Company NameJILL Foster Limited
DirectorsJill Lois Hamer and Malcolm Hamer
Company StatusActive
Company Number01246574
CategoryPrivate Limited Company
Incorporation Date1 March 1976(48 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Jill Lois Hamer
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(15 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address59 Lillian Road
London
SW13 9JF
Director NameMr Malcolm Hamer
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(15 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleWriter
Country of ResidenceUnited Kingdom
Correspondence Address59 Lillian Road
London
SW13 9JF
Secretary NameMrs Jill Lois Hamer
NationalityBritish
StatusCurrent
Appointed19 September 1991(15 years, 6 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Lillian Road
London
SW13 9JF
Director NameAlison Jane Berry
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(24 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 01 July 2011)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address87 Longfield Lane
Cheshunt
Hertfordshire
EN7 6AN
Director NameDominic Anthony Lord
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(31 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2011)
RoleLiterary Agent
Country of ResidenceUnited Kingdom
Correspondence Address4 Ridgeborough Court
Castle Hill
Reading
Berkshire
RG1 7SZ
Director NameGary Richard Wild
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(31 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Westcote Road
London
SW16 6BW
Director NameMr Simon John Henderson Williamson
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2008(31 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 12 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address155 Stroud Green Road
Finsbury Park
London
N4 3PZ

Contact

Websitejflagency.com

Location

Registered AddressSummit House
170 Finchley Rd
London
NW3 6BP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Malcolm Hamer
48.54%
Ordinary
50 at £1Mrs Jill Lois Hamer
48.54%
Ordinary
1 at £1Alison Jane Berry
0.97%
Ordinary A
1 at £1Dominic Anthony Lord
0.97%
Ordinary C
1 at £1Gary Richard Wild
0.97%
Ordinary B

Financials

Year2014
Net Worth£462
Cash£825
Current Liabilities£39,134

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 September 2023 (7 months, 1 week ago)
Next Return Due3 October 2024 (5 months, 1 week from now)

Charges

31 July 1996Delivered 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 1987Delivered 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

