JESMOND LEISURE LIMITED
NEWCASTLE UPON TYNE

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

Company number 05279785
Status Active
Incorporation Date 8 November 2004
Company Type Private Limited Company
Address THE APARTMENT GROUP 1ST FLOOR, TWO, JESMOND THREE SIXTY, NEWCASTLE UPON TYNE, TYNE AND WEAR, UNITED KINGDOM, NE2 1DB
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration thirty-eight 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 NE2 1DB to The Apartment Group 1st Floor, Two Jesmond Three Sixty Newcastle upon Tyne Tyne and Wear NE2 1DB on 17 November 2016; Confirmation statement made on 8 November 2016 with updates. The most likely internet sites of JESMOND LEISURE LIMITED are www.jesmondleisure.co.uk, and www.jesmond-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Jesmond Leisure Limited is a Private Limited Company. The company registration number is 05279785. Jesmond Leisure Limited has been working since 08 November 2004. The present status of the company is Active. The registered address of Jesmond Leisure Limited is The Apartment Group 1st Floor Two Jesmond Three Sixty Newcastle Upon Tyne Tyne and Wear United Kingdom Ne2 1db. . FISHER, Amanda Jayne is a Secretary of the company. FISHER, Duncan is a Director of the company. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
FISHER, Amanda Jayne
Appointed Date: 08 November 2004

Director
FISHER, Duncan
Appointed Date: 08 November 2004
57 years old

Resigned Directors

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 08 November 2004
Appointed Date: 08 November 2004

Nominee Director
ABERGAN REED LIMITED
Resigned: 08 November 2004
Appointed Date: 08 November 2004

Persons With Significant Control

Mr Duncan Fisher
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control

JESMOND LEISURE LIMITED Events

08 Jan 2017
Total exemption small company accounts made up to 31 March 2016
17 Nov 2016
Registered office address changed from Scottish Life House Block a First Floor, 11-17 Archbold Terrace Jesmond Newcastle upon Tyne NE2 1DB to The Apartment Group 1st Floor, Two Jesmond Three Sixty Newcastle upon Tyne Tyne and Wear NE2 1DB on 17 November 2016
16 Nov 2016
Confirmation statement made on 8 November 2016 with updates
10 Feb 2016
Total exemption small company accounts made up to 31 March 2015
04 Dec 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1

...
... and 28 more events
31 Jan 2005
New secretary appointed
17 Nov 2004
Secretary resigned
17 Nov 2004
Director resigned
17 Nov 2004
Registered office changed on 17/11/04 from: suite 18 folkestone enterprise centre shearway bus park shearway road, folkestone kent CT19 4RH
08 Nov 2004
Incorporation

JESMOND LEISURE 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…