London
EC1R 5HL
Director Name | Susan Marcia Jacob |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 1991(5 years, 9 months after company formation) |
Appointment Duration | 5 months (resigned 01 September 1991) |
Role | Designer |
Correspondence Address | 10 Archbishops Place London SW2 2AJ |
Secretary Name | Elizabeth Ann Raphael |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(7 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 03 January 1995) |
Role | Company Director |
Correspondence Address | 12 Upper Paddock Road Oxhey Village Hertfordshire WD19 4DZ |
Secretary Name | David Morgan Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(9 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 1996) |
Role | Company Director |
Correspondence Address | 126 Thanel House Thanel Street London WC1H 9QE |
Secretary Name | Mrs Pamela Frances Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1996(10 years, 8 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 01 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hill Farm House Newport Road Woolstone Bucks MK15 0AA |
Secretary Name | Charlotte Jane Callaghan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(11 years, 9 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 16 March 2017) |
Role | Company Director |
Correspondence Address | 3 Stone Villas 76 Camberwell Grove London SE2 8RL |
Secretary Name | Lewis & Co (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 March 1991(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 December 1992) |
Correspondence Address | 181 Kenton Road Harrow Middlesex HA3 0EY |
Website | jjltd.co.uk |
---|
Registered Address | 8 Coldbath Square London EC1R 5HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
27 at £1 | Mr Francis Jasper Jacob 27.00% Ordinary |
---|---|
25 at £1 | Charlotte Jane Callaghan 25.00% Ordinary |
16 at £1 | Chloe Timms 16.00% Ordinary |
16 at £1 | Georgia Jacob 16.00% Ordinary |
16 at £1 | Molly Jacob 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£3,616 |
Cash | £5,251 |
Current Liabilities | £179,771 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (overdue) |
1 July 2005 | Delivered on: 13 July 2005 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Unit 26 block 1 abbeville mews london. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Outstanding |
---|---|
8 October 2004 | Delivered on: 13 October 2004 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
23 March 1990 | Delivered on: 24 March 1990 Satisfied on: 20 November 2004 Persons entitled: C. Hoare & Co Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a 26 abbeville mews, 88 clapham park road, london, SW4 (otherwise k/a unit 26, block 1 abbeville mews, st. Alphonsus road) title no. Tgl 16222. Fully Satisfied |
13 February 1989 | Delivered on: 22 February 1989 Satisfied on: 30 November 2004 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage Secured details: £142,800 and all other monies due or to become due from the company to the chargee. Particulars: L/H unit 26, abbeville mews, 88-89, clapham park road, london SW4. Fully Satisfied |
22 April 2023 | Confirmation statement made on 28 March 2023 with updates (4 pages) |
---|---|
27 March 2023 | Micro company accounts made up to 30 June 2022 (4 pages) |
16 June 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
28 March 2022 | Confirmation statement made on 28 March 2022 with updates (5 pages) |
24 August 2021 | Change of details for Mr Francis Jasper Jacob as a person with significant control on 24 August 2021 (2 pages) |
24 August 2021 | Registered office address changed from 75 Kenton Street London WC1N 1NN United Kingdom to 8 Coldbath Square London EC1R 5HL on 24 August 2021 (1 page) |
28 June 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
9 April 2021 | Confirmation statement made on 28 March 2021 with updates (5 pages) |
2 April 2020 | Confirmation statement made on 28 March 2020 with updates (5 pages) |
10 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with updates (5 pages) |
25 March 2019 | Micro company accounts made up to 30 June 2018 (3 pages) |
23 April 2018 | Confirmation statement made on 28 March 2018 with updates (5 pages) |
22 March 2018 | Micro company accounts made up to 30 June 2017 (3 pages) |
7 November 2017 | Change of details for Mr Francis Jasper Jacob as a person with significant control on 6 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Francis Jasper Jacob on 7 November 2017 (2 pages) |
7 November 2017 | Director's details changed for Mr Francis Jasper Jacob on 7 November 2017 (2 pages) |
7 November 2017 | Change of details for Mr Francis Jasper Jacob as a person with significant control on 6 November 2017 (2 pages) |
22 May 2017 | Director's details changed for Francis Jasper Jacob on 22 May 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
22 May 2017 | Director's details changed for Francis Jasper Jacob on 22 May 2017 (2 pages) |
22 May 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 March 2017 | Termination of appointment of Charlotte Jane Callaghan as a secretary on 16 March 2017 (1 page) |
16 March 2017 | Termination of appointment of Charlotte Jane Callaghan as a secretary on 16 March 2017 (1 page) |
