JESMOND INTERIORS LIMITED
NEWCASTLE UPON TYNE DELLSTAR ESTATES LIMITED

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

Company number 03905751
Status Active
Incorporation Date 13 January 2000
Company Type Private Limited Company
Address FERNWOOD HOUSE, FERNWOOD ROAD, JESMOND, NEWCASTLE UPON TYNE, NE2 1TJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Micro company accounts made up to 31 March 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 13 January 2017 with updates; Annual return made up to 13 January 2016 with full list of shareholders Statement of capital on 2016-01-22 GBP 1 . The most likely internet sites of JESMOND INTERIORS LIMITED are www.jesmondinteriors.co.uk, and www.jesmond-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. Jesmond Interiors Limited is a Private Limited Company. The company registration number is 03905751. Jesmond Interiors Limited has been working since 13 January 2000. The present status of the company is Active. The registered address of Jesmond Interiors Limited is Fernwood House Fernwood Road Jesmond Newcastle Upon Tyne Ne2 1tj. The company`s financial liabilities are £0k. It is £0k against last year. And the total assets are £0k, which is £0k against last year. HASLER, Jenifer is a Secretary of the company. HASLER, Eric Gladstone is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Non-trading company".


jesmond interiors Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS £0k
All Financial Figures

Current Directors

Secretary
HASLER, Jenifer
Appointed Date: 18 February 2000

Director
HASLER, Eric Gladstone
Appointed Date: 18 February 2000
88 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 18 February 2000
Appointed Date: 13 January 2000

Nominee Director
GRAEME, Lesley Joyce
Resigned: 18 February 2000
Appointed Date: 13 January 2000
71 years old

Persons With Significant Control

Eric Gladstone Hasler
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

JESMOND INTERIORS LIMITED Events

23 Mar 2017
Micro company accounts made up to 31 March 2016
This document is being processed and will be available in 5 days.

30 Jan 2017
Confirmation statement made on 13 January 2017 with updates
22 Jan 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 1

07 Dec 2015
Accounts for a dormant company made up to 31 March 2015
19 Jan 2015
Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 1

...
... and 37 more events
08 Mar 2000
Director resigned
08 Mar 2000
New secretary appointed
08 Mar 2000
New director appointed
08 Mar 2000
Registered office changed on 08/03/00 from: 61 fairview avenue gillingham kent ME8 0QP
13 Jan 2000
Incorporation