Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MK (THE JESMOND) LIMITED
Company Information for

MK (THE JESMOND) LIMITED

2ND FLOOR PORTMAN HOUSE PORTLAND ROAD, SHIELDFIELD, NEWCASTLE UPON TYNE, NE2 1AQ,
Company Registration Number
06482629
Private Limited Company
Active

Company Overview

About Mk (the Jesmond) Ltd
MK (THE JESMOND) LIMITED was founded on 2008-01-24 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Active". Mk (the Jesmond) Limited is a Private Limited Company registered in ENGLAND 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
MK (THE JESMOND) LIMITED
 
Legal Registered Office
2ND FLOOR PORTMAN HOUSE PORTLAND ROAD
SHIELDFIELD
NEWCASTLE UPON TYNE
NE2 1AQ
Other companies in EC4M
 
Filing Information
Company Number 06482629
Company ID Number 06482629
Date formed 2008-01-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 01:27:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MK (THE JESMOND) 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 MK (THE JESMOND) LIMITED

Current Directors
Officer Role Date Appointed
MARK SINCLAIR DOBBIN
Company Secretary 2008-04-01
ISMAIL KURDI
Company Secretary 2008-01-24
ISMAIL KURDI
Director 2008-01-24
SUNIL MEHRA
Director 2008-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISMAIL KURDI ZARA (THE BROADWAY) LIMITED Company Secretary 2008-01-24 CURRENT 2008-01-24 Active
ISMAIL KURDI THE WELLINGTON (NEWTON) LTD Company Secretary 2008-01-10 CURRENT 2008-01-10 Liquidation
ISMAIL KURDI FLATS.CO.UK LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-25 Active
ISMAIL KURDI STRATEGIC FINANCE (COMMERCIAL) LIMITED Company Secretary 2005-12-15 CURRENT 2005-12-15 Active
ISMAIL KURDI ZARA DEVELOPMENTS LIMITED Company Secretary 2001-06-04 CURRENT 2001-06-04 Active
ISMAIL KURDI ZARA RESIDENTIAL LIMITED Company Secretary 1999-02-04 CURRENT 1999-02-04 Active
ISMAIL KURDI ZARA COMMERCIAL LIMITED Company Secretary 1999-02-04 CURRENT 1999-02-04 Active
ISMAIL KURDI ZARA HOLDINGS LIMITED Company Secretary 1997-02-03 CURRENT 1997-02-03 Active
ISMAIL KURDI STRATEGIC FINANCE LIMITED Company Secretary 1994-08-24 CURRENT 1994-08-24 Active
ISMAIL KURDI PREMIER RUGBY LIMITED Director 2015-09-09 CURRENT 1995-08-31 Active
ISMAIL KURDI NEWCASTLE RUGBY KP LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active
ISMAIL KURDI 3 AKENSIDE TERRACE PROPERTY MANAGEMENT COMPANY LIMITED Director 2014-02-04 CURRENT 2014-02-04 Dissolved 2015-11-24
ISMAIL KURDI 71 ST GEORGES TERRACE LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active
ISMAIL KURDI THE LITTLE ANGEL CAFE LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active
ISMAIL KURDI THE BAYHORSE INN AT STAMFORDHAM LTD Director 2012-03-21 CURRENT 2012-03-21 Active
ISMAIL KURDI BURGHAM HORSE TRIALS LTD Director 2010-10-18 CURRENT 2010-10-18 Active
ISMAIL KURDI NEWCASTLE RUGBY LIMITED Director 2010-05-21 CURRENT 1999-02-02 Active
ISMAIL KURDI ZARA RESIDENTIAL LIMITED Director 2010-03-01 CURRENT 1999-02-04 Active
ISMAIL KURDI ZARA (THE BROADWAY) LIMITED Director 2008-01-24 CURRENT 2008-01-24 Active
ISMAIL KURDI FLATS.CO.UK LIMITED Director 2006-10-25 CURRENT 2006-10-25 Active
ISMAIL KURDI GREENMORE DEVELOPMENTS LIMITED Director 2006-05-30 CURRENT 2006-05-30 Active
ISMAIL KURDI STRATEGIC FINANCE (COMMERCIAL) LIMITED Director 2005-12-15 CURRENT 2005-12-15 Active
ISMAIL KURDI ZARA DEVELOPMENTS LIMITED Director 2001-06-04 CURRENT 2001-06-04 Active
ISMAIL KURDI ZARA COMMERCIAL LIMITED Director 1999-05-14 CURRENT 1999-02-04 Active
ISMAIL KURDI ZARA HOLDINGS LIMITED Director 1997-02-03 CURRENT 1997-02-03 Active
ISMAIL KURDI STRATEGIC FINANCE LIMITED Director 1994-08-24 CURRENT 1994-08-24 Active
SUNIL MEHRA RAWLLEYS LIMITED Director 2012-05-29 CURRENT 2012-05-29 Dissolved 2017-01-11
SUNIL MEHRA BURGHAM HORSE TRIALS LTD Director 2010-10-18 CURRENT 2010-10-18 Active
SUNIL MEHRA MKP PONTELAND LIMITED Director 2009-10-07 CURRENT 2009-10-07 Active
SUNIL MEHRA ZARA (THE BROADWAY) LIMITED Director 2008-01-24 CURRENT 2008-01-24 Active
SUNIL MEHRA FLATS.CO.UK LIMITED Director 2006-10-25 CURRENT 2006-10-25 Active
SUNIL MEHRA ZARA DEVELOPMENTS LIMITED Director 2001-06-04 CURRENT 2001-06-04 Active
SUNIL MEHRA ZARA COMMERCIAL LIMITED Director 1999-05-14 CURRENT 1999-02-04 Active
