Company NameIzest Limited
DirectorKeith Bertram Jones
Company StatusActive
Company Number01864873
CategoryPrivate Limited Company
Incorporation Date20 November 1984(39 years, 5 months ago)
Previous NamesViewace Limited and Inter-Zest Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Keith Bertram Jones
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleSystems Programmer
Country of ResidenceUnited Kingdom
Correspondence AddressGreenford Business Centre Oldfield Lane North
Greenford
Middlesex
UB6 0AL
Secretary NameMargaret Erasmus Jones
NationalityBritish
StatusCurrent
Appointed20 February 2006(21 years, 3 months after company formation)
Appointment Duration18 years, 2 months
RoleCompany Director
Correspondence Address3 Newbridge Hill
Lower Weston
Bath
Avon
BA1 3PW
Secretary NameMrs Ladda Jones
StatusCurrent
Appointed30 September 2022(37 years, 10 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address54 Victoria Wharf 46 Narrow Street
London
E14 8DD
Director NameMrs Goot Sem Jones
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1991(6 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 20 February 2006)
RoleNurse
Correspondence Address33 Manorville Road
Hemel Hempstead
Hertfordshire
HP3 0AP
Secretary NameMrs Goot Sem Jones
NationalityBritish
StatusResigned
Appointed07 August 1991(6 years, 8 months after company formation)
Appointment Duration14 years, 6 months (resigned 20 February 2006)
RoleCompany Director
Correspondence Address33 Manorville Road
Hemel Hempstead
Hertfordshire
HP3 0AP

Contact

Websitewww.izest.com

Location

Registered AddressGreenford Business Centre
Oldfield Lane North
Greenford
Middlesex
UB6 0AL
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Mr Keith Bertram Jones
100.00%
Ordinary

Financials

Year2014
Net Worth-£115,082
Cash£72
Current Liabilities£115,154

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 Return6 August 2023 (8 months, 3 weeks ago)
Next Return Due20 August 2024 (3 months, 3 weeks from now)

