Dissolved 2016-04-19
Company Information for THE JESMOND EXCHANGE LIMITED
PONTELAND, NEWCASTLE UPON TYNE, NE20 9HL,
|
Company Registration Number
04875928
Private Limited Company
Dissolved Dissolved 2016-04-19 |
Company Name | ||
---|---|---|
THE JESMOND EXCHANGE LIMITED | ||
Legal Registered Office | ||
PONTELAND NEWCASTLE UPON TYNE NE20 9HL Other companies in NE20 | ||
Previous Names | ||
|
Company Number | 04875928 | |
---|---|---|
Date formed | 2003-08-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-04-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-08-18 06:01:25 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
RUSSELL BOAKES |
||
RUSSELL BOAKES |
||
JAMES SWEENEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JACKSON |
Company Secretary | ||
RUSSELL BOAKES |
Company Secretary | ||
RANDALLS COMPANY SECRETARIAL LIMITED |
Company Secretary | ||
RANDALLS NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORSYTH PROPERTIES (UK) LIMITED | Company Secretary | 2005-10-25 | CURRENT | 1998-10-29 | Active | |
SANDCO 795 LIMITED | Company Secretary | 2005-10-25 | CURRENT | 2003-05-16 | Liquidation | |
SANDCO 796 LIMITED | Company Secretary | 2005-10-25 | CURRENT | 2003-08-21 | Active - Proposal to Strike off | |
SANDCO 795 LIMITED | Director | 2003-09-16 | CURRENT | 2003-05-16 | Liquidation | |
SANDCO 796 LIMITED | Director | 2003-09-16 | CURRENT | 2003-08-21 | Active - Proposal to Strike off | |
KEYES LIMITED | Director | 2002-04-25 | CURRENT | 2002-04-25 | Active | |
FORSYTH PROPERTIES (UK) LIMITED | Director | 1998-10-29 | CURRENT | 1998-10-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/05/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/05/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/05/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 16/05/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL BOAKES / 23/09/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL BOAKES / 23/09/2011 | |
AR01 | 16/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 16/05/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/11/05 FROM: OFFICE 1 FIRST FLOOR 8 SILKSWORTH LANE SUNDERLAND TYNE AND WEAR SR3 1LL | |
363s | RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS | |
AA | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/04 TO 31/03/04 | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 15/07/04 FROM: 126 RUNNYMEDE ROAD DARRAS HALL NEWCASTLE UPON TYNE TYNE & WEAR NE20 9HL | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 24/09/03--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/09/03 FROM: 24 CAIRN PARK LONGFRAMLINGTON MORPETH NORTHUMBERLAND NE65 8JS | |
CERTNM | COMPANY NAME CHANGED JESMOND EXCHANGE LIMITED CERTIFICATE ISSUED ON 29/08/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-09-11 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | YORKSHIRE BANK PLC | |
LEGAL MORTGAGE | Outstanding | YORKSHIRE BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 244,524 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 249,036 |
Creditors and other liabilities
|
|
|
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 THE JESMOND EXCHANGE LIMITED
Debtors | 2013-03-31 | £ 271,415 |
---|---|---|
Debtors | 2012-03-31 | £ 275,927 |
Shareholder Funds | 2013-03-31 | £ 26,891 |
Shareholder Funds | 2012-03-31 | £ 26,891 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as THE JESMOND EXCHANGE LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | THE JESMOND EXCHANGE LIMITED | Event Date | 2012-09-11 |
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. |