UKBizDB.co.uk

JANE DARBYSHIRE AND DAVID KENDALL LIMITED

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

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.

Company Information

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:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:17 Queens Lane, Newcastle Upon Tyne, England, NE1 1RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, St James Gate, Newcastle Upon Tyne, NE99 1YQ

Director23 October 2009Active
17 Queens Lane, Newcastle, England, NE1 1RN

Director01 October 2023Active
17, Queens Lane, Newcastle Upon Tyne, England, NE1 1RN

Director21 July 2016Active
11 Mitchell Avenue, Jesmond, Newcastle Upon Tyne, NE2 3JY

Director31 March 2000Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Secretary03 October 1994Active
1 St James' Gate, Newcastle, NE99 1YQ

Corporate Secretary03 October 1994Active
35 Lanesborough Court, Gosforth, NE3 3BZ

Director31 March 2000Active
Hallgarth, Allendale, Hexham, NE47 9ND

Director19 December 1994Active
69 Highbury, Jesmond, Newcastle Upon Tyne, NE2 3LN

Director19 December 1994Active
9 Larkspur Terrace, Newcastle Upon Tyne, NE2 2DT

Director31 March 2000Active
21, Ashwood Terrace, Thornhill, Sunderland, England, SR2 7NB

Director11 August 2004Active
1 Saville Chambers, 5 North Street, Newcastle Upon Tyne, NE1 8DF

Corporate Nominee Director03 October 1994Active
20 Collingwood Street, Newcastle Upon Tyne, NE99 1YQ

Corporate Director03 October 1994Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Officers

Termination director company with name termination date.

Download
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-10-10Officers

Appoint person director company with name date.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Resolution

Resolution.

Download
2021-09-08Change of name

Change of name request comments.

Download
2021-09-08Change of name

Change of name notice.

Download
2021-07-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-10-22Officers

Change person director company with change date.

Download
2020-06-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-23Mortgage

Mortgage satisfy charge full.

Download
2019-10-15Address

Change registered office address company with date old address new address.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-11-01Officers

Termination secretary company with name termination date.

Download
2018-08-16Accounts

Accounts with accounts type total exemption full.

Download
2017-11-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-19Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.