Company NameThe Stitchery Jesmond Ltd
DirectorJeanette Marie Groom
Company StatusActive
Company Number12183664
CategoryPrivate Limited Company
Incorporation Date2 September 2019(4 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 1730Finishing of textiles
SIC 13300Finishing of textiles

Director

Director NameMrs Jeanette Marie Groom
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite B 47 St Georges Terrace
Jesmond
Tyne & Wear
NE2 2SX

Location

Registered AddressSuite B
47 St Georges Terrace
Jesmond
Tyne & Wear
NE2 2SX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardNorth Jesmond
Built Up AreaTyneside
Address Matches5 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 CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
1 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
14 September 2022Change of details for Mrs Jeanette Young as a person with significant control on 2 September 2021 (2 pages)
13 September 2022Director's details changed for Mrs Jeanette Groom on 2 September 2021 (2 pages)
13 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
1 December 2021Current accounting period extended from 30 September 2021 to 31 March 2022 (1 page)
15 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
11 August 2021Compulsory strike-off action has been discontinued (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
9 August 2021Total exemption full accounts made up to 30 September 2020 (10 pages)
10 June 2021Director's details changed for Mrs Jeanette Young on 7 June 2021 (2 pages)
20 May 2021Registered office address changed from A6 Kingfisher House, Kingsway Team Valley Trading Estate Gateshead NE11 0JQ England to Suite B 47 st Georges Terrace Jesmond Tyne & Wear NE2 2SX on 20 May 2021 (1 page)
23 November 2020Confirmation statement made on 1 September 2020 with updates (5 pages)
2 September 2019Incorporation
Statement of capital on 2019-09-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)