6 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
11 September 2015 | Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 11 September 2015 (1 page) |
11 September 2015 | Registered office address changed from 19a Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 11 September 2015 (1 page) |
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (5 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
13 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
5 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Annual return made up to 28 March 2011 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Annual return made up to 28 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
15 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
5 May 2009 | Return made up to 28/03/09; full list of members (5 pages) |
5 May 2009 | Return made up to 28/03/09; full list of members (5 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
21 April 2008 | Return made up to 28/03/08; full list of members (5 pages) |
21 April 2008 | Return made up to 28/03/08; full list of members (5 pages) |
21 June 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 June 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
2 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
2 April 2007 | Return made up to 28/03/07; full list of members (3 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
7 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
7 April 2006 | Return made up to 28/03/06; full list of members (3 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
13 July 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
5 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
29 April 2005 | Return made up to 28/03/05; full list of members (3 pages) |
29 April 2005 | Return made up to 28/03/05; full list of members (3 pages) |
30 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 2004 | Particulars of mortgage/charge (6 pages) |
13 October 2004 | Particulars of mortgage/charge (6 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
2 April 2004 | Return made up to 28/03/04; full list of members
|
2 April 2004 | Return made up to 28/03/04; full list of members
|
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
4 May 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
22 April 2003 | Return made up to 28/03/03; full list of members (8 pages) |
22 April 2003 | Return made up to 28/03/03; full list of members (8 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
3 August 2002 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
27 May 2002 | Return made up to 28/03/02; full list of members (7 pages) |
27 May 2002 | Return made up to 28/03/02; full list of members (7 pages) |
30 April 2002 | Secretary resigned (1 page) |
30 April 2002 | Secretary resigned (1 page) |
19 March 2002 | Ad 31/05/99--------- £ si 98@1 (2 pages) |
19 March 2002 | Ad 31/05/99--------- £ si 98@1 (2 pages) |
10 May 2001 | Return made up to 28/03/01; full list of members (6 pages) |
10 May 2001 | Return made up to 28/03/01; full list of members (6 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
3 May 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
19 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
19 April 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
31 March 2000 | Return made up to 28/03/00; full list of members (6 pages) |
31 March 2000 | Return made up to 28/03/00; full list of members (6 pages) |
22 March 1999 | Return made up to 28/03/99; no change of members (4 pages) |
22 March 1999 | Return made up to 28/03/99; no change of members (4 pages) |
8 December 1997 | Full accounts made up to 30 June 1997 (11 pages) |
8 December 1997 | Full accounts made up to 30 June 1997 (11 pages) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | New secretary appointed (2 pages) |
6 May 1997 | Secretary resigned (2 pages) |
6 May 1997 | Secretary resigned (2 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (11 pages) |
7 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
7 April 1997 | Return made up to 28/03/97; no change of members (4 pages) |
13 June 1996 | Secretary resigned (2 pages) |
13 June 1996 | New secretary appointed (2 pages) |
13 June 1996 | Secretary resigned (2 pages) |
13 June 1996 | New secretary appointed (2 pages) |
13 June 1996 | Return made up to 28/03/96; full list of members (6 pages) |
13 June 1996 | Return made up to 28/03/96; full list of members (6 pages) |
5 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |
5 February 1996 | Full accounts made up to 30 June 1995 (12 pages) |
18 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
18 May 1995 | Return made up to 28/03/95; no change of members (4 pages) |
18 May 1995 | Return made up to 28/03/95; no change of members (4 pages) |
18 May 1995 | Secretary resigned;new secretary appointed (2 pages) |
24 April 1995 | Accounts for a small company made up to 30 June 1994 (13 pages) |
24 April 1995 | Accounts for a small company made up to 30 June 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |
24 March 1990 | Particulars of mortgage/charge (3 pages) |
24 March 1990 | Particulars of mortgage/charge (3 pages) |
1 July 1985 | Incorporation (20 pages) |
1 July 1985 | Incorporation (20 pages) |