JESMOND HOLDINGS LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE2 1DB

Company number 05870386
Status Active
Incorporation Date 10 July 2006
Company Type Private Limited Company
Address THE APARTMENT GROUP 1ST FLOOR, TWO, JESMOND THREE SIXTY, NEWCASTLE UPON TYNE, TYNE AND WEAR, ENGLAND, NE2 1DB
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
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 31 March 2016; Registered office address changed from Scottish Life House Block a First Floor, 11-17 Archbold Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 1DB to The Apartment Group 1st Floor, Two Jesmond Three Sixty Newcastle upon Tyne Tyne and Wear NE2 1DB on 28 November 2016; Confirmation statement made on 10 July 2016 with updates. The most likely internet sites of JESMOND HOLDINGS LIMITED are www.jesmondholdings.co.uk, and www.jesmond-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Jesmond Holdings Limited is a Private Limited Company. The company registration number is 05870386. Jesmond Holdings Limited has been working since 10 July 2006. The present status of the company is Active. The registered address of Jesmond Holdings Limited is The Apartment Group 1st Floor Two Jesmond Three Sixty Newcastle Upon Tyne Tyne and Wear England Ne2 1db. . FISHER, Duncan is a Secretary of the company. FISHER, Duncan is a Director of the company. MONK, Stuart John is a Director of the company. Secretary STOREY, Amanda Jayne has been resigned. Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director ABERGAN REED LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
FISHER, Duncan
Appointed Date: 08 February 2007

Director
FISHER, Duncan
Appointed Date: 10 July 2006
57 years old

Director
MONK, Stuart John
Appointed Date: 08 February 2007
76 years old

Resigned Directors

Secretary
STOREY, Amanda Jayne
Resigned: 08 February 2007
Appointed Date: 10 July 2006

Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 10 July 2006
Appointed Date: 10 July 2006

Director
ABERGAN REED LIMITED
Resigned: 10 July 2006
Appointed Date: 10 July 2006

Persons With Significant Control

Mr Duncan Fisher
Notified on: 10 July 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

JESMOND HOLDINGS LIMITED Events

08 Jan 2017
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Registered office address changed from Scottish Life House Block a First Floor, 11-17 Archbold Terrace Jesmond Newcastle upon Tyne Tyne and Wear NE2 1DB to The Apartment Group 1st Floor, Two Jesmond Three Sixty Newcastle upon Tyne Tyne and Wear NE2 1DB on 28 November 2016
26 Jul 2016
Confirmation statement made on 10 July 2016 with updates
10 Feb 2016
Total exemption small company accounts made up to 31 March 2015
31 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100

...
... and 29 more events
27 Jul 2006
New secretary appointed
17 Jul 2006
Secretary resigned
17 Jul 2006
Director resigned
17 Jul 2006
Registered office changed on 17/07/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD
10 Jul 2006
Incorporation

JESMOND HOLDINGS LIMITED Charges

15 March 2007
Guarantee & debenture
Delivered: 31 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 March 2007
Legal charge
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a basement ground and mezzanine floors…
15 March 2007
Legal charge
Delivered: 17 March 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a ground floor, archbold terrace…