SUNIL MEHRA EIGHT ESLINGTON TERRACE LIMITED Director 1998-11-07 CURRENT 1991-03-27 Active
SUNIL MEHRA ZARA HOLDINGS LIMITED Director 1997-10-22 CURRENT 1997-02-03 Active
SUNIL MEHRA STRATEGIC FINANCE LIMITED Director 1994-08-24 CURRENT 1994-08-24 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
2024-03-2831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-05CONFIRMATION STATEMENT MADE ON 02/02/24, WITH NO UPDATES
2023-05-0231/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-10REGISTERED OFFICE CHANGED ON 10/02/23 FROM 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB
2023-02-02CONFIRMATION STATEMENT MADE ON 02/02/23, WITH NO UPDATES
2023-01-30CONFIRMATION STATEMENT MADE ON 24/01/23, WITH NO UPDATES
2022-03-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-07CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2021-06-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH NO UPDATES
2020-02-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064826290003
2019-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 064826290005
2019-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 064826290004
2019-02-01AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH NO UPDATES
2018-07-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH NO UPDATES
2017-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-07-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-24AA31/03/16 TOTAL EXEMPTION SMALL
2017-05-24AA31/03/16 TOTAL EXEMPTION SMALL
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-20LATEST SOC20/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-02-20CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-04-21CH03SECRETARY'S DETAILS CHNAGED FOR MARK SINCLAIR DOBBIN on 2016-04-11
2016-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-05AR0124/01/16 ANNUAL RETURN FULL LIST
2015-04-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 064826290003
2015-04-15AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-18AR0124/01/15 ANNUAL RETURN FULL LIST
2014-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/14 FROM Russell Bedford House, City Forum, 250 City Road London EC1V 2QQ
2014-04-07AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-14LATEST SOC14/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-14AR0124/01/14 ANNUAL RETURN FULL LIST
2013-02-07AR0124/01/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-09AR0124/01/12 ANNUAL RETURN FULL LIST
2012-02-09CH01Director's details changed for Mr Ismail Kurdi on 2011-12-01
2012-02-08CH01Director's details changed for Sunil Mehra on 2011-12-01
2012-02-08CH03SECRETARY'S DETAILS CHNAGED FOR MR ISMAIL KURDI on 2011-12-01
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-04AR0124/01/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-09AR0124/01/10 FULL LIST
2009-11-24AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-06363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-03-06288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ISMAIL KURDI / 24/01/2008
2008-04-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-07288aSECRETARY APPOINTED MARK SINCLAIR DOBBIN
2008-03-10225ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 31/03/2009
2008-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to MK (THE JESMOND) 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 MK (THE JESMOND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-29 Outstanding THE DURHAM, GATESHEAD, NEWCASTLE UPON TYNE, NORTH TYNESIDE, NORTHUMBERLAND, SOUTH TYNESIDE AND SUNDERLAND COMBINED AUTHORITY
LEGAL MORTGAGE 2008-04-10 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2008-04-10 Satisfied AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of MK (THE JESMOND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MK (THE JESMOND) LIMITED
Trademarks
We have not found any records of MK (THE JESMOND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MK (THE JESMOND) 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 (68100 - Buying and selling of own real estate) as MK (THE JESMOND) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where MK (THE JESMOND) 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 MK (THE JESMOND) 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 MK (THE JESMOND) 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.