Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
MK (THE Jesmond) Limited
MK (THE Jesmond) Limited is an active company incorporated on 24 January 2008 with the registered office located in Newcastle upon Tyne, Tyne and Wear. MK (THE Jesmond) Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
9 years ago
Company No
06482629
Private limited company
Age
17 years
Incorporated
24 January 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
2 February 2025
(7 months ago)
Next confirmation dated
2 February 2026
Due by
16 February 2026
(5 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about MK (THE Jesmond) Limited
Contact
Address
2nd Floor Portman House Portland Road
Shieldfield
Newcastle Upon Tyne
NE2 1AQ
England
Address changed on
10 Feb 2023
(2 years 7 months ago)
Previous address was
3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB
Companies in NE2 1AQ
Telephone
Unreported
Email
Unreported
Website
Jesmondgroup.co.uk
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Ismail Walid Kurdi
Director • Secretary • British • Lives in UK • Born in Nov 1968
Mr Sunil Mehra
PSC • Director • British • Lives in UK • Born in Oct 1968
Mark Sinclair Dobbin
Secretary • British
Mr Ismail Walid Kurdi
PSC • British • Lives in UK • Born in Nov 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Zara Developments Limited
Ismail Walid Kurdi and are mutual people.
Active
Strategic Finance (Commercial) Limited
Ismail Walid Kurdi and are mutual people.
Active
Flats.Co.UK Limited
Ismail Walid Kurdi and are mutual people.
Active
Strategic Finance Limited
Ismail Walid Kurdi and Sunil Mehra are mutual people.
Active
Zara Holdings Limited
Ismail Walid Kurdi is a mutual person.
Active
Zara Residential Limited
Ismail Walid Kurdi is a mutual person.
Active
Zara Commercial Limited
Ismail Walid Kurdi is a mutual person.
Active
Burgham Horse Trials Ltd
Ismail Walid Kurdi and Sunil Mehra are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£2.64K
Increased by £2.05K (+343%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£3.79M
Decreased by £2.63K (-0%)
Total Liabilities
-£5.94M
Decreased by £11.3K (-0%)
Net Assets
-£2.15M
Increased by £8.66K (-0%)
Debt Ratio (%)
157%
Decreased by 0.19% (-0%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
2 Months Ago on 27 Jun 2025
Charge Satisfied
2 Months Ago on 26 Jun 2025
New Charge Registered
2 Months Ago on 25 Jun 2025
New Charge Registered
2 Months Ago on 25 Jun 2025
Mark Sinclair Dobbin Resigned
4 Months Ago on 15 May 2025
Full Accounts Submitted
5 Months Ago on 31 Mar 2025
Confirmation Submitted
7 Months Ago on 14 Feb 2025
Full Accounts Submitted
1 Year 5 Months Ago on 28 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 5 Feb 2024
Full Accounts Submitted
2 Years 4 Months Ago on 2 May 2023
Get Alerts
Get Credit Report
Discover MK (THE Jesmond) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 064826290006, created on 25 June 2025
Submitted on 30 Jun 2025
Registration of charge 064826290007, created on 25 June 2025
Submitted on 30 Jun 2025
Satisfaction of charge 064826290005 in full
Submitted on 27 Jun 2025
Satisfaction of charge 064826290004 in full
Submitted on 26 Jun 2025
Termination of appointment of Mark Sinclair Dobbin as a secretary on 15 May 2025
Submitted on 15 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 31 Mar 2025
Confirmation statement made on 2 February 2025 with no updates
Submitted on 14 Feb 2025
Total exemption full accounts made up to 31 March 2023
Submitted on 28 Mar 2024
Confirmation statement made on 2 February 2024 with no updates
Submitted on 5 Feb 2024
Total exemption full accounts made up to 31 March 2022
Submitted on 2 May 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs