About

Registered Number: 04404791
Date of Incorporation: 27/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 Renwick Court, Victoria Road, Gateshead, Tyne And Wear, NE8 2SY

 

Based in Tyne And Wear, John Moody Investments Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". We don't know the number of employees at John Moody Investments Ltd. The current directors of the organisation are listed as Wright, Allison, Moody, John, Moody, John, Moody, Shirley at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOODY, John 27 March 2002 - 1
MOODY, John 27 March 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Allison 27 March 2002 - 1
MOODY, Shirley 27 March 2002 27 March 2002 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 23 March 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 18 March 2019
AA - Annual Accounts 19 June 2018
CS01 - N/A 19 March 2018
SH10 - Notice of particulars of variation of rights attached to shares 22 January 2018
SH08 - Notice of name or other designation of class of shares 12 January 2018
RESOLUTIONS - N/A 10 January 2018
RESOLUTIONS - N/A 10 January 2018
CC04 - Statement of companies objects 10 January 2018
AA - Annual Accounts 12 May 2017
CS01 - N/A 29 March 2017
CH01 - Change of particulars for director 29 March 2017
CH01 - Change of particulars for director 29 March 2017
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 29 March 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 23 March 2013
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 23 March 2012
CH01 - Change of particulars for director 23 March 2012
CH01 - Change of particulars for director 23 March 2012
CH01 - Change of particulars for director 23 March 2012
CH03 - Change of particulars for secretary 23 March 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 11 April 2011
AR01 - Annual Return 26 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2010
AA - Annual Accounts 16 March 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 07 April 2009
395 - Particulars of a mortgage or charge 09 February 2009
395 - Particulars of a mortgage or charge 29 October 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 15 April 2008
287 - Change in situation or address of Registered Office 15 April 2008
AA - Annual Accounts 11 July 2007
363s - Annual Return 17 May 2007
395 - Particulars of a mortgage or charge 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 21 November 2006
AA - Annual Accounts 14 July 2006
363s - Annual Return 27 March 2006
288c - Notice of change of directors or secretaries or in their particulars 26 April 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 11 April 2005
AA - Annual Accounts 18 May 2004
363s - Annual Return 26 March 2004
288c - Notice of change of directors or secretaries or in their particulars 28 October 2003
395 - Particulars of a mortgage or charge 27 September 2003
AA - Annual Accounts 08 July 2003
363s - Annual Return 04 April 2003
288b - Notice of resignation of directors or secretaries 23 March 2003
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 11 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2002
395 - Particulars of a mortgage or charge 14 August 2002
395 - Particulars of a mortgage or charge 13 August 2002
395 - Particulars of a mortgage or charge 17 July 2002
288a - Notice of appointment of directors or secretaries 07 June 2002
225 - Change of Accounting Reference Date 07 June 2002
288a - Notice of appointment of directors or secretaries 05 May 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288b - Notice of resignation of directors or secretaries 17 April 2002
288a - Notice of appointment of directors or secretaries 17 April 2002
287 - Change in situation or address of Registered Office 17 April 2002
NEWINC - New incorporation documents 27 March 2002

Mortgages & Charges

Description Date Status Charge by
Mortgage 06 February 2009 Outstanding

N/A

An omnibus guarantee and set-off agreement 27 October 2008 Outstanding

N/A

Mortgage 04 May 2007 Outstanding

N/A

Mortgage deed 26 September 2003 Outstanding

N/A

Mortgage deed 12 August 2002 Outstanding

N/A

Mortgage deed 09 August 2002 Outstanding

N/A

Debenture deed 11 July 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.