Company NameJOS North East Limited
Company StatusActive
Company Number09409990
CategoryPrivate Limited Company
Incorporation Date28 January 2015(9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameTerry Dunn
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2015(same day as company formation)
RoleHeavy Goods Fitter
Country of ResidenceEngland
Correspondence AddressJos North East Limited Portrack Lane
Stockton-On-Tees
TS18 2NR
Director NameMr Brian Smith
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2015(2 months, 3 weeks after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJos North East Limited Portrack Lane
Stockton-On-Tees
TS18 2NR
Director NameMr Garry Thomas
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2015(2 months, 3 weeks after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJos North East Limited Portrack Lane
Stockton-On-Tees
TS18 2NR
Director NameMrs Janet Thompson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2015(2 months, 3 weeks after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJos North East Limited Portrack Lane
Stockton-On-Tees
TS18 2NR

Location

Registered AddressFirst Floor, Teesview Sabatier Close
Thornaby
Stockton-On-Tees
TS17 6EW
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Charges

25 January 2022Delivered on: 26 January 2022
Persons entitled: Bibby Financial Services LTD (As Security Trustee

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
17 February 2015Delivered on: 20 February 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

7 March 2024Registered office address changed from 314 Linthorpe Road Middlesbrough TS1 3QX England to First Floor, Teesview Sabatier Close Thornaby Stockton-on-Tees TS17 6EW on 7 March 2024 (1 page)
9 February 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 30 September 2022 (10 pages)
27 April 2023Satisfaction of charge 094099900002 in full (1 page)
10 February 2023Director's details changed for Terry Dunn on 1 February 2023 (2 pages)
10 February 2023Change of details for Mr Terry Dunn as a person with significant control on 28 February 2021 (2 pages)
10 February 2023Director's details changed for Mr Brian Smith on 1 February 2023 (2 pages)
10 February 2023Director's details changed for Mrs Janet Thompson on 1 February 2023 (2 pages)
10 February 2023Director's details changed for Mr Garry Thomas on 1 February 2023 (2 pages)
10 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
30 September 2022Unaudited abridged accounts made up to 30 September 2021 (11 pages)
15 February 2022Confirmation statement made on 28 January 2022 with no updates (3 pages)
26 January 2022Registration of charge 094099900002, created on 25 January 2022 (25 pages)
16 December 2021Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
16 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
2 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (6 pages)
14 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
26 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
7 February 2017Confirmation statement made on 28 January 2017 with updates (8 pages)
7 February 2017Confirmation statement made on 28 January 2017 with updates (8 pages)
4 January 2017Registered office address changed from Dromonby Cottage Busby Lane Kirkby in Cleveland Stokesley TS9 7AP United Kingdom to 314 Linthorpe Road Middlesbrough TS1 3QX on 4 January 2017 (1 page)
4 January 2017Registered office address changed from Dromonby Cottage Busby Lane Kirkby in Cleveland Stokesley TS9 7AP United Kingdom to 314 Linthorpe Road Middlesbrough TS1 3QX on 4 January 2017 (1 page)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 4
(6 pages)
11 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 4
(6 pages)
7 January 2016Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
7 January 2016Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
11 June 2015Appointment of Mr Brian Smith as a director on 24 April 2015 (2 pages)
11 June 2015Appointment of Mr Garry Thomas as a director on 24 April 2015 (2 pages)
11 June 2015Appointment of Mr Brian Smith as a director on 24 April 2015 (2 pages)
11 June 2015Appointment of Mrs Janet Thompson as a director on 24 April 2015 (2 pages)
11 June 2015Appointment of Mrs Janet Thompson as a director on 24 April 2015 (2 pages)
11 June 2015Appointment of Mr Garry Thomas as a director on 24 April 2015 (2 pages)
20 February 2015Registration of charge 094099900001, created on 17 February 2015 (8 pages)
20 February 2015Registration of charge 094099900001, created on 17 February 2015 (8 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 4
(46 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 4
(46 pages)