JICRIT LIMITED - NEWCASTLE UPON TYNE


Company Profile Company Filings

Overview

JICRIT LIMITED is a Private Limited Company from NEWCASTLE UPON TYNE ENGLAND and has the status: Active.
JICRIT LIMITED was incorporated 26 years ago on 04/11/1997 and has the registered number: 03460035. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2025.

JICRIT LIMITED - NEWCASTLE UPON TYNE

This company is listed in the following categories:
73120 - Media representation services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2023 30/06/2025

Registered Office

C/O RMT ACCOUNTANTS & BUSINESS ADVISORS LTD
NEWCASTLE UPON TYNE
NE12 8EG
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
04/11/2023 18/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
CATHERINE LLENA LOWE Dec 1959 British Director 2011-03-08 CURRENT
MR JOHN PATRICK MCGEOUGH Nov 1964 British Director 2008-09-30 CURRENT
MS WENDY BERNADETTE MOORES Dec 1976 British Director 2012-10-26 CURRENT
MR CHARLES STEPHEN YEATES Jan 1984 British Director 2014-09-09 CURRENT
MISS LAUREN ELIZABETH CROLY May 1985 British Director 2022-07-04 CURRENT
MISS BELINDA BEEFTINK Sep 1960 British Director 2018-10-25 CURRENT
MRS LUCY CLARE KAVANAGH Feb 1973 British Director 2015-01-23 CURRENT
PAUL CAMPBELL BROWN Nov 1945 Secretary 1998-09-14 UNTIL 2006-09-20 RESIGNED
KAREN HUDSON Mar 1966 British Director 2005-07-19 UNTIL 2014-06-25 RESIGNED
ANDREW CRAIG ROBERTS Jan 1960 British Director 2001-06-14 UNTIL 2008-09-30 RESIGNED
MR SIMON PETER REDICAN Nov 1966 British Director 2011-03-14 UNTIL 2014-06-25 RESIGNED
ROBERT JOHN RAY Apr 1962 British Director 1998-09-14 UNTIL 2001-06-14 RESIGNED
DAVID MELIVEO May 1976 Spanish Director 2009-08-19 UNTIL 2012-04-12 RESIGNED
DOUGLAS BROWN MCARTHUR Mar 1951 British Director 1998-09-14 UNTIL 2003-01-01 RESIGNED
MRS COLETTE ANNABEL JOSEPHINE LISTER Aug 1965 British Director 2018-10-22 UNTIL 2022-06-06 RESIGNED
MR SIMON JOHN REES Jul 1960 British Director 1999-09-01 UNTIL 2001-03-05 RESIGNED
MR DONALD ALEXANDER THOMSON Sep 1952 British Director 2003-09-30 UNTIL 2017-03-07 RESIGNED
MR ROBIN SCOTT ANGELL Secretary 2018-10-21 UNTIL 2020-11-02 RESIGNED
MR GEOFFREY GEORGE RUSSELL Nov 1951 British Secretary 2006-09-20 UNTIL 2018-10-22 RESIGNED
HALLMARK REGISTRARS LIMITED Corporate Nominee Director 1997-11-04 UNTIL 1997-11-06 RESIGNED
QUICKNESS LIMITED Mar 1981 Corporate Director 1997-11-06 UNTIL 1998-09-14 RESIGNED
JUSTIN MARK SAMPSON Jun 1966 British Director 1998-09-14 UNTIL 2004-01-08 RESIGNED
MS NISHI SHARMA Aug 1963 British Director 2016-04-20 UNTIL 2017-12-06 RESIGNED
MRS ERICA TAYLOR Apr 1967 British Director 2008-09-30 UNTIL 2011-03-08 RESIGNED
HALLMARK SECRETARIES LIMITED Corporate Nominee Secretary 1997-11-04 UNTIL 1997-11-06 RESIGNED
THOMAS TOUMAZIS Jun 1961 British Director 1998-09-14 UNTIL 2001-06-14 RESIGNED
MR SIMON DAVID KILBY Feb 1968 British Director 2014-09-09 UNTIL 2018-10-22 RESIGNED
JONATHAN PETER GILLESPIE Feb 1967 British Director 2002-06-27 UNTIL 2005-08-31 RESIGNED
LYNNE GORDON Jul 1954 British Director 1998-09-14 UNTIL 2018-10-22 RESIGNED
DUNCAN NANKERVIS GEORGE Jan 1958 British Director 2000-10-23 UNTIL 2008-09-30 RESIGNED
MR MARK STEPHEN CROSS Oct 1960 British Director 1998-09-14 UNTIL 1999-09-01 RESIGNED
PAUL CAMPBELL BROWN Nov 1945 Director 1998-09-14 UNTIL 2006-07-18 RESIGNED
MORAG JENIFER HURRELL BLAZEY Sep 1962 British Director 2001-03-05 UNTIL 2008-09-30 RESIGNED
CHRISTOPHER JAMES BENNETT Mar 1967 English Director 2003-01-01 UNTIL 2005-08-31 RESIGNED
MR HOWARD BAREHAM May 1969 British Director 2005-11-14 UNTIL 2014-09-30 RESIGNED
EXCELLET INVESTMENTS LIMITED Corporate Secretary 1997-11-06 UNTIL 1998-09-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Radiocentre Limited 2016-04-06 Newcastle Upon Tyne   Ownership of shares 25 to 50 percent
Institute Of Practitioners In Advertising 2016-04-06 London   Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THE COMMERCIAL RADIO COMPANIES ASSOCIATION LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
PREMIER CHRISTIAN MEDIA TRUST CROWBOROUGH ENGLAND Active GROUP 96090 - Other service activities n.e.c.
RADIO ACADEMY(THE) LONDON ENGLAND Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
PHD MEDIA LIMITED LONDON ENGLAND Active AUDIT EXEMPTION SUBSI 73110 - Advertising agencies
SCREENSKILLS LIMITED LONDON ENGLAND Active FULL 85310 - General secondary education
RADIOCENTRE LIMITED NEWCASTLE UPON TYNE ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
RADIO JOINT AUDIENCE RESEARCH LIMITED LONDON UNITED KINGDOM Active SMALL 96090 - Other service activities n.e.c.
OUTDOOR CONNECTION LIMITED HARROGATE Dissolved... DORMANT 73110 - Advertising agencies
RAJAR LTD LONDON Dissolved... DORMANT 94990 - Activities of other membership organizations n.e.c.
J F M G LIMITED WINCHESTER Active FILING EXEMPTION SUBS 59113 - Television programme production activities
C. E. DIGITAL LIMITED Active SMALL 60100 - Radio broadcasting
PHD INTERNATIONAL LIMITED LONDON ENGLAND Active FULL 73110 - Advertising agencies
MXR LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
MXR HOLDINGS LIMITED LONDON Dissolved... FULL 82990 - Other business support service activities n.e.c.
GLOBAL CHARITIES Active GROUP 82990 - Other business support service activities n.e.c.
GCAP MEDIA (CRUD) LIMITED Active DORMANT 60100 - Radio broadcasting
THE BROADCAST ADVERTISING STANDARDS BOARD OF FINANCE LIMITED LONDON ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
THE BROADCAST COMMITTEE OF ADVERTISING PRACTICE LIMITED LONDON ENGLAND Active DORMANT 74990 - Non-trading company
CHAINRINGS LIMITED COBHAM ENGLAND Dissolved... NO ACCOUNTS FILED 99999 - Dormant Company

