Company NameJess-E Musique Limited
DirectorJames William Somerville
Company StatusActive
Company Number01923069
CategoryPrivate Limited Company
Incorporation Date17 June 1985(38 years, 10 months ago)
Previous NameRownmark Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameJames William Somerville
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1991(5 years, 10 months after company formation)
Appointment Duration33 years
RolePerforming Musician And Songwr
Country of ResidenceUnited Kingdom
Correspondence AddressKalculus 119 Marylebone Road
London
NW1 5PU
Secretary NameMs Carol Margaret Crabtree
NationalityBritish
StatusCurrent
Appointed31 March 1995(9 years, 9 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKalculus 119 Marylebone Road
London
NW1 5PU
Secretary NameMiss Vanda Rawlins
NationalityBritish
StatusResigned
Appointed18 April 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 January 1994)
RoleCompany Director
Correspondence Address3rd Floor Leeder House
6 Erskine Road Primrose Hill
London
SK11 7YN
Secretary NameMarek Wladyslaw Laskowski
NationalityBritish
StatusResigned
Appointed07 January 1994(8 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address134 Regents Park Road
London
Nw1

Location

Registered AddressKalculus
119 Marylebone Road
London
NW1 5PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

999 at £1James William Somerville
99.90%
Ordinary
1 at £1Carol Margaret Crabtree
0.10%
Ordinary

Financials

Year2014
Net Worth£88,852
Cash£80,526
Current Liabilities£9,096

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return18 April 2024 (1 week, 2 days ago)
Next Return Due2 May 2025 (1 year from now)

