Company NameJonathan Clowes Limited
DirectorsValerie Ann Evans and Nemonie Craven Roderick
Company StatusActive
Company Number00730425
CategoryPrivate Limited Company
Incorporation Date20 July 1962(61 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameValerie Ann Evans
NationalityBritish
StatusCurrent
Appointed31 July 1998(36 years after company formation)
Appointment Duration25 years, 8 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameValerie Ann Evans
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2000(37 years, 11 months after company formation)
Appointment Duration23 years, 10 months
RoleWriters Agent
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameNemonie Craven Roderick
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2010(48 years, 3 months after company formation)
Appointment Duration13 years, 5 months
RoleWriters Agent
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameBrie Tracy Jane Burkeman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(30 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 January 2000)
RoleWriters Agent
Correspondence AddressFlat C
236 Finchley Road
London
NW3 6DJ
Director NameJonathan Clowes
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(30 years, 5 months after company formation)
Appointment Duration23 years, 11 months (resigned 18 November 2016)
RoleWriters Agent
Country of ResidenceFrance
Correspondence AddressAbbaye De Fontaine Vive
16380 Charras
France
Secretary NameMichael Homewood Nixon
NationalityBritish
StatusResigned
Appointed29 December 1992(30 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 June 1998)
RoleCompany Director
Correspondence AddressNational House
60-66 Wardour Street
London
W1V 3HP
Director NameOlivia Guest
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(48 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 13 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG

Contact

Websitejonathanclowes.co.uk

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

9 at £1Jonathan Clowes
90.00%
Ordinary
1 at £1Valerie Ann Evans
10.00%
Ordinary

Financials

Year2014
Net Worth-£180,391
Cash£55,883
Current Liabilities£236,274

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return29 December 2023 (3 months ago)
Next Return Due12 January 2025 (9 months, 2 weeks from now)

