Company NameJesselle Limited
DirectorsJane Melanie Kirkham and Peter Kirkham
Company StatusActive
Company Number04739615
CategoryPrivate Limited Company
Incorporation Date18 April 2003(21 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJane Melanie Kirkham
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2003(same day as company formation)
RoleSelf Emp
Country of ResidenceEngland
Correspondence Address17 Delavor Road
Heswall
Merseyside
CH60 4RN
Wales
Secretary NameMr Peter Kirkham
NationalityBritish
StatusCurrent
Appointed18 April 2003(same day as company formation)
RoleMD
Country of ResidenceEngland
Correspondence Address17 Delavor Road
Heswall
Wirral
CH60 4RN
Wales
Director NameMr Peter Kirkham
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2003(1 month after company formation)
Appointment Duration20 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address17 Delavor Road
Heswall
Wirral
CH60 4RN
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Location

Registered Address5 Parkgate Road
Neston
Cheshire
CH64 9XF
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
ParishNeston
WardParkgate
Built Up AreaNeston
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jane Melanie Kirkham
50.00%
Ordinary
1 at £1Peter Kirkham
50.00%
Ordinary

Financials

Year2014
Net Worth-£8,238
Current Liabilities£77,064

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

22 June 2007Delivered on: 27 June 2007
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10 henley close little neston cheshire. The rental income by way of first fixed charge. The property rights by way of first fixed charge. Floating charge all the undertakings and assets present and future.
Outstanding
5 January 2007Delivered on: 12 January 2007
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £98,500 and all other monies due or to become due.
Particulars: 26 sandon crescent little neston. Fixed charge over all rental income and.
Outstanding
23 August 2004Delivered on: 25 August 2004
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Apartment 19 catherine house upper parliament street liverpool the rental income by way of first fixed charge.the property rights by way of first fixed charge and all of your undertaking and assets by way of floating charge.
Outstanding
25 July 2003Delivered on: 2 August 2003
Persons entitled: Paragon Mortgages Limited

Classification: Mortgage
Secured details: £97,750.00 due or to become due from the company to the chargee.
Particulars: 26 sandon crescent little neston south wirral cheshire CH64 0TU.
Outstanding

Filing History

5 December 2023Micro company accounts made up to 31 March 2023 (5 pages)
6 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
26 October 2022Micro company accounts made up to 31 March 2022 (5 pages)
6 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (5 pages)
6 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
11 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
6 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
1 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
11 January 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 4
(4 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 June 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
6 June 2017Confirmation statement made on 6 June 2017 with no updates (3 pages)
26 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
18 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
20 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
30 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(5 pages)
30 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 2
(5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
3 June 2011Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 April 2010Director's details changed for Jane Melanie Kirkham on 18 April 2010 (2 pages)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Jane Melanie Kirkham on 18 April 2010 (2 pages)
19 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
5 May 2009Return made up to 18/04/09; full list of members (4 pages)
5 May 2009Return made up to 18/04/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 April 2008Return made up to 18/04/08; full list of members (4 pages)
18 April 2008Return made up to 18/04/08; full list of members (4 pages)
2 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 April 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
27 June 2007Particulars of mortgage/charge (3 pages)
8 May 2007Return made up to 18/04/07; no change of members (7 pages)
8 May 2007Return made up to 18/04/07; no change of members (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
12 January 2007Particulars of mortgage/charge (4 pages)
12 January 2007Particulars of mortgage/charge (4 pages)
2 May 2006Return made up to 18/04/06; full list of members (7 pages)
2 May 2006Return made up to 18/04/06; full list of members (7 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 April 2005Return made up to 18/04/05; full list of members (7 pages)
15 April 2005Return made up to 18/04/05; full list of members (7 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 June 2004Registered office changed on 16/06/04 from: c/o pursglove & brown liverpool house lower bridge street chester cheshire CH1 1RS (1 page)
16 June 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
16 June 2004Registered office changed on 16/06/04 from: c/o pursglove & brown liverpool house lower bridge street chester cheshire CH1 1RS (1 page)
16 June 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
15 May 2004Return made up to 18/04/04; full list of members (7 pages)
15 May 2004Return made up to 18/04/04; full list of members (7 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
2 August 2003Particulars of mortgage/charge (3 pages)
6 June 2003New director appointed (1 page)
6 June 2003New director appointed (1 page)
6 May 2003Ad 18/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003Registered office changed on 06/05/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
6 May 2003Secretary resigned (1 page)
6 May 2003New secretary appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003Director resigned (1 page)
6 May 2003Ad 18/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003Director resigned (1 page)
6 May 2003New secretary appointed (2 pages)
6 May 2003Registered office changed on 06/05/03 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
18 April 2003Incorporation (12 pages)
18 April 2003Incorporation (12 pages)