JACKSON ROAD RESIDENTS ASSOCIATION LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewConfirmation statement made on 2025-07-02 with no updates

View Document

18/04/2518 April 2025 Micro company accounts made up to 2024-07-31

View Document

01/09/241 September 2024 Appointment of Mrs Angela Porter as a director on 2024-08-19

View Document

01/09/241 September 2024 Appointment of Mr Gary Hopkinson as a director on 2024-08-19

View Document

01/09/241 September 2024 Appointment of Mr Keith Wishart as a director on 2024-08-19

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

14/07/2414 July 2024 Confirmation statement made on 2024-07-02 with no updates

View Document

14/07/2414 July 2024 Termination of appointment of James Young as a secretary on 2024-07-01

View Document

17/04/2417 April 2024 Micro company accounts made up to 2023-07-31

View Document

03/04/243 April 2024 Termination of appointment of James Young as a director on 2024-03-22

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

07/07/237 July 2023 Confirmation statement made on 2023-07-02 with updates

View Document

12/05/2312 May 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

10/04/2010 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

05/04/195 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

03/11/173 November 2017 DIRECTOR APPOINTED EMMA LOUISE LAMB

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

03/11/173 November 2017 NOTIFICATION OF PSC STATEMENT ON 17/08/2017

View Document

03/11/173 November 2017 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/11/173 November 2017 ORDER OF COURT - RESTORATION

View Document

03/11/173 November 2017 07/07/15 NO CHANGES

View Document

03/11/173 November 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/09/151 September 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/05/1519 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/05/151 May 2015 APPLICATION FOR STRIKING-OFF

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

15/04/1515 April 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA LAMB

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/07/149 July 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/07/1310 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/07/1210 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/07/1114 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

07/04/117 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM WHITE MEDICAL GROUP PONTELAND PRIMARY CARE CENTRE MEADOWFIELD PONTELAND NEWCASTLE UPON TYNE NORTHUMBERLAND NE20 9SD

View Document

13/07/1013 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES YOUNG / 01/07/2010

View Document

22/04/1022 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

21/10/0921 October 2009 DIRECTOR APPOINTED EMMA LAMB

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW MCWILLIAM

View Document

30/07/0930 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR JEREMY SCRATCHERD

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM WHITE MEDICAL GROUP 12 GRANGE ROAD STAMFORDHAM NEWCASTLE UPON TYNE NE18 0PF

View Document

19/02/0919 February 2009 DIRECTOR AND SECRETARY APPOINTED JAMES YOUNG

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED ANDREW MCWILLIAM

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MARTIN WILKINSON

View Document

04/02/094 February 2009 RETURN MADE UP TO 07/07/07; NO CHANGE OF MEMBERS

View Document

04/02/094 February 2009 RETURN MADE UP TO 07/07/08; NO CHANGE OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 NEW SECRETARY APPOINTED

View Document

14/10/0414 October 2004 SECRETARY RESIGNED

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

14/10/0414 October 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

16/07/0316 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

15/07/0215 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

05/12/005 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

10/11/9910 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

10/09/9910 September 1999 RETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

28/08/9828 August 1998 SECRETARY RESIGNED

View Document

28/08/9828 August 1998 NEW SECRETARY APPOINTED

View Document

07/08/987 August 1998 RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS

View Document

20/03/9820 March 1998 DIRECTOR RESIGNED

View Document

20/03/9820 March 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 REGISTERED OFFICE CHANGED ON 22/10/97 FROM: C/O HAY AND KILNER 30 CLOTH MARKET NEWCASTLE UPON TYNE NE1 1EE

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

22/10/9722 October 1997 RETURN MADE UP TO 09/07/95; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 RETURN MADE UP TO 09/07/96; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 RETURN MADE UP TO 09/07/97; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 SECRETARY RESIGNED

View Document

22/10/9722 October 1997 SECRETARY RESIGNED

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 SECRETARY RESIGNED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 NEW SECRETARY APPOINTED

View Document

22/10/9722 October 1997 NEW SECRETARY APPOINTED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

17/10/9717 October 1997 ORDER OF COURT - RESTORATION 17/10/97

View Document

06/08/966 August 1996 STRUCK OFF AND DISSOLVED

View Document

19/12/9519 December 1995 FIRST GAZETTE

View Document

11/07/9511 July 1995 REGISTERED OFFICE CHANGED ON 11/07/95 FROM: 33 GREY STREET NEWCASTLE UPON TYNE NE1 6EH

View Document

12/10/9412 October 1994 RETURN MADE UP TO 09/07/94; FULL LIST OF MEMBERS

View Document

12/10/9412 October 1994 SECRETARY RESIGNED

View Document

12/10/9412 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/9321 December 1993 REGISTERED OFFICE CHANGED ON 21/12/93 FROM: 23 JURY STREET WARWICK CV34 4EH

View Document

21/12/9321 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/934 October 1993 REGISTERED OFFICE CHANGED ON 04/10/93 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

04/10/934 October 1993 ADOPT MEM AND ARTS 22/09/93

View Document

04/10/934 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/10/934 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/9327 September 1993 COMPANY NAME CHANGED ELANBURY LIMITED CERTIFICATE ISSUED ON 28/09/93

View Document

27/09/9327 September 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/09/93

View Document

09/07/939 July 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company