UKBizDB.co.uk

FRIENDS OF JESMOND LIBRARY

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Friends Of Jesmond Library. The company was founded 11 years ago and was given the registration number 08430250. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at Jesmond Library, St George's Terrace, Newcastle Upon Tyne, . This company's SIC code is 91011 - Library activities.

Company Information

Name:FRIENDS OF JESMOND LIBRARY
Company Number:08430250
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91011 - Library activities

Office Address & Contact

Registered Address:Jesmond Library, St George's Terrace, Newcastle Upon Tyne, NE2 2DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Newbrough Crescent, Newcastle Upon Tyne, England, NE2 2DQ

Secretary05 March 2013Active
17, Haldane Terrace, Newcastle Upon Tyne, England, NE2 3AN

Director07 July 2013Active
22, Towers Avenue, Newcastle Upon Tyne, England, NE2 3QE

Director11 October 2014Active
30, Southlands, Newcastle Upon Tyne, United Kingdom, NE7 7YJ

Director03 July 2021Active
22, Newbrough Crescent, Newcastle Upon Tyne, NE2 2DQ

Director05 March 2013Active
5, Holly Avenue, Jesmond, Newcastle Upon Tyne, England, NE2 2PU

Director24 September 2016Active
2, Lavender Gardens, Jesmond, Newcastle Upon Tyne, England, NE2 3DE

Director28 July 2018Active
37, Queens Road, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 2PR

Director07 July 2013Active
Jesmond Library, St. Georges Terrace, Jesmond, Newcastle Upon Tyne, England, NE2 2DL

Director03 September 2016Active
6, Manor House Road, Jesmond, Newcastle Upon Tyne, United Kingdom, NE2 2LU

Director07 July 2013Active
11, Mitchell Avenue, Jesmond, Newcastle Upon Tyne, England, NE2 3JY

Director28 July 2018Active
57, Highbury, Newcastle Upon Tyne, NE2 3LN

Director07 July 2013Active
32, Myrtle Grove, Jesmond, Newcastle Upon Tyne, England, NE2 3HT

Director28 July 2018Active
57, Larkspur Terrace, Newcastle Upon Tyne, England, NE2 2DT

Director05 March 2013Active
Jesmond Library, St George's Terrace, Newcastle Upon Tyne, NE2 2DL

Director11 October 2014Active
190, Jesmond Dene Road, Newcastle Upon Tyne, England, NE2 2NL

Director07 July 2013Active
Jesmond Library, St. Georges Terrace, Newcastle Upon Tyne, England, NE2 2DL

Director07 July 2013Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-07Confirmation statement

Confirmation statement with no updates.

Download
2023-10-17Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Officers

Termination director company with name termination date.

Download
2023-06-28Officers

Change person director company with change date.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-08-29Accounts

Accounts with accounts type total exemption full.

Download
2019-03-09Confirmation statement

Confirmation statement with no updates.

Download
2018-10-24Officers

Change person director company with change date.

Download
2018-08-18Officers

Appoint person director company with name date.

Download
2018-08-18Officers

Appoint person director company with name date.

Download
2018-08-18Officers

Appoint person director company with name date.

Download
2018-08-07Accounts

Accounts with accounts type total exemption full.

Download
2018-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Officers

Termination director company with name termination date.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-01-10Officers

Termination director company with name termination date.

Download
2016-12-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.