Filing History

11 January 2024Confirmation statement made on 29 December 2023 with no updates (3 pages)
26 July 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
1 February 2023Confirmation statement made on 29 December 2022 with no updates (3 pages)
6 July 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
27 June 2022Director's details changed for Valerie Ann Evans on 29 April 2022 (2 pages)
27 June 2022Change of details for Ms Valerie Ann Evans as a person with significant control on 29 April 2022 (2 pages)
17 January 2022Confirmation statement made on 29 December 2021 with no updates (3 pages)
11 January 2022Director's details changed for Nemonie Craven Roderick on 29 December 2021 (2 pages)
15 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
19 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
7 January 2020Confirmation statement made on 29 December 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
21 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
7 January 2019Secretary's details changed for Valerie Ann Evans on 28 December 2018 (1 page)
7 January 2019Director's details changed for Valerie Ann Evans on 28 December 2018 (2 pages)
14 May 2018Change of details for Ms Valerie Ann Evans as a person with significant control on 22 November 2017 (2 pages)
4 April 2018Total exemption full accounts made up to 31 July 2017 (6 pages)
22 March 2018Confirmation statement made on 29 December 2017 with updates (4 pages)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
5 May 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
5 May 2017Total exemption full accounts made up to 31 July 2016 (6 pages)
3 April 2017Termination of appointment of Olivia Guest as a director on 13 March 2017 (1 page)
3 April 2017Termination of appointment of Olivia Guest as a director on 13 March 2017 (1 page)
13 March 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 13 March 2017 (1 page)
13 March 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 13 March 2017 (1 page)
24 February 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
24 February 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
24 February 2017Termination of appointment of Jonathan Clowes as a director on 18 November 2016 (1 page)
24 February 2017Termination of appointment of Jonathan Clowes as a director on 18 November 2016 (1 page)
2 June 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
2 June 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10
(7 pages)
28 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 10
(7 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 January 2015Administrative restoration application (3 pages)
28 January 2015Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 January 2015Annual return made up to 29 December 2014
Statement of capital on 2015-01-28
  • GBP 10
(16 pages)
28 January 2015Annual return made up to 29 December 2014
Statement of capital on 2015-01-28
  • GBP 10
(16 pages)
28 January 2015Administrative restoration application (3 pages)
28 January 2015Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
30 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 10
(7 pages)
30 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 10
(7 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
7 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
23 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (7 pages)
7 June 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 April 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
13 April 2012Annual return made up to 29 December 2011 with a full list of shareholders (7 pages)
11 April 2012Appointment of Olivia Guest as a director (3 pages)
11 April 2012Appointment of Nemonie Craven Roderick as a director (3 pages)
11 April 2012Appointment of Olivia Guest as a director (3 pages)
11 April 2012Appointment of Nemonie Craven Roderick as a director (3 pages)
12 July 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
12 July 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
23 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
23 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 June 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
9 March 2010Director's details changed for Jonathan Clowes on 29 December 2009 (2 pages)
9 March 2010Director's details changed for Jonathan Clowes on 29 December 2009 (2 pages)
9 March 2010Director's details changed for Valerie Ann Evans on 29 December 2009 (2 pages)
9 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Valerie Ann Evans on 29 December 2009 (2 pages)
9 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
2 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 July 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 January 2009Return made up to 29/12/08; full list of members (4 pages)
20 January 2009Return made up to 29/12/08; full list of members (4 pages)
20 January 2009Location of register of members (1 page)
20 January 2009Location of register of members (1 page)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
7 March 2008Return made up to 29/12/07; full list of members (4 pages)
7 March 2008Return made up to 29/12/07; full list of members (4 pages)
25 September 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
25 September 2007Total exemption full accounts made up to 31 July 2006 (6 pages)
23 July 2007Registered office changed on 23/07/07 from: 124-130 seymour place, london, W1H 1BG (1 page)
23 July 2007Registered office changed on 23/07/07 from: 124-130 seymour place london W1H 1BG (1 page)
1 March 2007Return made up to 29/12/06; full list of members (2 pages)
1 March 2007Return made up to 29/12/06; full list of members (2 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 January 2006Return made up to 29/12/05; full list of members (2 pages)
30 January 2006Return made up to 29/12/05; full list of members (2 pages)
3 October 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 October 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
28 January 2005Return made up to 29/12/04; full list of members (7 pages)
28 January 2005Return made up to 29/12/04; full list of members (7 pages)
24 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
24 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
29 January 2004Return made up to 29/12/03; full list of members (7 pages)
29 January 2004Return made up to 29/12/03; full list of members (7 pages)
18 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
18 June 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
24 January 2003Return made up to 29/12/02; full list of members (7 pages)
24 January 2003Return made up to 29/12/02; full list of members (7 pages)
23 May 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
23 May 2002Total exemption full accounts made up to 31 July 2001 (7 pages)
6 February 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 February 2002Return made up to 29/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 July 2001Total exemption full accounts made up to 31 July 2000 (7 pages)
27 July 2001Total exemption full accounts made up to 31 July 2000 (7 pages)
12 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2001Return made up to 29/12/00; full list of members
  • 363(287) ‐ Registered office changed on 12/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
4 July 2000Full accounts made up to 31 July 1999 (7 pages)
4 July 2000Full accounts made up to 31 July 1999 (7 pages)
21 April 2000Director resigned (1 page)
21 April 2000Director resigned (1 page)
11 January 2000Return made up to 29/12/99; full list of members (6 pages)
11 January 2000Return made up to 29/12/99; full list of members (6 pages)
3 August 1999Full accounts made up to 31 July 1998 (8 pages)
3 August 1999Full accounts made up to 31 July 1998 (8 pages)
9 June 1999Return made up to 29/12/98; full list of members (5 pages)
9 June 1999Return made up to 29/12/98; full list of members (5 pages)
5 February 1999Secretary resigned (1 page)
5 February 1999New secretary appointed (1 page)
5 February 1999New secretary appointed (1 page)
5 February 1999Secretary resigned (1 page)
30 June 1998Full accounts made up to 31 July 1997 (9 pages)
30 June 1998Full accounts made up to 31 July 1997 (9 pages)
7 January 1998Return made up to 29/12/97; full list of members (5 pages)
7 January 1998Return made up to 29/12/97; full list of members (5 pages)
9 January 1997Return made up to 29/12/96; full list of members (3 pages)
9 January 1997Return made up to 29/12/96; full list of members (3 pages)
18 June 1996Full accounts made up to 31 July 1995 (9 pages)
18 June 1996Full accounts made up to 31 July 1995 (9 pages)
4 February 1996Return made up to 29/12/95; full list of members (6 pages)
4 February 1996Return made up to 29/12/95; full list of members (6 pages)
4 February 1996Director's particulars changed (1 page)
4 February 1996Director's particulars changed (1 page)
10 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
10 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)