up to 31 August 2021 (6 pages)
1 March 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
31 August 2021Micro company accounts made up to 31 August 2020 (6 pages)
26 May 2021Satisfaction of charge 089095490002 in full (1 page)
1 March 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
20 January 2020Micro company accounts made up to 31 August 2019 (6 pages)
25 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 31 August 2018 (6 pages)
29 May 2018Current accounting period extended from 30 April 2018 to 31 August 2018 (1 page)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (6 pages)
2 March 2017Director's details changed for Mr Jermaine John Hudspith on 1 March 2017 (2 pages)
2 March 2017Director's details changed for Mr Jermaine John Hudspith on 1 March 2017 (2 pages)
1 March 2017Registered office address changed from 2 All Hallows Lane Newcastle upon Tyne Tyne and Wear NE1 3HA England to 26 Scotswood Road Newcastle upon Tyne NE4 7JB on 1 March 2017 (1 page)
1 March 2017Registered office address changed from 2 All Hallows Lane Newcastle upon Tyne Tyne and Wear NE1 3HA England to 26 Scotswood Road Newcastle upon Tyne NE4 7JB on 1 March 2017 (1 page)
28 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
24 November 2016Registration of charge 089095490002, created on 21 November 2016 (40 pages)
24 November 2016Registration of charge 089095490002, created on 21 November 2016 (40 pages)
22 November 2016Micro company accounts made up to 30 April 2016 (6 pages)
22 November 2016Micro company accounts made up to 30 April 2016 (6 pages)
9 November 2016Registration of charge 089095490001, created on 9 November 2016 (42 pages)
9 November 2016Registration of charge 089095490001, created on 9 November 2016 (42 pages)
4 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
4 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(3 pages)
11 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
11 November 2015Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
11 November 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
11 November 2015Previous accounting period extended from 28 February 2015 to 30 April 2015 (1 page)
18 August 2015Registered office address changed from Loft 4 Bealim House 17-25 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4SG to 2 All Hallows Lane Newcastle upon Tyne Tyne and Wear NE1 3HA on 18 August 2015 (1 page)
18 August 2015Registered office address changed from Loft 4 Bealim House 17-25 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4SG to 2 All Hallows Lane Newcastle upon Tyne Tyne and Wear NE1 3HA on 18 August 2015 (1 page)
17 August 2015Director's details changed for Mr Jermaine John Hudspith on 17 August 2015 (2 pages)
17 August 2015Director's details changed for Mr Jermaine John Hudspith on 17 August 2015 (2 pages)
3 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
3 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(3 pages)
25 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
25 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
25 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)