Filing History

16 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
23 April 2023Confirmation statement made on 18 April 2023 with updates (4 pages)
13 November 2022Change of details for James William Somerville as a person with significant control on 13 November 2022 (2 pages)
29 June 2022Change of details for James William Somerville as a person with significant control on 25 June 2022 (2 pages)
28 June 2022Secretary's details changed for Mrs Carol Margaret Crabtree on 25 June 2022 (1 page)
28 June 2022Director's details changed for James William Somerville on 25 June 2022 (2 pages)
25 June 2022Director's details changed for James William Somerville on 25 June 2022 (2 pages)
25 June 2022Secretary's details changed for Mrs Carol Margaret Crabtree on 25 June 2022 (1 page)
25 June 2022Change of details for James William Somerville as a person with significant control on 25 June 2022 (2 pages)
1 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
26 April 2022Confirmation statement made on 18 April 2022 with no updates (3 pages)
23 June 2021Micro company accounts made up to 30 September 2020 (4 pages)
30 April 2021Confirmation statement made on 18 April 2021 with no updates (3 pages)
5 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
2 May 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
2 May 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
15 April 2019Secretary's details changed for Mrs Carol Margaret Crabtree on 1 April 2019 (1 page)
4 June 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
19 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
28 February 2018Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA to Kalculus 119 Marylebone Road London NW1 5PU on 28 February 2018 (1 page)
19 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
19 May 2017Director's details changed for James William Somerville on 17 April 2017 (2 pages)
19 May 2017Director's details changed for James William Somerville on 17 April 2017 (2 pages)
19 May 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
8 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
19 September 2016Registered office address changed from Gadd House Arcadia Avenue London N3 2JU to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Gadd House Arcadia Avenue London N3 2JU to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 19 September 2016 (1 page)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
19 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(4 pages)
19 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
(4 pages)
22 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(4 pages)
22 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(4 pages)
14 April 2015Registered office address changed from Unit 10 Union Wharf 23 Wenlock Road London N1 7SB to Gadd House Arcadia Avenue London N3 2JU on 14 April 2015 (1 page)
14 April 2015Registered office address changed from Unit 10 Union Wharf 23 Wenlock Road London N1 7SB to Gadd House Arcadia Avenue London N3 2JU on 14 April 2015 (1 page)
17 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
17 March 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
14 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(4 pages)
14 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(4 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
6 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
20 April 2012Registered office address changed from 42-48 Charlbert Street London NW8 7BU on 20 April 2012 (1 page)
20 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
20 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
20 April 2012Registered office address changed from 42-48 Charlbert Street London NW8 7BU on 20 April 2012 (1 page)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
28 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
28 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
8 May 2009Return made up to 18/04/09; full list of members (3 pages)
8 May 2009Return made up to 18/04/09; full list of members (3 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
7 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
12 May 2008Return made up to 18/04/08; full list of members (3 pages)
12 May 2008Return made up to 18/04/08; full list of members (3 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
23 April 2007Return made up to 18/04/07; full list of members (2 pages)
23 April 2007Return made up to 18/04/07; full list of members (2 pages)
8 August 2006Accounting reference date extended from 25/09/06 to 30/09/06 (1 page)
8 August 2006Accounting reference date extended from 25/09/06 to 30/09/06 (1 page)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
8 May 2006Return made up to 18/04/06; full list of members (2 pages)
8 May 2006Return made up to 18/04/06; full list of members (2 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
28 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
23 May 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
23 May 2005Return made up to 18/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
19 May 2005Secretary's particulars changed (1 page)
19 May 2005Secretary's particulars changed (1 page)
23 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
23 July 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
26 April 2004Return made up to 18/04/04; full list of members (6 pages)
26 April 2004Return made up to 18/04/04; full list of members (6 pages)
19 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
19 July 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
13 May 2003Return made up to 18/04/03; full list of members (6 pages)
13 May 2003Return made up to 18/04/03; full list of members (6 pages)
18 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
18 July 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
29 April 2002Return made up to 18/04/02; full list of members (6 pages)
29 April 2002Return made up to 18/04/02; full list of members (6 pages)
15 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
15 August 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
30 April 2001Return made up to 18/04/01; full list of members (6 pages)
30 April 2001Return made up to 18/04/01; full list of members (6 pages)
13 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
13 June 2000Accounts for a small company made up to 30 September 1999 (4 pages)
12 May 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 2000Return made up to 18/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
27 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
10 June 1999Return made up to 18/04/99; full list of members (6 pages)
10 June 1999Return made up to 18/04/99; full list of members (6 pages)
17 February 1999Registered office changed on 17/02/99 from: 42-48 charlbert street london NW8 7BU (1 page)
17 February 1999Registered office changed on 17/02/99 from: 42-48 charlbert street london NW8 7BU (1 page)
9 November 1998Accounts for a small company made up to 30 September 1997 (5 pages)
9 November 1998Accounts for a small company made up to 30 September 1997 (5 pages)
25 June 1998Return made up to 18/04/98; no change of members (4 pages)
25 June 1998Return made up to 18/04/98; no change of members (4 pages)
4 November 1997Accounts for a small company made up to 30 September 1996 (5 pages)
4 November 1997Accounts for a small company made up to 30 September 1996 (5 pages)
1 September 1997Return made up to 18/04/97; no change of members (4 pages)
1 September 1997Return made up to 18/04/97; no change of members (4 pages)
18 July 1997Delivery ext'd 3 mth 25/09/96 (1 page)
18 July 1997Delivery ext'd 3 mth 25/09/96 (1 page)
13 March 1997Full accounts made up to 30 September 1995 (13 pages)
13 March 1997Full accounts made up to 30 September 1995 (13 pages)
23 July 1996Delivery ext'd 3 mth 25/09/95 (2 pages)
23 July 1996Delivery ext'd 3 mth 25/09/95 (2 pages)
24 June 1996Return made up to 18/04/96; full list of members (6 pages)
24 June 1996Return made up to 18/04/96; full list of members (6 pages)
29 April 1996Full accounts made up to 30 September 1994 (12 pages)
29 April 1996Full accounts made up to 30 September 1994 (12 pages)
25 July 1995Delivery ext'd 3 mth 25/09/94 (2 pages)
25 July 1995Delivery ext'd 3 mth 25/09/94 (2 pages)
21 April 1995Secretary resigned;new secretary appointed (2 pages)
21 April 1995Secretary resigned;new secretary appointed (2 pages)
21 April 1995Return made up to 18/04/95; no change of members (4 pages)
21 April 1995Return made up to 18/04/95; no change of members (4 pages)