Filing History

30 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
8 August 2023Confirmation statement made on 6 August 2023 with no updates (3 pages)
8 August 2023Termination of appointment of Margaret Erasmus Jones as a secretary on 1 August 2023 (1 page)
31 December 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
11 October 2022Appointment of Mrs Ladda Jones as a secretary on 30 September 2022 (2 pages)
11 October 2022Confirmation statement made on 6 August 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
17 September 2021Confirmation statement made on 6 August 2021 with no updates (3 pages)
22 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
11 September 2020Confirmation statement made on 6 August 2020 with no updates (3 pages)
22 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
19 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
30 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
10 March 2018Director's details changed for Mr Keith Bertram Jones on 19 February 2018 (2 pages)
10 March 2018Change of details for Mr Keith Bertram Jones as a person with significant control on 19 February 2018 (2 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
29 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
29 August 2017Confirmation statement made on 6 August 2017 with updates (4 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
10 August 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
19 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 100
(4 pages)
23 April 2014Director's details changed for Mr Keith Bertram Jones on 16 April 2014 (2 pages)
23 April 2014Director's details changed for Mr Keith Bertram Jones on 16 April 2014 (2 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
27 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
14 October 2013Director's details changed for Mr Keith Bertram Jones on 13 October 2013 (2 pages)
14 October 2013Director's details changed for Mr Keith Bertram Jones on 13 October 2013 (2 pages)
15 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
(4 pages)
15 August 2013Registered office address changed from C/O Murrays Greenford Business Centre Icg House Oldfield Lane North Greenford Middlesex UB6 0AL England on 15 August 2013 (1 page)
15 August 2013Registered office address changed from C/O Murrays Greenford Business Centre Icg House Oldfield Lane North Greenford Middlesex UB6 0AL England on 15 August 2013 (1 page)
21 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
12 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
12 July 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
26 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
26 August 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
9 August 2010Registered office address changed from Icg House Murrays- Izest Greenford Business Centre Oldfield Lane North Greenford Middlesex UB6 0AL on 9 August 2010 (1 page)
9 August 2010Registered office address changed from Icg House Murrays- Izest Greenford Business Centre Oldfield Lane North Greenford Middlesex UB6 0AL on 9 August 2010 (1 page)
9 August 2010Registered office address changed from Icg House Murrays- Izest Greenford Business Centre Oldfield Lane North Greenford Middlesex UB6 0AL on 9 August 2010 (1 page)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
6 August 2010Director's details changed for Mr Keith Bertram Jones on 5 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Keith Bertram Jones on 5 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Keith Bertram Jones on 5 August 2010 (2 pages)
12 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
12 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
24 August 2009Registered office changed on 24/08/2009 from murrays- izest GREENF0RD business centre oldfield lane north greenford middlesex UB6 0AL (1 page)
24 August 2009Return made up to 07/08/09; full list of members (3 pages)
24 August 2009Return made up to 07/08/09; full list of members (3 pages)
24 August 2009Registered office changed on 24/08/2009 from murrays- izest GREENF0RD business centre oldfield lane north greenford middlesex UB6 0AL (1 page)
29 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
29 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
25 September 2008Return made up to 07/08/08; full list of members (3 pages)
25 September 2008Return made up to 07/08/08; full list of members (3 pages)
24 September 2008Registered office changed on 24/09/2008 from murrays I zest greenford business centre I c g house oldfield lane north greenford middlesex UB6 0AL (1 page)
24 September 2008Location of debenture register (1 page)
24 September 2008Registered office changed on 24/09/2008 from murrays I zest greenford business centre I c g house oldfield lane north greenford middlesex UB6 0AL (1 page)
24 September 2008Location of register of members (1 page)
24 September 2008Location of debenture register (1 page)
24 September 2008Location of register of members (1 page)
6 March 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
6 March 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
19 October 2007Return made up to 07/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2007Return made up to 07/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 August 2007Registered office changed on 08/08/07 from: 33 manorville road apsley hemel hempstead herts HP3 0AP (1 page)
8 August 2007Registered office changed on 08/08/07 from: 33 manorville road apsley hemel hempstead herts HP3 0AP (1 page)
31 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
31 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
15 August 2006Return made up to 07/08/06; full list of members (2 pages)
15 August 2006Return made up to 07/08/06; full list of members (2 pages)
30 March 2006New secretary appointed (2 pages)
30 March 2006New secretary appointed (2 pages)
8 March 2006Secretary resigned;director resigned (1 page)
8 March 2006Secretary resigned;director resigned (1 page)
5 September 2005Return made up to 07/08/05; full list of members (2 pages)
5 September 2005Return made up to 07/08/05; full list of members (2 pages)
10 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
10 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
8 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
8 November 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
16 August 2004Return made up to 07/08/04; full list of members (7 pages)
16 August 2004Return made up to 07/08/04; full list of members (7 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
15 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
21 August 2003Return made up to 07/08/03; full list of members (7 pages)
21 August 2003Return made up to 07/08/03; full list of members (7 pages)
27 January 2003Company name changed inter-zest LIMITED\certificate issued on 24/01/03 (2 pages)
27 January 2003Company name changed inter-zest LIMITED\certificate issued on 24/01/03 (2 pages)
13 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
13 September 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
19 August 2002Return made up to 07/08/02; full list of members (7 pages)
19 August 2002Return made up to 07/08/02; full list of members (7 pages)
16 August 2001Return made up to 07/08/01; full list of members (6 pages)
16 August 2001Return made up to 07/08/01; full list of members (6 pages)
10 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
10 August 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
5 September 2000Return made up to 07/08/00; full list of members (6 pages)
5 September 2000Return made up to 07/08/00; full list of members (6 pages)
3 August 2000Full accounts made up to 31 March 2000 (9 pages)
3 August 2000Full accounts made up to 31 March 2000 (9 pages)
27 September 1999Full accounts made up to 31 March 1999 (8 pages)
27 September 1999Full accounts made up to 31 March 1999 (8 pages)
13 September 1999Return made up to 07/08/99; full list of members (6 pages)
13 September 1999Return made up to 07/08/99; full list of members (6 pages)
12 October 1998Company name changed viewace LIMITED\certificate issued on 13/10/98 (2 pages)
12 October 1998Company name changed viewace LIMITED\certificate issued on 13/10/98 (2 pages)
19 August 1998Return made up to 07/08/98; no change of members (4 pages)
19 August 1998Return made up to 07/08/98; no change of members (4 pages)
11 August 1998Full accounts made up to 31 March 1998 (7 pages)
11 August 1998Full accounts made up to 31 March 1998 (7 pages)
12 November 1997Return made up to 07/08/97; no change of members (4 pages)
12 November 1997Return made up to 07/08/97; no change of members (4 pages)
24 October 1997Full accounts made up to 31 March 1997 (7 pages)
24 October 1997Full accounts made up to 31 March 1997 (7 pages)
13 January 1997Return made up to 07/08/96; full list of members (6 pages)
13 January 1997Full accounts made up to 31 March 1996 (8 pages)
13 January 1997Full accounts made up to 31 March 1996 (8 pages)
13 January 1997Return made up to 07/08/96; full list of members (6 pages)
7 February 1996Full accounts made up to 31 March 1995 (7 pages)
7 February 1996Full accounts made up to 31 March 1995 (7 pages)
25 August 1995Return made up to 07/08/95; no change of members (4 pages)
25 August 1995Return made up to 07/08/95; no change of members (4 pages)