London
SW13 9JF
Director Name | Mr Malcolm Hamer |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 1991(15 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Writer |
Country of Residence | United Kingdom |
Correspondence Address | 59 Lillian Road London SW13 9JF |
Secretary Name | Mrs Jill Lois Hamer |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 1991(15 years, 6 months after company formation) |
Appointment Duration | 32 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Lillian Road London SW13 9JF |
Director Name | Alison Jane Berry |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2001(24 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 July 2011) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 87 Longfield Lane Cheshunt Hertfordshire EN7 6AN |
Director Name | Dominic Anthony Lord |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2011) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 4 Ridgeborough Court Castle Hill Reading Berkshire RG1 7SZ |
Director Name | Gary Richard Wild |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(31 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Westcote Road London SW16 6BW |
Director Name | Mr Simon John Henderson Williamson |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(31 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 12 November 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 155 Stroud Green Road Finsbury Park London N4 3PZ |
Website | jflagency.com |
---|
Registered Address | Summit House 170 Finchley Rd London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Malcolm Hamer 48.54% Ordinary |
---|---|
50 at £1 | Mrs Jill Lois Hamer 48.54% Ordinary |
1 at £1 | Alison Jane Berry 0.97% Ordinary A |
1 at £1 | Dominic Anthony Lord 0.97% Ordinary C |
1 at £1 | Gary Richard Wild 0.97% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £462 |
Cash | £825 |
Current Liabilities | £39,134 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 19 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (5 months, 1 week from now) |
31 July 1996 | Delivered on: 6 August 1996 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9 barb mews hammersmith london W6. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
8 July 1987 | Delivered on: 29 July 1987 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1 19 queens gate terrace london SW7. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
25 October 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
20 September 2022 | Confirmation statement made on 19 September 2022 with no updates (3 pages) |
5 May 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
22 September 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
2 August 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
3 December 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
27 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
7 November 2019 | Confirmation statement made on 19 September 2019 with no updates (3 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
2 November 2018 | Confirmation statement made on 19 September 2018 with no updates (3 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
11 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
7 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
4 October 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
4 October 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
13 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
13 November 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-11-13
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 November 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
7 November 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-11-07
|
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
1 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
1 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
4 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
4 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Termination of appointment of Gary Wild as a director (2 pages) |
11 July 2011 | Termination of appointment of Gary Wild as a director (2 pages) |
11 July 2011 | Termination of appointment of Dominic Lord as a director (2 pages) |
11 July 2011 | Termination of appointment of Alison Berry as a director (2 pages) |
11 July 2011 | Termination of appointment of Dominic Lord as a director (2 pages) |
11 July 2011 | Termination of appointment of Alison Berry as a director (2 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Statement of capital following an allotment of shares on 15 November 2010
|
30 March 2011 | Termination of appointment of Simon Williamson as a director (2 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2011 | Termination of appointment of Simon Williamson as a director (2 pages) |
30 March 2011 | Statement of capital following an allotment of shares on 15 November 2010
|
7 October 2010 | Director's details changed for Gary Richard Wild on 19 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (10 pages) |
7 October 2010 | Director's details changed for Alison Jane Berry on 19 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Alison Jane Berry on 19 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (10 pages) |
7 October 2010 | Director's details changed for Gary Richard Wild on 19 September 2010 (2 pages) |
27 July 2010 | Statement of company's objects (2 pages) |
27 July 2010 | Statement of capital following an allotment of shares on 24 June 2010
|
27 July 2010 | Statement of capital following an allotment of shares on 24 June 2010
|
27 July 2010 | Resolutions
|
27 July 2010 | Resolutions
|
27 July 2010 | Statement of company's objects (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 19 September 2009 with a full list of shareholders (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
2 January 2009 | Director and secretary's change of particulars / jill hamer / 15/05/2007 (1 page) |
2 January 2009 | Director's change of particulars / malcolm hamer / 31/10/2008 (1 page) |
2 January 2009 | Return made up to 19/09/08; full list of members (5 pages) |
2 January 2009 | Director's change of particulars / malcolm hamer / 31/10/2008 (1 page) |
2 January 2009 | Return made up to 19/09/08; full list of members (5 pages) |
2 January 2009 | Director and secretary's change of particulars / jill hamer / 15/05/2007 (1 page) |
22 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
22 May 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
3 March 2008 | Director appointed simon john henderson williamson (2 pages) |
3 March 2008 | Director appointed simon john henderson williamson (2 pages) |
3 March 2008 | Director appointed dominic anthony lord (2 pages) |
3 March 2008 | Director appointed gary richard wild (2 pages) |
3 March 2008 | Director appointed dominic anthony lord (2 pages) |
3 March 2008 | Director appointed gary richard wild (2 pages) |
5 October 2007 | Return made up to 19/09/07; full list of members (7 pages) |
5 October 2007 | Return made up to 19/09/07; full list of members (7 pages) |
2 July 2007 | Director's particulars changed (1 page) |
2 July 2007 | Director's particulars changed (1 page) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
16 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
16 January 2007 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
16 January 2007 | Accounting reference date extended from 31/05/06 to 30/06/06 (1 page) |
5 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
5 October 2006 | Return made up to 19/09/06; full list of members (7 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
5 April 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
5 April 2006 | Delivery ext'd 3 mth 31/05/05 (1 page) |
21 December 2005 | Return made up to 19/09/05; full list of members (7 pages) |
21 December 2005 | Return made up to 19/09/05; full list of members (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
1 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
1 October 2004 | Return made up to 19/09/04; full list of members (7 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
26 November 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
8 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
8 October 2003 | Return made up to 19/09/03; full list of members (7 pages) |
16 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
16 October 2002 | Return made up to 19/09/02; full list of members (7 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
26 September 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
21 February 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
11 October 2001 | Return made up to 19/09/01; full list of members (7 pages) |
11 October 2001 | Return made up to 19/09/01; full list of members (7 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
7 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
7 February 2001 | Accounts for a small company made up to 31 May 2000 (6 pages) |
11 October 2000 | Return made up to 19/09/00; full list of members (6 pages) |
11 October 2000 | Return made up to 19/09/00; full list of members (6 pages) |
2 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
15 November 1999 | Return made up to 19/09/99; full list of members (6 pages) |
15 November 1999 | Return made up to 19/09/99; full list of members (6 pages) |
28 January 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
28 January 1999 | Accounts for a small company made up to 31 May 1998 (5 pages) |
7 October 1998 | Return made up to 19/09/98; no change of members (4 pages) |
7 October 1998 | Return made up to 19/09/98; no change of members (4 pages) |
9 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
9 April 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
6 November 1997 | Return made up to 19/09/97; no change of members (4 pages) |
6 November 1997 | Return made up to 19/09/97; no change of members (4 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
2 April 1997 | Accounts for a small company made up to 31 May 1996 (6 pages) |
27 March 1997 | Return made up to 19/09/96; full list of members (6 pages) |
27 March 1997 | Return made up to 19/09/96; full list of members (6 pages) |
6 August 1996 | Particulars of mortgage/charge (4 pages) |
6 August 1996 | Particulars of mortgage/charge (4 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
1 April 1996 | Accounts for a small company made up to 31 May 1995 (6 pages) |
18 October 1995 | Return made up to 19/09/95; no change of members (4 pages) |
18 October 1995 | Return made up to 19/09/95; no change of members (4 pages) |
16 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
16 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
1 March 1976 | Incorporation (13 pages) |
1 March 1976 | Incorporation (13 pages) |