Company NameJesmond Wine Company Limited
DirectorJon Welsh
Company StatusActive
Company Number09486967
CategoryPrivate Limited Company
Incorporation Date12 March 2015(9 years, 1 month ago)
Previous NameMION Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameMr Jon Welsh
Date of BirthOctober 1986 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed12 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Mayfield Road
Newcastle Upon Tyne
NE3 4HE
Secretary NameJennifer Murray Leitch
StatusCurrent
Appointed05 February 2016(11 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address15 Mayfield Road
Newcastle Upon Tyne
NE3 4HE

Location

Registered Address3a Clayton Road
Newcastle Upon Tyne
NE2 4RP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Filing History

30 October 2023Change of share class name or designation (2 pages)
15 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 August 2023Memorandum and Articles of Association (18 pages)
9 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
4 August 2023Confirmation statement made on 4 August 2023 with updates (5 pages)
26 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
7 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
23 September 2021Registered office address changed from C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW Wales to 3a Clayton Road Newcastle upon Tyne NE2 4RP on 23 September 2021 (1 page)
8 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-07
(3 pages)
7 June 2021Confirmation statement made on 7 June 2021 with updates (3 pages)
15 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
7 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
23 March 2020Confirmation statement made on 12 March 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
2 April 2019Confirmation statement made on 12 March 2019 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 April 2018Confirmation statement made on 12 March 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
14 November 2017Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD England to C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW on 14 November 2017 (1 page)
14 November 2017Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD England to C/O Uhy Hacker Young Lanyon House Mission Court Newport NP20 2DW on 14 November 2017 (1 page)
17 May 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 12 March 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 March 2016Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD England to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 30 March 2016 (1 page)
30 March 2016Director's details changed for Mr Jon Welsh on 30 March 2016 (2 pages)
30 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD England to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 30 March 2016 (1 page)
30 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Director's details changed for Mr Jon Welsh on 30 March 2016 (2 pages)
8 February 2016Appointment of Jennifer Murray Leitch as a secretary on 5 February 2016 (2 pages)
8 February 2016Appointment of Jennifer Murray Leitch as a secretary on 5 February 2016 (2 pages)
12 November 2015Registered office address changed from 7 Brooklyn Terrace Newton Swansea SA3 4SP Wales to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 12 November 2015 (1 page)
12 November 2015Registered office address changed from 7 Brooklyn Terrace Newton Swansea SA3 4SP Wales to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 12 November 2015 (1 page)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)