Company NameJO Jo's Holiday Lettings Ltd
DirectorsJoanne Wilkinson and David John Wilkinson
Company StatusActive
Company Number10287411
CategoryPrivate Limited Company
Incorporation Date20 July 2016(7 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Joanne Wilkinson
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 315 Cobalt Business Exchange Cobalt Park Wa
Newcastle Upon Tyne
NE28 9NZ
Director NameMr David John Wilkinson
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2021(4 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 315 Cobalt Business Exchange Cobalt Park Wa
Newcastle Upon Tyne
NE28 9NZ

Location

Registered AddressOffice 315 Cobalt Business Exchange
Cobalt Park Way
Newcastle Upon Tyne
NE28 9NZ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardCollingwood
Built Up AreaTyneside
Address MatchesOver 40 other UK companies use this postal address

Accounts

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

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

17 August 2022Delivered on: 17 August 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 16 st andrews terrace. Ashington. NE63 9DR.
Outstanding
8 July 2022Delivered on: 18 July 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 91 castle terrace ashington NE63 9JQ.
Outstanding
16 September 2021Delivered on: 16 September 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 15 maple street. Ashington. Northumberland NE63 0BG.
Outstanding
16 September 2021Delivered on: 16 September 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 88 castle terrace. Ashington. Northumberland. NE63 9JQ.
Outstanding
21 July 2021Delivered on: 27 July 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 90 castle terrace. Ashington. NE63 9JQ.
Outstanding
21 July 2021Delivered on: 27 July 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 101 ariel street. Ashington. NE63 9EB.
Outstanding
21 July 2021Delivered on: 27 July 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 249 chestnut street. Ashington. NE63 0QP.
Outstanding
21 July 2021Delivered on: 27 July 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 219 alexandra road. Ashington. NE63 9LB.
Outstanding

Filing History

15 October 2020Registered office address changed from 17 Frances Ville, Scotland Gate Scotland Gate Choppington Northumberland NE62 5st United Kingdom to Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ on 15 October 2020 (1 page)
14 October 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
28 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 August 2019Confirmation statement made on 19 July 2019 with updates (5 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
25 February 2019Change of details for Joanne Kenny as a person with significant control on 25 February 2019 (2 pages)
25 February 2019Director's details changed for Ms Joanne Kenny on 25 February 2019 (2 pages)
25 February 2019Change of details for David John Wilkinson as a person with significant control on 25 February 2019 (2 pages)
13 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
30 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
15 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
25 May 2017Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
25 May 2017Current accounting period shortened from 31 July 2017 to 30 June 2017 (1 page)
20 July 2016Incorporation
Statement of capital on 2016-07-20
  • GBP 3
(41 pages)
20 July 2016Incorporation
Statement of capital on 2016-07-20
  • GBP 3
(41 pages)