Free Reports Available

Report Date Filed Date of Report Assets
JICRIT_LIMITED - Accounts 2023-11-15 30-09-2023 £121,701 Cash £121,525 equity
JICRIT_LIMITED - Accounts 2022-12-14 30-09-2022 £119,385 Cash £127,637 equity
JICRIT_LIMITED - Accounts 2021-11-04 30-09-2021 £119,569 Cash £126,446 equity
JICRIT_LIMITED - Accounts 2020-11-10 30-09-2020 £117,074 Cash £120,881 equity
JICRIT_LIMITED - Accounts 2019-12-10 30-09-2019 £174,637 Cash £169,446 equity
JICRIT_LIMITED - Accounts 2018-12-20 30-09-2018 £171,556 Cash £164,548 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
MATRIX HEALTH SERVICES UK LIMITED NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 86210 - General medical practice activities
LEISURETIME PUB GROUP LIMITED NEWCASTLE UPON TYNE Active DORMANT 56302 - Public houses and bars
LEISURETIME (LEASEHOLD) LIMITED NEWCASTLE UPON TYNE Active AUDIT EXEMPTION SUBSI 56302 - Public houses and bars
MCLEAN ACADEMY LTD NEWCASTLE UPON TYNE Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
MATRIX HEALTH SERVICES HOLDINGS LTD NEWCASTLE UPON TYNE ENGLAND Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
K A MOYNIHAN LTD NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 86220 - Specialists medical practice activities
AARYAAN MEDICAL LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
OJB HEALTHCARE LTD NEWCASTLE UPON TYNE UNITED KINGDOM Active TOTAL EXEMPTION FULL 86900 - Other human health activities
ANSON HOUSE 13 LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active NO ACCOUNTS FILED 56302 - Public houses and bars