Chapel House
Newcastle Upon Tyne
NE5 1BQ
Director Name | Mr Jordan Fraser |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2022(same day as company formation) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Metropolitan House Longrigg Swalwell Newcastle Upon Tyne NE16 3AS |
Director Name | Carly Holness |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2022(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Metropolitan House Longrigg Swalwell Newcastle Upon Tyne NE16 3AS |
Director Name | Mr Jordan Fraser |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2023(7 months, 3 weeks after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 06 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Angel Rise Springwell Village Gateshead NE9 7FD |
Registered Address | 26 Beckside Gardens Chapel House Newcastle Upon Tyne NE5 1BQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne North |
County | Tyne and Wear |
Ward | Denton |
Built Up Area | Tyneside |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 12 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (6 months from now) |
18 October 2023 | Confirmation statement made on 12 October 2023 with updates (4 pages) |
---|---|
12 October 2023 | Termination of appointment of Jordan Fraser as a director on 6 October 2023 (1 page) |
22 March 2023 | Appointment of Mr Jordan Fraser as a director on 22 March 2023 (2 pages) |
16 March 2023 | Registered office address changed from PO Box NE16 3AS Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS United Kingdom to 26 Beckside Gardens Chapel House Newcastle upon Tyne NE5 1BQ on 16 March 2023 (1 page) |
14 March 2023 | Company name changed jdl brick services LTD\certificate issued on 14/03/23
|
13 March 2023 | Cessation of Jordan Fraser as a person with significant control on 13 March 2023 (1 page) |
13 March 2023 | Termination of appointment of Jordan Fraser as a director on 13 March 2023 (1 page) |
1 February 2023 | Termination of appointment of Carly Holness as a director on 1 February 2023 (1 page) |
1 February 2023 | Cessation of Carly Holness as a person with significant control on 1 February 2023 (1 page) |
1 February 2023 | Confirmation statement made on 1 February 2023 with updates (4 pages) |
4 January 2023 | Registered office address changed from PO Box NE9 7FD 5 Angel Rise 5 Angel Rise Springwell Village Gateshead NE9 7FD England to PO Box NE16 3AS Metropolitan House Longrigg Swalwell Newcastle upon Tyne NE16 3AS on 4 January 2023 (1 page) |
4 January 2023 | Registered office address changed from Metropolitan House Longrigg Road Swalwell Gateshead NE16 3AS United Kingdom to PO Box NE9 7FD 5 Angel Rise 5 Angel Rise Springwell Village Gateshead NE9 7FD on 4 January 2023 (1 page) |
3 August 2022 | Incorporation Statement of capital on 2022-08-03
|