JESMOND DESIGN LIMITED
SEAHOUSES SEA DIRECT LIMITED

Hellopages » Northumberland » Northumberland » NE68 7SB

Company number 03402108
Status Active
Incorporation Date 11 July 1997
Company Type Private Limited Company
Address PEREGRINE, 24 NORTH STREET, SEAHOUSES, NORTHUMBERLAND, NE68 7SB
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 11 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 11 July 2015 with full list of shareholders Statement of capital on 2015-08-05 GBP 2 . The most likely internet sites of JESMOND DESIGN LIMITED are www.jesmonddesign.co.uk, and www.jesmond-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and four months. Jesmond Design Limited is a Private Limited Company. The company registration number is 03402108. Jesmond Design Limited has been working since 11 July 1997. The present status of the company is Active. The registered address of Jesmond Design Limited is Peregrine 24 North Street Seahouses Northumberland Ne68 7sb. The company`s financial liabilities are £30.57k. It is £-10.49k against last year. The cash in hand is £0.01k. It is £0k against last year. And the total assets are £36.29k, which is £-11.4k against last year. DEMPSEY, Christopher James is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Secretary WANGLIN, Ursula has been resigned. Secretary WHITLEY, Alison has been resigned. Nominee Director FNCS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


jesmond design Key Finiance

LIABILITIES £30.57k
-26%
CASH £0.01k
TOTAL ASSETS £36.29k
-24%
All Financial Figures

Current Directors

Director
DEMPSEY, Christopher James
Appointed Date: 21 July 1997
80 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 21 July 1997
Appointed Date: 11 July 1997

Secretary
WANGLIN, Ursula
Resigned: 22 February 2007
Appointed Date: 21 July 1997

Secretary
WHITLEY, Alison
Resigned: 11 July 2013
Appointed Date: 18 April 2008

Nominee Director
FNCS LIMITED
Resigned: 21 July 1997
Appointed Date: 11 July 1997

Persons With Significant Control

Christopher James Dempsey
Notified on: 11 July 2016
Nature of control: Ownership of shares – 75% or more

JESMOND DESIGN LIMITED Events

13 Jul 2016
Confirmation statement made on 11 July 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 July 2015
05 Aug 2015
Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 2

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
11 Jul 2014
Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
  • GBP 2

...
... and 42 more events
30 Jul 1997
New secretary appointed
30 Jul 1997
Registered office changed on 30/07/97 from: 16 churchill way cardiff CF1 4DX
30 Jul 1997
New director appointed
24 Jul 1997
Company name changed sea direct LIMITED\certificate issued on 25/07/97
11 Jul 1997
Incorporation
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.