Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JESSNA 3 LIMITED
Company Information for

JESSNA 3 LIMITED

120-122 HIGH NORTHGATE, DARLINGTON, CO DURHAM, DL1 1UR,
Company Registration Number
03084304
Private Limited Company
Active

Company Overview

About Jessna 3 Ltd
JESSNA 3 LIMITED was founded on 1995-07-26 and has its registered office in Darlington. The organisation's status is listed as "Active". Jessna 3 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
JESSNA 3 LIMITED
 
Legal Registered Office
120-122 HIGH NORTHGATE
DARLINGTON
CO DURHAM
DL1 1UR
Other companies in DL1
 
Filing Information
Company Number 03084304
Company ID Number 03084304
Date formed 1995-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 26/07/2015
Return next due 23/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 13:10:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JESSNA 3 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JESSNA 3 LIMITED

Current Directors
Officer Role Date Appointed
RICHARD THOMAS BROOKE THOMASON
Company Secretary 1996-07-05
JULIA ANN BROOKE BLOWER
Director 2004-02-01
EMILY SARAH BROOKE CLOSE
Director 2007-06-16
KENNETH ROY THOMASON
Director 1998-01-29
RICHARD THOMAS BROOKE THOMASON
Director 1996-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD ROGER BROOKE THOMASON
Director 1996-07-05 2007-06-16
COLES MILLER (SECRETARIES) LIMITED
Nominated Secretary 1995-07-26 1996-07-12
COLES MILLER (NOMINEES) LIMITED
Nominated Director 1995-07-26 1996-07-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD THOMAS BROOKE THOMASON CHARMINSTER ESTATES LIMITED Company Secretary 1995-03-16 CURRENT 1995-01-16 Active
JULIA ANN BROOKE BLOWER JESSNA ESTATES LIMITED Director 2011-01-18 CURRENT 2011-01-12 Active
JULIA ANN BROOKE BLOWER CHARMINSTER ESTATES LIMITED Director 2004-02-01 CURRENT 1995-01-16 Active
EMILY SARAH BROOKE CLOSE JESSNA LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active
EMILY SARAH BROOKE CLOSE JESSNA ESTATES LIMITED Director 2011-01-12 CURRENT 2011-01-12 Active
EMILY SARAH BROOKE CLOSE JESSNA PROPERTIES LIMITED Director 2009-01-08 CURRENT 2009-01-08 Active
KENNETH ROY THOMASON CARDMAX HOLDINGS LIMITED Director 2013-05-30 CURRENT 2000-11-30 Active
KENNETH ROY THOMASON CARDMAX LIMITED Director 2013-05-30 CURRENT 2000-04-10 Active
KENNETH ROY THOMASON JESSNA LIMITED Director 2011-09-22 CURRENT 2011-09-22 Active
KENNETH ROY THOMASON JESSNA ESTATES LIMITED Director 2011-01-12 CURRENT 2011-01-12 Active
KENNETH ROY THOMASON JESSNA PROPERTIES LIMITED Director 2009-01-08 CURRENT 2009-01-08 Active
KENNETH ROY THOMASON CHARMINSTER ESTATES LIMITED Director 1998-01-29 CURRENT 1995-01-16 Active
RICHARD THOMAS BROOKE THOMASON CHARMINSTER ESTATES LIMITED Director 1995-03-16 CURRENT 1995-01-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2831/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-11CONFIRMATION STATEMENT MADE ON 29/07/23, WITH UPDATES
2023-08-02STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030843040015
2023-07-11Sub-division of shares on 2023-06-28
2023-07-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030843040016
2023-07-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030843040018
2023-07-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030843040019
2023-07-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030843040017
2023-07-04Withdrawal of a person with significant control statement on 2023-07-04
2023-07-04Notification of Charminster Holdings Limited as a person with significant control on 2023-06-28
2023-04-2831/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/22, WITH UPDATES
2022-03-29AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2021-04-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2020-07-22AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 030843040018
2020-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 030843040015
2020-03-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-01-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-07-30CH01Director's details changed for Mrs Julia Ann Brooke Blower on 2019-07-30
2019-03-28AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-01LATEST SOC01/08/18 STATEMENT OF CAPITAL;GBP 2000
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES
2018-03-29AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 2000
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES
2017-03-21AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-21CH01Director's details changed for Emily Sarah Brooke Thomason on 2016-06-04
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 2000
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES
2016-02-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-20LATEST SOC20/08/15 STATEMENT OF CAPITAL;GBP 2000
2015-08-20AR0126/07/15 ANNUAL RETURN FULL LIST
2015-08-20CH01Director's details changed for Emily Sarah Brooke Thomason on 2014-07-27
2015-02-27AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 030843040014
2014-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 030843040013
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 2000
2014-07-29AR0126/07/14 ANNUAL RETURN FULL LIST
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS BROOKE THOMASON / 11/06/2014
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILY SARAH BROOKE THOMASON / 11/06/2014