Filing History

25 October 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
20 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
5 May 2022Micro company accounts made up to 30 June 2021 (3 pages)
22 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
2 August 2021Micro company accounts made up to 30 June 2020 (3 pages)
3 December 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
27 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
7 November 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
29 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
2 November 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
11 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
7 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
4 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 19 September 2016 with updates (6 pages)
28 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
13 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 103
(6 pages)
13 November 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 103
(6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 103
(6 pages)
20 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 103
(6 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
7 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 103
(6 pages)
7 November 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 103
(6 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
1 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (6 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
4 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (6 pages)
11 July 2011Termination of appointment of Gary Wild as a director (2 pages)
11 July 2011Termination of appointment of Gary Wild as a director (2 pages)
11 July 2011Termination of appointment of Dominic Lord as a director (2 pages)
11 July 2011Termination of appointment of Alison Berry as a director (2 pages)
11 July 2011Termination of appointment of Dominic Lord as a director (2 pages)
11 July 2011Termination of appointment of Alison Berry as a director (2 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Statement of capital following an allotment of shares on 15 November 2010
  • GBP 103
(4 pages)
30 March 2011Termination of appointment of Simon Williamson as a director (2 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2011Termination of appointment of Simon Williamson as a director (2 pages)
30 March 2011Statement of capital following an allotment of shares on 15 November 2010
  • GBP 103
(4 pages)
7 October 2010Director's details changed for Gary Richard Wild on 19 September 2010 (2 pages)
7 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (10 pages)
7 October 2010Director's details changed for Alison Jane Berry on 19 September 2010 (2 pages)
7 October 2010Director's details changed for Alison Jane Berry on 19 September 2010 (2 pages)
7 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (10 pages)
7 October 2010Director's details changed for Gary Richard Wild on 19 September 2010 (2 pages)
27 July 2010Statement of company's objects (2 pages)
27 July 2010Statement of capital following an allotment of shares on 24 June 2010
  • GBP 102
(7 pages)
27 July 2010Statement of capital following an allotment of shares on 24 June 2010
  • GBP 102
(7 pages)
27 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
27 July 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
27 July 2010Statement of company's objects (2 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (5 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 January 2009Director and secretary's change of particulars / jill hamer / 15/05/2007 (1 page)
2 January 2009Director's change of particulars / malcolm hamer / 31/10/2008 (1 page)
2 January 2009Return made up to 19/09/08; full list of members (5 pages)
2 January 2009Director's change of particulars / malcolm hamer / 31/10/2008 (1 page)
2 January 2009Return made up to 19/09/08; full list of members (5 pages)
2 January 2009Director and secretary's change of particulars / jill hamer / 15/05/2007 (1 page)
22 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
22 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
3 March 2008Director appointed simon john henderson williamson (2 pages)
3 March 2008Director appointed simon john henderson williamson (2 pages)
3 March 2008Director appointed dominic anthony lord (2 pages)
3 March 2008Director appointed gary richard wild (2 pages)
3 March 2008Director appointed dominic anthony lord (2 pages)
3 March 2008Director appointed gary richard wild (2 pages)
5 October 2007Return made up to 19/09/07; full list of members (7 pages)
5 October 2007Return made up to 19/09/07; full list of members (7 pages)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 January 2007Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
16 January 2007Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
5 October 2006Return made up to 19/09/06; full list of members (7 pages)
5 October 2006Return made up to 19/09/06; full list of members (7 pages)
11 May 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
11 May 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
5 April 2006Delivery ext'd 3 mth 31/05/05 (1 page)
5 April 2006Delivery ext'd 3 mth 31/05/05 (1 page)
21 December 2005Return made up to 19/09/05; full list of members (7 pages)
21 December 2005Return made up to 19/09/05; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
3 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
1 October 2004Return made up to 19/09/04; full list of members (7 pages)
1 October 2004Return made up to 19/09/04; full list of members (7 pages)
26 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
26 November 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
8 October 2003Return made up to 19/09/03; full list of members (7 pages)
8 October 2003Return made up to 19/09/03; full list of members (7 pages)
16 October 2002Return made up to 19/09/02; full list of members (7 pages)
16 October 2002Return made up to 19/09/02; full list of members (7 pages)
26 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
26 September 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
21 February 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
21 February 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
11 October 2001Return made up to 19/09/01; full list of members (7 pages)
11 October 2001Return made up to 19/09/01; full list of members (7 pages)
28 February 2001New director appointed (2 pages)
28 February 2001New director appointed (2 pages)
7 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
7 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
11 October 2000Return made up to 19/09/00; full list of members (6 pages)
11 October 2000Return made up to 19/09/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
15 November 1999Return made up to 19/09/99; full list of members (6 pages)
15 November 1999Return made up to 19/09/99; full list of members (6 pages)
28 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
28 January 1999Accounts for a small company made up to 31 May 1998 (5 pages)
7 October 1998Return made up to 19/09/98; no change of members (4 pages)
7 October 1998Return made up to 19/09/98; no change of members (4 pages)
9 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
9 April 1998Accounts for a small company made up to 31 May 1997 (6 pages)
6 November 1997Return made up to 19/09/97; no change of members (4 pages)
6 November 1997Return made up to 19/09/97; no change of members (4 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
2 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
27 March 1997Return made up to 19/09/96; full list of members (6 pages)
27 March 1997Return made up to 19/09/96; full list of members (6 pages)
6 August 1996Particulars of mortgage/charge (4 pages)
6 August 1996Particulars of mortgage/charge (4 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
18 October 1995Return made up to 19/09/95; no change of members (4 pages)
18 October 1995Return made up to 19/09/95; no change of members (4 pages)
16 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
16 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
1 March 1976Incorporation (13 pages)
1 March 1976Incorporation (13 pages)