Swalwell
Newcastle Upon Tyne
NE16 3AS
Director Name | Mrs Julie Griffiths |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 August 2021(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Metropolitan House Longrigg Road Swalwell Newcastle Upon Tyne NE16 3AS |
Registered Address | Metropolitan House Longrigg Road Swalwell Newcastle Upon Tyne NE16 3AS |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 28 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 February 2025 (9 months, 3 weeks from now) |
1 February 2024 | Confirmation statement made on 28 January 2024 with no updates (3 pages) |
---|---|
19 May 2023 | Micro company accounts made up to 31 January 2023 (2 pages) |
13 March 2023 | Registered office address changed from Metropolitan House Longrigg Road Swalwell Newcastle-upon-Tyne Tyne and Wear (Twr) NE16 3AS England to Metropolitan House Longrigg Road Swalwell Newcastle upon Tyne NE16 3AS on 13 March 2023 (1 page) |
9 February 2023 | Confirmation statement made on 28 January 2023 with no updates (3 pages) |
17 October 2022 | Micro company accounts made up to 31 January 2022 (2 pages) |
10 February 2022 | Confirmation statement made on 28 January 2022 with updates (4 pages) |
26 October 2021 | Micro company accounts made up to 31 January 2021 (2 pages) |
27 August 2021 | Notification of Julie Griffiths as a person with significant control on 19 August 2021 (2 pages) |
27 August 2021 | Appointment of Mrs Julie Griffiths as a director on 19 August 2021 (2 pages) |
13 April 2021 | Confirmation statement made on 28 January 2021 with updates (4 pages) |
8 April 2021 | Cessation of Angela Griffiths as a person with significant control on 8 April 2021 (1 page) |
8 December 2020 | Registered office address changed from , 10 Syron, Whickham, Newcastle upon Tyne, Tyne and Wear, NE16 5YE, England to Metropolitan House Longrigg Road Swalwell Newcastle-upon-Tyne Tyne and Wear (Twr) NE16 3AS on 8 December 2020 (1 page) |
8 December 2020 | Registered office address changed from 10 Syron Whickham Newcastle upon Tyne Tyne and Wear NE16 5YE England to Metropolitan House Longrigg Road Swalwell Newcastle-upon-Tyne Tyne and Wear (Twr) NE16 3AS on 8 December 2020 (1 page) |
7 December 2020 | Resolutions
|
1 November 2020 | Micro company accounts made up to 31 January 2020 (9 pages) |
6 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 January 2019 (8 pages) |
14 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
29 October 2018 | Micro company accounts made up to 31 January 2018 (8 pages) |
5 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
31 October 2017 | Micro company accounts made up to 31 January 2017 (7 pages) |
15 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
15 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
21 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
21 October 2016 | Micro company accounts made up to 31 January 2016 (2 pages) |
16 September 2016 | Registered office address changed from Metropolitan House Longrigg Swalwell Newcastle upon Tyne Tyne and Wear NE16 3AS to 10 Syron Whickham Newcastle upon Tyne Tyne and Wear NE16 5YE on 16 September 2016 (1 page) |
16 September 2016 | Company name changed jfv LIMITED\certificate issued on 16/09/16
|
16 September 2016 | Registered office address changed from , Metropolitan House Longrigg, Swalwell, Newcastle upon Tyne, Tyne and Wear, NE16 3AS to Metropolitan House Longrigg Road Swalwell Newcastle-upon-Tyne Tyne and Wear (Twr) NE16 3AS on 16 September 2016 (1 page) |
16 September 2016 | Registered office address changed from Metropolitan House Longrigg Swalwell Newcastle upon Tyne Tyne and Wear NE16 3AS to 10 Syron Whickham Newcastle upon Tyne Tyne and Wear NE16 5YE on 16 September 2016 (1 page) |
16 September 2016 | Company name changed jfv LIMITED\certificate issued on 16/09/16
|
25 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2016 (21 pages) |
25 February 2016 | Second filing of AR01 previously delivered to Companies House made up to 28 January 2016 (21 pages) |
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
Statement of capital on 2016-02-25
|
29 January 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
Statement of capital on 2016-02-25
|
28 January 2015 | Incorporation Statement of capital on 2015-01-28
|
28 January 2015 | Incorporation Statement of capital on 2015-01-28
|