Company NameJLN Limited
Company StatusActive
Company Number01112280
CategoryPrivate Limited Company
Incorporation Date7 May 1973(51 years ago)
Previous NameSonavision Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMiss Julie Charalambides
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(17 years, 12 months after company formation)
Appointment Duration33 years
RoleEditor/Television Agent
Country of ResidenceEngland
Correspondence Address49 Chiswick Staithe
Chiswick
London
W4 3TP
Director NameMr Leon Bernard Charalambides
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(17 years, 12 months after company formation)
Appointment Duration33 years
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address247 Gray's Inn Road
London
WC1X 8QZ
Secretary NameMiss Julie Charalambides
NationalityBritish
StatusCurrent
Appointed30 April 1991(17 years, 12 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Chiswick Staithe
Chiswick
London
W4 3TP
Director NameMr Nicholas Aris Charalambides
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 1993(20 years, 6 months after company formation)
Appointment Duration30 years, 5 months
RoleTutor
Country of ResidenceEngland
Correspondence Address66 Thames Village
London
W4 3TP

Location

Registered AddressUnit 2.15 Barley Mow Centre
10 Barley Mow Passage
London
W4 4PH
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

33 at £1Julie Charalambides
33.00%
Ordinary
33 at £1Leon Bernard Charalambides
33.00%
Ordinary
33 at £1Nicholas Charalambides
33.00%
Ordinary
1 at £1Janet Characambides
1.00%
Ordinary

Financials

Year2014
Net Worth£471,601
Cash£1,521
Current Liabilities£97,147

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 April 2024 (3 days ago)
Next Return Due9 May 2025 (1 year from now)

Charges

16 August 1990Delivered on: 23 August 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 247, gray's inn road london NW1.
Outstanding
29 May 1973Delivered on: 15 June 1973
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 telford avenue, streatham hill, london, S.W.1 title no. Sgl 95231.
Outstanding

Filing History

27 November 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
28 April 2020Confirmation statement made on 28 April 2020 with updates (4 pages)
25 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
16 July 2019Satisfaction of charge 1 in full (1 page)
16 July 2019Satisfaction of charge 2 in full (1 page)
30 April 2019Change of details for Mr Nicholas Aris Charalambides as a person with significant control on 30 April 2019 (2 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
26 February 2019Registered office address changed from 247 Gray's Inn Road London WC1X 8JR to 247 Gray's Inn Road London WC1X 8QZ on 26 February 2019 (1 page)
1 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
15 February 2018Director's details changed for Mr Leon Bernard Charalambides on 15 February 2018 (2 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
13 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(6 pages)
13 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(6 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(6 pages)
8 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(6 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(6 pages)
14 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
5 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
4 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
5 May 2010Director's details changed for Nicholas Aris Charalambides on 15 April 2010 (2 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Julie Charalambides on 15 April 2010 (2 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
5 May 2010Director's details changed for Nicholas Aris Charalambides on 15 April 2010 (2 pages)
5 May 2010Director's details changed for Julie Charalambides on 15 April 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 May 2009Return made up to 30/04/09; full list of members (4 pages)
1 May 2009Return made up to 30/04/09; full list of members (4 pages)
30 April 2009Director and secretary's change of particulars / julie charalambides / 24/04/2007 (1 page)
30 April 2009Director and secretary's change of particulars / julie charalambides / 24/04/2007 (1 page)
16 July 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
1 May 2008Return made up to 30/04/08; full list of members (4 pages)
1 May 2008Return made up to 30/04/08; full list of members (4 pages)
23 May 2007Return made up to 30/04/07; full list of members (3 pages)
23 May 2007Return made up to 30/04/07; full list of members (3 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
10 May 2006Return made up to 30/04/06; full list of members (8 pages)
10 May 2006Return made up to 30/04/06; full list of members (8 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
9 May 2005Return made up to 30/04/05; full list of members (8 pages)
9 May 2005Return made up to 30/04/05; full list of members (8 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
11 May 2004Return made up to 30/04/04; full list of members (8 pages)
11 May 2004Return made up to 30/04/04; full list of members (8 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
3 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
14 May 2003Return made up to 30/04/03; full list of members (8 pages)
14 May 2003Return made up to 30/04/03; full list of members (8 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
4 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 July 2002Return made up to 30/04/02; full list of members (8 pages)
5 July 2002Return made up to 30/04/02; full list of members (8 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
14 May 2001Return made up to 30/04/01; full list of members (8 pages)
14 May 2001Return made up to 30/04/01; full list of members (8 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
30 March 2001Accounts for a small company made up to 31 May 2000 (5 pages)
11 May 2000Return made up to 30/04/00; full list of members (8 pages)
11 May 2000Return made up to 30/04/00; full list of members (8 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
5 April 2000Accounts for a small company made up to 31 May 1998 (5 pages)
5 April 2000Accounts for a small company made up to 31 May 1998 (5 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
1 October 1999Director's particulars changed (1 page)
1 October 1999Director's particulars changed (1 page)
3 August 1999Return made up to 30/04/99; no change of members (4 pages)
3 August 1999Return made up to 30/04/99; no change of members (4 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
19 November 1997Accounts made up to 31 May 1996 (10 pages)
19 November 1997Accounts made up to 31 May 1996 (10 pages)
8 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 May 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 1996Return made up to 30/04/96; no change of members (4 pages)
22 May 1996Return made up to 30/04/96; no change of members (4 pages)
4 April 1996Accounts made up to 31 May 1995 (10 pages)
4 April 1996Accounts made up to 31 May 1995 (10 pages)
2 May 1995Return made up to 30/04/95; no change of members (4 pages)
2 May 1995Return made up to 30/04/95; no change of members (4 pages)