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ROY THOMASON / 11/06/2014
2014-07-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA ANN BROOKE BLOWER / 11/06/2014
2014-07-29CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD THOMAS BROOKE THOMASON on 2014-06-11
2014-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/14 FROM Fockbury House Fockbury Dodford Bromsgrove Worcs B61 9AP
2014-02-07AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-30AR0126/07/13 ANNUAL RETURN FULL LIST
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILY SARAH BROOKE THOMASON / 08/08/2012
2013-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILY SARAH BROOKE THOMASON / 04/09/2012
2013-01-15AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-30AR0126/07/12 FULL LIST
2012-01-04AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-26AR0126/07/11 FULL LIST
2011-01-14AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-24AR0126/07/10 FULL LIST
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS BROOKE THOMASON / 26/07/2010
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILY SARAH BROOKE THOMASON / 26/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILY SARAH BROOKE THOMASON / 26/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / EMILY SARAH BROOKE THOMASON / 26/07/2010
2010-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIA ANN BROOKE THOMASON / 26/07/2010
2010-01-14AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-27363aRETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS
2009-02-08AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-28363aRETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS
2008-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-22363aRETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS
2007-07-05288bDIRECTOR RESIGNED
2007-07-05288aNEW DIRECTOR APPOINTED
2007-05-24395PARTICULARS OF MORTGAGE/CHARGE
2007-05-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-03-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-31363aRETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS
2006-07-31288cDIRECTOR'S PARTICULARS CHANGED
2006-07-31288cDIRECTOR'S PARTICULARS CHANGED
2006-07-31353LOCATION OF REGISTER OF MEMBERS
2006-06-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-03-15287REGISTERED OFFICE CHANGED ON 15/03/06 FROM: 9 ST STEPHENS COURT ST STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA
2006-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-15363aRETURN MADE UP TO 26/07/05; FULL LIST OF MEMBERS
2005-06-08287REGISTERED OFFICE CHANGED ON 08/06/05 FROM: C/O WILLIS PARSONS 3RD FLOOR DEAN PARK HOUSE 8-10 DEAN PARK CRESCENT BOURNEMOUTH BH1 1JF
2005-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-09-21395PARTICULARS OF MORTGAGE/CHARGE
2004-08-19363(287)REGISTERED OFFICE CHANGED ON 19/08/04
2004-08-19363sRETURN MADE UP TO 26/07/04; FULL LIST OF MEMBERS
2004-02-27288aNEW DIRECTOR APPOINTED
2004-02-17395PARTICULARS OF MORTGAGE/CHARGE
2004-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-11-28169£ IC 1950/1750 29/10/03 £ SR 200@1=200
2003-11-14RES13CONTRACTS PROPOSED 29/10/03
2003-09-04363sRETURN MADE UP TO 26/07/03; FULL LIST OF MEMBERS
2002-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-29363sRETURN MADE UP TO 26/07/02; FULL LIST OF MEMBERS
2001-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-06363sRETURN MADE UP TO 26/07/01; FULL LIST OF MEMBERS
2001-04-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-04-20RES04£ NC 1000/2000 23/03/0
2001-04-20123NC INC ALREADY ADJUSTED 23/03/01
2001-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to JESSNA 3 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JESSNA 3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-13 Outstanding YORKSHIRE BUILDING SOCIETY TRADING AS NORWICH AND PETERBOROUGH BUILDING SOCIETY
2014-08-13 Outstanding YORKSHIRE BUILDING SOCIETY TRADING AS NORWICH AND PETERBOROUGH BUILDING SOCIETY
LEGAL CHARGE 2007-05-24 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2004-09-17 Satisfied HSBC BANK PLC
MORTGAGE 2004-02-17 Outstanding MANCHESTER BUILDING SOCIETY
DEBENTURE CREATING FLOATING CHARGE 2000-05-13 Outstanding THE UNITED BANK OF KUWAIT PLC
MORTGAGE 2000-05-13 Outstanding THE UNITED BANK OF KUWAIT PLC
MORTGAGE 2000-05-13 Outstanding THE UNITED BANK OF KUWAIT PLC
MORTGAGE 2000-05-13 Outstanding THE UNITED BANK OF KUWAIT PLC
MORTGAGE 2000-05-13 Outstanding THE UNITED BANK OF KUWAIT PLC
LEGAL MORTGAGE 1996-09-03 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-09-03 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1996-08-30 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1996-08-03 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JESSNA 3 LIMITED

Intangible Assets
Patents
We have not found any records of JESSNA 3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for JESSNA 3 LIMITED
Trademarks
We have not found any records of JESSNA 3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JESSNA 3 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as JESSNA 3 LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where JESSNA 3 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JESSNA 3 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JESSNA 3 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.