Company NameProject Jesmond Ltd
DirectorVinod Venayak
Company StatusActive
Company Number10723913
CategoryPrivate Limited Company
Incorporation Date13 April 2017(7 years ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Vinod Venayak
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2017(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence Address127 Osborne Road
Newcastle Upon Tyne
NE2 2TB
Secretary NameMr Vinod Venayak
StatusCurrent
Appointed13 April 2017(same day as company formation)
RoleCompany Director
Correspondence Address127 Osborne Road
Newcastle Upon Tyne
NE2 2TB

Location

Registered Address127 Osborne Road
Newcastle Upon Tyne
NE2 2TB
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return12 April 2023 (1 year ago)
Next Return Due26 April 2024 (0 days from now)

Charges

30 June 2017Delivered on: 4 July 2017
Persons entitled: Ved Parkash Venayak

Classification: A registered charge
Outstanding
17 May 2017Delivered on: 17 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

21 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
5 June 2020Confirmation statement made on 12 April 2020 with updates (4 pages)
4 June 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES14 ‐ Capitalise £94 21/10/2019
(1 page)
4 June 2020Statement of capital following an allotment of shares on 21 October 2019
  • GBP 95
(4 pages)
4 June 2020Statement of capital following an allotment of shares on 21 October 2019
  • GBP 120
(4 pages)
4 June 2020Memorandum and Articles of Association (18 pages)
24 October 2019Satisfaction of charge 107239130002 in full (1 page)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
20 June 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
8 October 2018Micro company accounts made up to 31 December 2017 (5 pages)
14 September 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
24 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
4 July 2017Registration of charge 107239130002, created on 30 June 2017 (13 pages)
4 July 2017Registration of charge 107239130002, created on 30 June 2017 (13 pages)
17 May 2017Registration of charge 107239130001, created on 17 May 2017 (42 pages)
17 May 2017Registration of charge 107239130001, created on 17 May 2017 (42 pages)
13 April 2017Incorporation
Statement of capital on 2017-04-13
  • GBP 1
(30 pages)
13 April 2017Incorporation
Statement of capital on 2017-04-13
  • GBP 1
(30 pages)