JESSNA LIMITED
DARLINGTON

Hellopages » County Durham » Darlington » DL1 1UR

Company number 07783456
Status Active
Incorporation Date 22 September 2011
Company Type Private Limited Company
Address 120-122 HIGH NORTHGATE, DARLINGTON, CO DURHAM, DL1 1UR
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 22 September 2016 with updates; Director's details changed for Emily Sarah Brooke Thomason on 4 June 2016. The most likely internet sites of JESSNA LIMITED are www.jessna.co.uk, and www.jessna.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and one months. Jessna Limited is a Private Limited Company. The company registration number is 07783456. Jessna Limited has been working since 22 September 2011. The present status of the company is Active. The registered address of Jessna Limited is 120 122 High Northgate Darlington Co Durham Dl1 1ur. The company`s financial liabilities are £31.1k. It is £-7.96k against last year. The cash in hand is £0.14k. It is £-0.73k against last year. And the total assets are £39.52k, which is £-7.24k against last year. THOMASON, Richard Thomas Brooke is a Secretary of the company. BLOWER, Julia Ann Brooke is a Director of the company. CLOSE, Emily Sarah Brooke is a Director of the company. THOMASON, Kenneth Roy is a Director of the company. THOMASON, Richard Thomas Brooke is a Director of the company. The company operates in "Other letting and operating of own or leased real estate".


jessna Key Finiance

LIABILITIES £31.1k
-21%
CASH £0.14k
-84%
TOTAL ASSETS £39.52k
-16%
All Financial Figures

Current Directors

Secretary
THOMASON, Richard Thomas Brooke
Appointed Date: 22 September 2011

Director
BLOWER, Julia Ann Brooke
Appointed Date: 22 September 2011
47 years old

Director
CLOSE, Emily Sarah Brooke
Appointed Date: 22 September 2011
43 years old

Director
THOMASON, Kenneth Roy
Appointed Date: 22 September 2011
80 years old

Director
THOMASON, Richard Thomas Brooke
Appointed Date: 22 September 2011
52 years old

JESSNA LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 September 2016
30 Sep 2016
Confirmation statement made on 22 September 2016 with updates
21 Aug 2016
Director's details changed for Emily Sarah Brooke Thomason on 4 June 2016
29 Feb 2016
Total exemption small company accounts made up to 30 September 2015
05 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1,000

...
... and 29 more events
15 Mar 2012
Particulars of a mortgage or charge / charge no: 5
04 Jan 2012
Particulars of a mortgage or charge / charge no: 3
18 Nov 2011
Particulars of a mortgage or charge / charge no: 1
18 Nov 2011
Particulars of a mortgage or charge / charge no: 2
22 Sep 2011
Incorporation

JESSNA LIMITED Charges

13 March 2015
Charge code 0778 3456 0013
Delivered: 27 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property 31 briardene esh winning co durham…
13 March 2015
Charge code 0778 3456 0012
Delivered: 19 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property 8 rydal avenue grangetown…
13 March 2015
Charge code 0778 3456 0011
Delivered: 19 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property 17 hallgarth terrace ferryhill durham…
13 March 2015
Charge code 0778 3456 0010
Delivered: 19 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property 8 phalp street south hetton durham…
13 March 2015
Charge code 0778 3456 0009
Delivered: 19 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 6 miers avenue hartlepool…
3 February 2015
Charge code 0778 3456 0008
Delivered: 11 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
2 July 2012
Legal mortgage
Delivered: 12 July 2012
Status: Satisfied on 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 17 hallgarth terrace ferryhill county durham all plant and…
18 April 2012
Legal mortgage
Delivered: 24 April 2012
Status: Satisfied on 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8 phalp street south hetton durham all plant and machinery…
12 March 2012
Legal mortgage
Delivered: 15 March 2012
Status: Satisfied on 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8 rydal avenue, grangetown, redcar & cleveland all plant…
12 March 2012
Legal mortgage
Delivered: 15 March 2012
Status: Satisfied on 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 15 sydenham road, hartlepool all plant and machinery owned…
19 December 2011
Legal mortgage
Delivered: 4 January 2012
Status: Satisfied on 28 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 31 briardene esh winning durham t/no. DY134757 all plant…
2 November 2011
Mortgage debenture
Delivered: 18 November 2011
Status: Satisfied on 7 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
2 November 2011
Deed of legal mortgage
Delivered: 18 November 2011
Status: Satisfied on 13 May 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 6 miers avenue hartlepool; all plant and machinery owned by…