Company NameJohn De Newtown Associates Limited
DirectorsJohn Eric De Newtown and Julia Suzanne De Newtown
Company StatusActive
Company Number03907449
CategoryPrivate Limited Company
Incorporation Date17 January 2000(24 years, 3 months ago)
Previous NameStar Management Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Eric De Newtown
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2000(same day as company formation)
RoleTraining Consultant
Country of ResidenceEngland
Correspondence Address9 Meadow Lane
Huntington
Chester
Cheshire
CH3 6DQ
Wales
Director NameMrs Julia Suzanne De Newtown
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Meadow Lane
Huntington
Chester
Cheshire
CH3 6DQ
Wales
Secretary NameMrs Julia Suzanne De Newtown
NationalityBritish
StatusCurrent
Appointed17 January 2000(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Meadow Lane
Huntington
Chester
Cheshire
CH3 6DQ
Wales
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed17 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed17 January 2000(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitejdn.org.uk
Telephone01244 403995
Telephone regionChester

Location

Registered Address9 Meadow Lane
Huntington
Chester
Cheshire
CH3 6DQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishHuntington
WardDodleston and Huntington
Built Up AreaChester

Shareholders

100 at £1Mrs J.s. De Newtown & Mr J.e. De Newtown
100.00%
Ordinary

Financials

Year2014
Net Worth£14,803
Cash£19,314
Current Liabilities£17,437

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 January 2024 (3 months, 2 weeks ago)
Next Return Due31 January 2025 (9 months from now)

Filing History

6 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
7 February 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
7 February 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
7 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
8 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
17 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
7 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
1 February 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
29 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
6 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
9 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(5 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
13 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(5 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
13 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
21 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
13 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (5 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
26 January 2010Director's details changed for Julia Suzanne De Newtown on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for John Eric De Newtown on 25 January 2010 (2 pages)
26 January 2010Director's details changed for John Eric De Newtown on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 17 January 2010 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Julia Suzanne De Newtown on 25 January 2010 (2 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 March 2009Return made up to 17/01/09; full list of members (4 pages)
9 March 2009Return made up to 17/01/09; full list of members (4 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
11 February 2008Return made up to 17/01/08; full list of members (2 pages)
11 February 2008Return made up to 17/01/08; full list of members (2 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
28 October 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
10 February 2007Return made up to 17/01/07; full list of members (7 pages)
10 February 2007Return made up to 17/01/07; full list of members (7 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
12 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
10 February 2006Return made up to 17/01/06; full list of members (7 pages)
10 February 2006Return made up to 17/01/06; full list of members (7 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
17 November 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
29 January 2005Return made up to 17/01/05; full list of members (7 pages)
29 January 2005Return made up to 17/01/05; full list of members (7 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
24 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
9 March 2004Return made up to 17/01/04; full list of members (7 pages)
9 March 2004Return made up to 17/01/04; full list of members (7 pages)
24 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
24 December 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
11 March 2003Company name changed star management systems LIMITED\certificate issued on 11/03/03 (3 pages)
11 March 2003Company name changed star management systems LIMITED\certificate issued on 11/03/03 (3 pages)
13 February 2003Return made up to 17/01/03; full list of members (7 pages)
13 February 2003Return made up to 17/01/03; full list of members (7 pages)
13 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
13 December 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
26 January 2002Return made up to 17/01/02; full list of members (6 pages)
26 January 2002Return made up to 17/01/02; full list of members (6 pages)
16 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
16 November 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
6 February 2001Return made up to 17/01/01; full list of members (6 pages)
6 February 2001Return made up to 17/01/01; full list of members (6 pages)
24 November 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
24 November 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
15 February 2000Ad 18/01/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 February 2000Ad 18/01/00--------- £ si 100@1=100 £ ic 1/101 (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000New secretary appointed;new director appointed (2 pages)
20 January 2000Registered office changed on 20/01/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
20 January 2000Director resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000Registered office changed on 20/01/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Secretary resigned (1 page)
20 January 2000New secretary appointed;new director appointed (2 pages)
17 January 2000Incorporation (16 pages)
17 January 2000Incorporation (16 pages)