JIM HERRON LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE4 7YD

Company number 00560030
Status Active - Proposal to Strike off
Incorporation Date 14 January 1956
Company Type Private Limited Company
Address WEST 2 ASAMA COURT, NEWCASTLE BUSINESS PARK, NEWCASTLE UPON TYNE, NE4 7YD
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Previous accounting period extended from 31 March 2016 to 30 September 2016; Confirmation statement made on 5 July 2016 with updates. The most likely internet sites of JIM HERRON LIMITED are www.jimherron.co.uk, and www.jim-herron.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-nine years and nine months. Jim Herron Limited is a Private Limited Company. The company registration number is 00560030. Jim Herron Limited has been working since 14 January 1956. The present status of the company is Active - Proposal to Strike off. The registered address of Jim Herron Limited is West 2 Asama Court Newcastle Business Park Newcastle Upon Tyne Ne4 7yd. The company`s financial liabilities are £14.62k. It is £-45.84k against last year. The cash in hand is £15.68k. It is £-45.99k against last year. And the total assets are £15.68k, which is £-45.99k against last year. LONSDALE, Frances Louise is a Secretary of the company. HERRON, Rosemary Frances is a Director of the company. Secretary HERRON, Rosemary Frances has been resigned. Director DAWSON, Thomas has been resigned. Director HERRON, James has been resigned. The company operates in "Financial intermediation not elsewhere classified".


jim herron Key Finiance

LIABILITIES £14.62k
-76%
CASH £15.68k
-75%
TOTAL ASSETS £15.68k
-75%
All Financial Figures

Current Directors

Secretary
LONSDALE, Frances Louise
Appointed Date: 16 June 2003

Director

Resigned Directors

Secretary
HERRON, Rosemary Frances
Resigned: 15 June 2003

Director
DAWSON, Thomas
Resigned: 06 February 2009
92 years old

Director
HERRON, James
Resigned: 16 May 2003
99 years old

Persons With Significant Control

Rosemary Frances Herron
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

JIM HERRON LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 30 September 2016
19 Oct 2016
Previous accounting period extended from 31 March 2016 to 30 September 2016
24 Aug 2016
Confirmation statement made on 5 July 2016 with updates
10 Aug 2015
Total exemption small company accounts made up to 31 March 2015
30 Jul 2015
Secretary's details changed for Miss Frances Louise Herron on 1 May 2011
...
... and 67 more events
08 Sep 1987
Accounts for a small company made up to 5 April 1987

08 Sep 1987
Return made up to 28/07/87; full list of members

02 Apr 1987
Secretary resigned;new secretary appointed

22 Aug 1986
Full accounts made up to 5 April 1986

22 Aug 1986
Return made up to 23/07/86; full list of members

JIM HERRON LIMITED Charges

10 June 1986
Legal charge
Delivered: 11 June 1986
Status: Satisfied on 8 February 1994
Persons entitled: Lloyds Bank PLC
Description: 111 station road ashington, north umberland.
25 July 1978
Legal charge
Delivered: 2 August 1978
Status: Satisfied on 7 June 1994
Persons entitled: Barclays Bank PLC
Description: The harmonic hall, 111 station road, ashington, north…