Newcastle Upon Tyne
NE27 0GB
Director Name | Mrs Karen Kathleen Rendall |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Earlsmeadow Shiremoor Newcastle Upon Tyne NE27 0GB |
Director Name | Mr Malcolm Rendall |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Earlsmeadow Shiremoor Newcastle Upon Tyne NE27 0GB |
Registered Address | 5 The Brockwell Centre Cramlington Northumberland NE23 1XZ |
---|---|
Region | North East |
Constituency | Blyth Valley |
County | Northumberland |
Parish | Cramlington |
Ward | Cramlington North |
Built Up Area | Cramlington |
Latest Accounts | 31 October 2022 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 July 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 13 October 2023 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 27 October 2024 (10 months, 4 weeks from now) |
17 April 2023 | Delivered on: 20 April 2023 Persons entitled: Papa John’S (GB) Limited Classification: A registered charge Outstanding |
---|---|
22 December 2014 | Delivered on: 22 December 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
13 October 2020 | Confirmation statement made on 13 October 2020 with no updates (3 pages) |
---|---|
31 July 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
16 October 2019 | Confirmation statement made on 13 October 2019 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
15 October 2018 | Confirmation statement made on 13 October 2018 with no updates (3 pages) |
13 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
16 October 2017 | Confirmation statement made on 13 October 2017 with updates (4 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
17 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
17 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 13 October 2016 with updates (5 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
7 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
6 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
6 November 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-11-06
|
9 January 2015 | Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS United Kingdom to 5 the Brockwell Centre Cramlington Northumberland NE23 1XZ on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS United Kingdom to 5 the Brockwell Centre Cramlington Northumberland NE23 1XZ on 9 January 2015 (1 page) |
9 January 2015 | Registered office address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS United Kingdom to 5 the Brockwell Centre Cramlington Northumberland NE23 1XZ on 9 January 2015 (1 page) |
22 December 2014 | Registration of charge 092615900001 (23 pages) |
22 December 2014 | Registration of charge 092615900001 (23 pages) |
16 October 2014 | Company name changed papa j's LIMITED\certificate issued on 16/10/14
|
16 October 2014 | Company name changed papa j's LIMITED\certificate issued on 16/10/14
|
13 October 2014 | Incorporation Statement of capital on 2014-10-13
|
13 October 2014 | Incorporation Statement of capital on 2014-10-13
|