This company is commonly known as Jane Darbyshire And David Kendall Limited. The company was founded 29 years ago and was given the registration number 02973091. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 17 Queens Lane, , Newcastle Upon Tyne, . This company's SIC code is 71129 - Other engineering activities.
Name | : | JANE DARBYSHIRE AND DAVID KENDALL LIMITED |
---|---|---|
Company Number | : | 02973091 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17 Queens Lane, Newcastle Upon Tyne, England, NE1 1RN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, St James Gate, Newcastle Upon Tyne, NE99 1YQ | Director | 23 October 2009 | Active |
17 Queens Lane, Newcastle, England, NE1 1RN | Director | 01 October 2023 | Active |
17, Queens Lane, Newcastle Upon Tyne, England, NE1 1RN | Director | 21 July 2016 | Active |
11 Mitchell Avenue, Jesmond, Newcastle Upon Tyne, NE2 3JY | Director | 31 March 2000 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Secretary | 03 October 1994 | Active |
1 St James' Gate, Newcastle, NE99 1YQ | Corporate Secretary | 03 October 1994 | Active |
35 Lanesborough Court, Gosforth, NE3 3BZ | Director | 31 March 2000 | Active |
Hallgarth, Allendale, Hexham, NE47 9ND | Director | 19 December 1994 | Active |
69 Highbury, Jesmond, Newcastle Upon Tyne, NE2 3LN | Director | 19 December 1994 | Active |
9 Larkspur Terrace, Newcastle Upon Tyne, NE2 2DT | Director | 31 March 2000 | Active |
21, Ashwood Terrace, Thornhill, Sunderland, England, SR2 7NB | Director | 11 August 2004 | Active |
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF | Corporate Nominee Director | 03 October 1994 | Active |
20 Collingwood Street, Newcastle Upon Tyne, NE99 1YQ | Corporate Director | 03 October 1994 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Officers | Termination director company with name termination date. | Download |
2023-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-10 | Officers | Appoint person director company with name date. | Download |
2023-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-16 | Resolution | Resolution. | Download |
2021-09-08 | Change of name | Change of name request comments. | Download |
2021-09-08 | Change of name | Change of name notice. | Download |
2021-07-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-22 | Officers | Change person director company with change date. | Download |
2020-10-22 | Officers | Change person director company with change date. | Download |
2020-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-23 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-15 | Address | Change registered office address company with date old address new address. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-01 | Officers | Termination secretary company with name termination date. | Download |
2018-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-19 | Miscellaneous | Legacy. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.