Jarrow
Tyne & Wear
NE32 5UP
LLP Designated Member Name | Kerry Anne Black |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Clervaux Exchange Clervaux Terrace Jarrow Tyne & Wear NE32 5UP |
Website | adavolettings.co.uk |
---|---|
Telephone | 0191 2660101 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Clervaux Exchange Clervaux Terrace Jarrow Tyne & Wear NE32 5UP |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Primrose |
Built Up Area | Tyneside |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £12,495 |
Cash | £21,907 |
Current Liabilities | £66,081 |
Latest Accounts | 31 January 2022 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2023 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 January 2023 (1 year, 3 months ago) |
---|---|
Next Return Due | 22 January 2024 (overdue) |
4 February 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
---|---|
28 January 2021 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
8 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
18 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
18 January 2019 | Confirmation statement made on 11 January 2019 with no updates (3 pages) |
18 January 2019 | Member's details changed for Kerry Anne Alexander on 11 January 2019 (2 pages) |
18 January 2019 | Change of details for Kerry Anne Alexander as a person with significant control on 11 January 2019 (2 pages) |
1 November 2018 | Total exemption full accounts made up to 31 January 2018 (8 pages) |
23 January 2018 | Registered office address changed from The Town Hall High Street East Wallsend North Tyneside NE28 7AT to The Clervaux Exchange Clervaux Terrace Jarrow Tyne & Wear NE32 5UP on 23 January 2018 (1 page) |
22 January 2018 | Notification of Kerry Anne Alexander as a person with significant control on 6 April 2016 (2 pages) |
22 January 2018 | Notification of Mark Henry Black as a person with significant control on 6 April 2016 (2 pages) |
22 January 2018 | Member's details changed for Mr Mark Henry Black on 22 January 2018 (2 pages) |
22 January 2018 | Member's details changed for Kerry Anne Alexander on 22 January 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 11 January 2018 with no updates (3 pages) |
8 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
8 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
24 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
24 January 2017 | Confirmation statement made on 11 January 2017 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
2 February 2016 | Annual return made up to 11 January 2016 (3 pages) |
2 February 2016 | Annual return made up to 11 January 2016 (3 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
21 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
24 January 2015 | Annual return made up to 11 January 2015 (3 pages) |
24 January 2015 | Annual return made up to 11 January 2015 (3 pages) |
25 November 2014 | Registered office address changed from The Town Hall High Street East Wallsend Tyne and Wear NE28 7RR England to The Town Hall High Street East Wallsend North Tyneside NE28 7AT on 25 November 2014 (4 pages) |
25 November 2014 | Registered office address changed from The Town Hall High Street East Wallsend Tyne and Wear NE28 7RR England to The Town Hall High Street East Wallsend North Tyneside NE28 7AT on 25 November 2014 (4 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
20 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
22 April 2014 | Registered office address changed from 16 Benton Road Newcastle upon Tyne NE7 7DR on 22 April 2014 (1 page) |
22 April 2014 | Registered office address changed from 16 Benton Road Newcastle upon Tyne NE7 7DR on 22 April 2014 (1 page) |
3 February 2014 | Annual return made up to 11 January 2014 (3 pages) |
3 February 2014 | Annual return made up to 11 January 2014 (3 pages) |
28 October 2013 | Total exemption full accounts made up to 31 January 2013 (15 pages) |
28 October 2013 | Total exemption full accounts made up to 31 January 2013 (15 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
8 April 2013 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
21 March 2013 | Member's details changed for Mr Mark Henry Black on 10 January 2013 (2 pages) |
21 March 2013 | Registered office address changed from Q16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8BX on 21 March 2013 (1 page) |
21 March 2013 | Annual return made up to 11 January 2013 (3 pages) |
21 March 2013 | Annual return made up to 11 January 2013 (3 pages) |
21 March 2013 | Member's details changed for Mr Mark Henry Black on 10 January 2013 (2 pages) |
21 March 2013 | Registered office address changed from Q16 Quorum Business Park Benton Lane Newcastle upon Tyne Tyne & Wear NE12 8BX on 21 March 2013 (1 page) |
21 March 2013 | Member's details changed for Kerry Alexander on 10 January 2013 (2 pages) |
21 March 2013 | Member's details changed for Kerry Alexander on 10 January 2013 (2 pages) |
20 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
20 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
3 April 2012 | Accounts for a dormant company made up to 31 January 2011 (4 pages) |
21 February 2012 | Annual return made up to 11 January 2012 (8 pages) |
21 February 2012 | Annual return made up to 11 January 2012 (8 pages) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 April 2011 | Annual return made up to 8 February 2011 (8 pages) |
13 April 2011 | Annual return made up to 8 February 2011 (8 pages) |
13 April 2011 | Annual return made up to 8 February 2011 (8 pages) |
11 January 2010 | Incorporation of a limited liability partnership (9 pages) |
11 January 2010 | Incorporation of a limited liability partnership (9 pages) |