About

Registered Number: 04875928
Date of Incorporation: 22/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (8 years ago)
Registered Address: 126 Runnymede Road, Ponteland, Newcastle Upon Tyne, NE20 9HL

 

Established in 2003, The Jesmond Exchange Ltd have registered office in Newcastle Upon Tyne, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the The Jesmond Exchange Ltd. There are no directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 April 2016
GAZ1(A) - First notification of strike-off in London Gazette) 02 February 2016
DS01 - Striking off application by a company 21 January 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 03 January 2013
DISS40 - Notice of striking-off action discontinued 18 September 2012
AR01 - Annual Return 17 September 2012
GAZ1 - First notification of strike-off action in London Gazette 11 September 2012
AA - Annual Accounts 04 January 2012
CH01 - Change of particulars for director 26 September 2011
CH01 - Change of particulars for director 23 September 2011
AR01 - Annual Return 15 August 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 15 June 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
AA - Annual Accounts 28 August 2007
363a - Annual Return 17 August 2007
363a - Annual Return 06 July 2006
AA - Annual Accounts 26 April 2006
288b - Notice of resignation of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
287 - Change in situation or address of Registered Office 09 November 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 08 February 2005
363s - Annual Return 01 September 2004
225 - Change of Accounting Reference Date 15 July 2004
287 - Change in situation or address of Registered Office 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
395 - Particulars of a mortgage or charge 16 October 2003
395 - Particulars of a mortgage or charge 10 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
288a - Notice of appointment of directors or secretaries 04 September 2003
287 - Change in situation or address of Registered Office 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
288b - Notice of resignation of directors or secretaries 04 September 2003
CERTNM - Change of name certificate 29 August 2003
NEWINC - New incorporation documents 22 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 06 October 2003 Outstanding

N/A

Legal mortgage 06 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.