Company NameJ.Roger(Antiques)Limited
DirectorSarah Carolyn Bayley
Company StatusActive
Company Number00782259
CategoryPrivate Limited Company
Incorporation Date26 November 1963(60 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47791Retail sale of antiques including antique books in stores

Directors

Director NameSarah Carolyn Bayley
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(28 years, 6 months after company formation)
Appointment Duration31 years, 11 months
RoleAntique Dealer
Country of ResidenceUnited Kingdom
Correspondence Address26 Fitzjames Avenue
London
W14 0RR
Secretary NameMichael Bayley
NationalityBritish
StatusCurrent
Appointed05 June 2001(37 years, 6 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Correspondence Address26 Fitzjames Avenue
London
W14 0RR
Director NameJoan Roger
Date of BirthJuly 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(28 years, 6 months after company formation)
Appointment Duration9 years (resigned 05 June 2001)
RoleAntique Dealer
Correspondence Address26 Fitzjames Avenue
London
W14 0RR
Secretary NameSarah Carolyn Bayley
NationalityBritish
StatusResigned
Appointed31 May 1992(28 years, 6 months after company formation)
Appointment Duration9 years (resigned 05 June 2001)
RoleCompany Director
Correspondence Address36 Chaldon Road
London
SW6 7NJ

Contact

Websitewww.haughton.com

Location

Registered Address26 Fitzjames Avenue
London
W14 0RR
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London

Shareholders

75 at £1Sarah Carolyn Bayley
75.00%
Ordinary
25 at £1Michael Bayley
25.00%
Ordinary

Financials

Year2014
Net Worth£48,473
Cash£17,616
Current Liabilities£35,891

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

26 May 1989Delivered on: 1 June 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

22 October 2023Micro company accounts made up to 31 December 2022 (2 pages)
21 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
19 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
13 June 2022Confirmation statement made on 31 May 2022 with no updates (3 pages)
19 May 2022Micro company accounts made up to 31 December 2021 (2 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (2 pages)
11 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (2 pages)
11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 June 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
21 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
31 May 2018Confirmation statement made on 31 May 2018 with updates (5 pages)
22 May 2018Notification of Sarah Carolyn Bayley as a person with significant control on 6 April 2016 (2 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 July 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
10 July 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 June 2016Register inspection address has been changed from C/O C/O Accountpro Services Ltd Premier House 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom to C/O. Accountpro Services Limited Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU (1 page)
22 June 2016Register inspection address has been changed from C/O C/O Accountpro Services Ltd Premier House 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom to C/O. Accountpro Services Limited Middlesex House 29-45 High Street Edgware Middlesex HA8 7UU (1 page)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
21 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(4 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
22 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(4 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
25 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
19 June 2012Director's details changed for Sarah Carolyn Bayley on 31 May 2012 (2 pages)
19 June 2012Secretary's details changed for Michael Bayley on 31 May 2012 (1 page)
19 June 2012Secretary's details changed for Michael Bayley on 31 May 2012 (1 page)
19 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
19 June 2012Director's details changed for Sarah Carolyn Bayley on 31 May 2012 (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Sarah Carolyn Bayley on 31 May 2010 (2 pages)
16 July 2010Register inspection address has been changed (1 page)
16 July 2010Register(s) moved to registered inspection location (1 page)
16 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Sarah Carolyn Bayley on 31 May 2010 (2 pages)
16 July 2010Register inspection address has been changed (1 page)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
12 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 June 2009Return made up to 31/05/09; full list of members (3 pages)
23 June 2009Return made up to 31/05/09; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 June 2008Return made up to 31/05/08; full list of members (3 pages)
23 June 2008Return made up to 31/05/08; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 July 2007Return made up to 31/05/07; full list of members (2 pages)
6 July 2007Return made up to 31/05/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
1 August 2006Return made up to 31/05/06; full list of members (2 pages)
1 August 2006Return made up to 31/05/06; full list of members (2 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
7 June 2005Return made up to 31/05/05; full list of members (6 pages)
7 June 2005Return made up to 31/05/05; full list of members (6 pages)
20 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
20 July 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 June 2004Return made up to 31/05/04; full list of members (6 pages)
8 June 2004Return made up to 31/05/04; full list of members (6 pages)
2 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 June 2003Return made up to 31/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 June 2003Return made up to 31/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
17 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
13 June 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 13/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 June 2002Return made up to 31/05/02; full list of members
  • 363(287) ‐ Registered office changed on 13/06/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2002Registered office changed on 08/03/02 from: 66 wigmore street london W1U 2HQ (1 page)
8 March 2002Registered office changed on 08/03/02 from: 66 wigmore street london W1U 2HQ (1 page)
18 July 2001Secretary resigned (1 page)
18 July 2001New secretary appointed (2 pages)
18 July 2001New secretary appointed (2 pages)
18 July 2001Director resigned (1 page)
18 July 2001Director resigned (1 page)
18 July 2001Secretary resigned (1 page)
12 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 June 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 08/06/01
(6 pages)
8 June 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 08/06/01
(6 pages)
31 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
31 July 2000Accounts for a small company made up to 31 December 1999 (5 pages)
27 June 2000Return made up to 31/05/00; full list of members (5 pages)
27 June 2000Return made up to 31/05/00; full list of members (5 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
25 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 June 1999Return made up to 31/05/99; full list of members (5 pages)
9 June 1999Return made up to 31/05/99; full list of members (5 pages)
27 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
27 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
30 May 1998Return made up to 31/05/98; full list of members (4 pages)
30 May 1998Return made up to 31/05/98; full list of members (4 pages)
9 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
20 July 1997Return made up to 31/05/97; full list of members (5 pages)
20 July 1997Return made up to 31/05/97; full list of members (5 pages)
5 June 1996Return made up to 31/05/96; full list of members (7 pages)
5 June 1996Return made up to 31/05/96; full list of members (7 pages)
21 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
21 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
11 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
11 July 1995Accounts for a small company made up to 31 December 1994 (7 pages)
13 June 1995Return made up to 31/05/95; full list of members (12 pages)
13 June 1995Return made up to 31/05/95; full list of members (12 pages)