Company NameJ.A. Corney Limited
DirectorsClementine Edith Corney and Dominic John Corney
Company StatusActive
Company Number01491463
CategoryPrivate Limited Company
Incorporation Date17 April 1980(44 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5223Retail of fish, crustaceans etc.
SIC 47230Retail sale of fish, crustaceans and molluscs in specialised stores

Directors

Director NameMrs Clementine Edith Corney
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address15 Goodyers Avenue
Radlett
Hertfordshire
WD7 8AY
Secretary NameMrs Clementine Edith Corney
NationalityBritish
StatusCurrent
Appointed19 October 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Goodyers Avenue
Radlett
Hertfordshire
WD7 8AY
Director NameDominic John Corney
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2001(21 years after company formation)
Appointment Duration23 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15 Goodyers Avenue
Radlett
Hertfordshire
WD7 8AY
Director NameMr John Anthony Corney
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(11 years, 6 months after company formation)
Appointment Duration7 years (resigned 06 November 1998)
RoleFishmonger
Correspondence Address15 Goodyers Avenue
Radlett
Hertfordshire
WD7 8AY
Director NameMr Robin Jacobs
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1991(11 years, 6 months after company formation)
Appointment Duration10 years (resigned 09 November 2001)
RoleFishmonger
Correspondence Address1 Glebe Close
Homer Green
Buckinghamshire
Hp15 66y

Location

Registered AddressStudio 6 6 Hornsey Street
London
N7 8GR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardHolloway
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Mrs C.e. Corney
99.00%
Ordinary
1 at £1Dominic Corney
1.00%
Ordinary

Financials

Year2014
Net Worth£65,349
Cash£31,067
Current Liabilities£55,244

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 October 2023 (6 months, 1 week ago)
Next Return Due2 November 2024 (6 months, 1 week from now)

Filing History

5 December 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
1 November 2023Confirmation statement made on 19 October 2023 with updates (4 pages)
31 October 2022Confirmation statement made on 19 October 2022 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
8 November 2021Confirmation statement made on 19 October 2021 with no updates (3 pages)
3 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
2 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
6 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
2 September 2019Registered office address changed from Unit 003 Clarendon Road London N22 6UL to Studio 6 6 Hornsey Street London N7 8GR on 2 September 2019 (1 page)
13 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
17 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
3 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
12 June 2017Micro company accounts made up to 31 March 2017 (5 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 October 2015Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Clarendon Road London N22 6UL on 27 October 2015 (1 page)
27 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Registered office address changed from Unit 003 Parma House Clarendon Road London N22 6XF England to Unit 003 Clarendon Road London N22 6UL on 27 October 2015 (1 page)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 May 2015Registered office address changed from 2nd Floor 61 Old Street London EC1V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 11 May 2015 (1 page)
11 May 2015Registered office address changed from 2nd Floor 61 Old Street London EC1V 9HX to Unit 003 Parma House Clarendon Road London N22 6XF on 11 May 2015 (1 page)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
20 October 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(5 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 June 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
22 October 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(5 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (5 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
20 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (5 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 October 2009Director's details changed for Dominic John Corney on 19 October 2009 (2 pages)
22 October 2009Director's details changed for Mrs Clementine Edith Corney on 19 October 2009 (2 pages)
22 October 2009Director's details changed for Mrs Clementine Edith Corney on 19 October 2009 (2 pages)
22 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
22 October 2009Director's details changed for Dominic John Corney on 19 October 2009 (2 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 October 2008Return made up to 19/10/08; full list of members (4 pages)
20 October 2008Return made up to 19/10/08; full list of members (4 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
10 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 October 2007Return made up to 19/10/07; full list of members (2 pages)
19 October 2007Return made up to 19/10/07; full list of members (2 pages)
14 November 2006Return made up to 19/10/06; full list of members (2 pages)
14 November 2006Location of debenture register (1 page)
14 November 2006Location of debenture register (1 page)
14 November 2006Return made up to 19/10/06; full list of members (2 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 October 2005Location of debenture register (1 page)
24 October 2005Return made up to 19/10/05; full list of members (2 pages)
24 October 2005Registered office changed on 24/10/05 from: 2ND fllor 61 old street london EC1V 9HX (1 page)
24 October 2005Return made up to 19/10/05; full list of members (2 pages)
24 October 2005Registered office changed on 24/10/05 from: 2ND fllor 61 old street london EC1V 9HX (1 page)
24 October 2005Location of debenture register (1 page)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
14 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 October 2004Return made up to 19/10/04; full list of members (7 pages)
29 October 2004Return made up to 19/10/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 November 2003Return made up to 19/10/03; full list of members (7 pages)
3 November 2003Return made up to 19/10/03; full list of members (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
26 October 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 October 2002Return made up to 19/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
5 December 2001Director resigned (1 page)
5 December 2001Director resigned (1 page)
14 November 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 November 2001Return made up to 19/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New director appointed (2 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
23 October 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 October 2000Return made up to 19/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
11 January 2000Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/01/00
(7 pages)
11 January 2000Return made up to 19/10/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/01/00
(7 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
28 October 1997Return made up to 19/10/97; no change of members (4 pages)
28 October 1997Return made up to 19/10/97; no change of members (4 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
23 December 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 October 1996Return made up to 19/10/96; full list of members (6 pages)
30 October 1996Return made up to 19/10/96; full list of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
24 October 1995Return made up to 19/10/95; no change of members (4 pages)
24 October 1995Return made up to 19/10/95; no change of members (4 pages)