Company NameJ M B (NE) Limited
DirectorJoanne Bannatyne
Company StatusActive
Company Number09213807
CategoryPrivate Limited Company
Incorporation Date11 September 2014(9 years, 2 months ago)
Previous NameWatt Cycle Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Director

Director NameMiss Joanne Bannatyne
Date of BirthMarch 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2014(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressA6 Kingfisher House Kingsway North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0JQ

Contact

Websitewww.crossfitfourthavekingsway.com
Telephone07 566330033
Telephone regionMobile

Location

Registered AddressSwallow House
Parsons Road
Washington
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Joanne Bannatyne
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (11 months, 1 week ago)
Next Accounts Due30 September 2024 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 September 2023 (2 months, 3 weeks ago)
Next Return Due25 September 2024 (9 months, 3 weeks from now)

Filing History

14 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
3 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
20 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
25 May 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-03
(2 pages)
25 May 2019Change of name notice (2 pages)
26 April 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
3 April 2019Registered office address changed from 1 Butterwick Grove Wynyard Billingham Cleveland TS22 5RX to 1st Floor Portland House Belmont Business Park Durham DH1 1TW on 3 April 2019 (1 page)
26 September 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
15 June 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
19 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
8 September 2017Accounts for a dormant company made up to 31 December 2016 (7 pages)
10 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
10 October 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
5 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
5 July 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
9 December 2015Compulsory strike-off action has been discontinued (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
7 December 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10
(3 pages)
7 December 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10
(3 pages)
5 June 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages)
5 June 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (3 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 September 2014Incorporation
Statement of capital on 2014-09-11
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)