Company NameJawquote Limited
DirectorsDavid William Suttle and Angela Christine Newman
Company StatusActive
Company Number01984144
CategoryPrivate Limited Company
Incorporation Date30 January 1986(38 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David William Suttle
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1991(5 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 19 Humber Road
Blackheath
London
SE3 7LS
Director NameAngela Christine Newman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1997(11 years, 9 months after company formation)
Appointment Duration26 years, 5 months
RoleTeacher Of The Deaf
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 19 Humber Road
Blackheath
London
SE3 7LS
Secretary NameMr David William Suttle
NationalityBritish
StatusCurrent
Appointed19 November 1997(11 years, 9 months after company formation)
Appointment Duration26 years, 5 months
RoleHeadteacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 19 Humber Road
Blackheath
London
SE3 7LS
Director NameSarah Louise Coles
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(5 years, 9 months after company formation)
Appointment Duration6 years (resigned 19 November 1997)
RoleTown Planner
Correspondence Address19 Humber Road
Blackheath
London
SE3 7LS
Director NameJane Donovan
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(5 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 03 May 1998)
RoleEditor
Correspondence Address19 Humber Road
Blackheath
London
SE3 7LS
Secretary NameSarah Louise Coles
NationalityBritish
StatusResigned
Appointed10 November 1991(5 years, 9 months after company formation)
Appointment Duration6 years (resigned 19 November 1997)
RoleCompany Director
Correspondence Address19 Humber Road
Blackheath
London
SE3 7LS
Director NameJulian Oliver
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(12 years, 5 months after company formation)
Appointment Duration8 years, 6 months (resigned 12 January 2007)
RoleBank Official
Correspondence AddressFlat 3 19 Humber Road
London
SE3 7LS
Director NameTimothy James Hayhurst
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(20 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 October 2012)
RoleOffice Worker
Country of ResidenceEngland
Correspondence Address19c Humber Road
London
SE3 7LS
Director NameAimee Victoria Rowlands
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2007(20 years, 11 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 October 2012)
RoleFundraiser
Country of ResidenceEngland
Correspondence Address19c Humber Road
London
SE3 7LS

Location

Registered Address19 Humber Road
Blackheath
London
SE3 7LS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London

Shareholders

2 at £1Angela Christine Newman
50.00%
Ordinary
2 at £1David William Suttle
50.00%
Ordinary

Financials

Year2014
Net Worth£855
Cash£309
Current Liabilities£420

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Filing History

15 October 2020Confirmation statement made on 7 October 2020 with updates (4 pages)
14 May 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
18 October 2019Confirmation statement made on 7 October 2019 with updates (4 pages)
29 March 2019Unaudited abridged accounts made up to 31 December 2018 (6 pages)
12 October 2018Confirmation statement made on 7 October 2018 with updates (4 pages)
2 March 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
19 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
19 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
20 March 2017Micro company accounts made up to 31 December 2016 (7 pages)
20 March 2017Micro company accounts made up to 31 December 2016 (7 pages)
24 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
24 October 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 4
(5 pages)
30 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 4
(5 pages)
30 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 4
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 4
(5 pages)
29 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 4
(5 pages)
29 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 4
(5 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 March 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 4
(5 pages)
30 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 4
(5 pages)
30 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 4
(5 pages)
28 October 2013Statement of capital following an allotment of shares on 12 October 2012
  • GBP 4
(3 pages)
28 October 2013Statement of capital following an allotment of shares on 12 October 2012
  • GBP 4
(3 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
12 March 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
18 October 2012Termination of appointment of Aimee Rowlands as a director (1 page)
18 October 2012Termination of appointment of Timothy Hayhurst as a director (1 page)
18 October 2012Termination of appointment of Aimee Rowlands as a director (1 page)
18 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
18 October 2012Termination of appointment of Timothy Hayhurst as a director (1 page)
18 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (7 pages)
19 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
19 March 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (8 pages)
27 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (8 pages)
27 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (8 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (8 pages)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (8 pages)
12 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (8 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 October 2009Director's details changed for Timothy James Hayhurst on 7 October 2009 (2 pages)
20 October 2009Director's details changed for David William Suttle on 7 October 2009 (2 pages)
20 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
20 October 2009Director's details changed for Angela Christine Newman on 7 October 2009 (2 pages)
20 October 2009Director's details changed for Angela Christine Newman on 7 October 2009 (2 pages)
20 October 2009Director's details changed for Timothy James Hayhurst on 7 October 2009 (2 pages)
20 October 2009Director's details changed for Aimee Victoria Rowlands on 7 October 2009 (2 pages)
20 October 2009Director's details changed for Aimee Victoria Rowlands on 7 October 2009 (2 pages)
20 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
20 October 2009Director's details changed for Angela Christine Newman on 7 October 2009 (2 pages)
20 October 2009Director's details changed for David William Suttle on 7 October 2009 (2 pages)
20 October 2009Annual return made up to 7 October 2009 with a full list of shareholders (7 pages)
20 October 2009Director's details changed for David William Suttle on 7 October 2009 (2 pages)
20 October 2009Director's details changed for Timothy James Hayhurst on 7 October 2009 (2 pages)
20 October 2009Director's details changed for Aimee Victoria Rowlands on 7 October 2009 (2 pages)
3 December 2008Return made up to 07/10/08; full list of members (4 pages)
3 December 2008Return made up to 07/10/08; full list of members (4 pages)
3 November 2008Appointment terminate, director julian oliver logged form (1 page)
3 November 2008Director appointed aimee rowlands logged form (2 pages)
3 November 2008Appointment terminate, director julian oliver logged form (1 page)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
3 November 2008Director appointed aimee rowlands logged form (2 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 November 2007Return made up to 07/10/07; full list of members (3 pages)
23 November 2007Return made up to 07/10/07; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
21 March 2007New director appointed (2 pages)
1 March 2007Director resigned (1 page)
1 March 2007Director resigned (1 page)
8 December 2006Return made up to 07/10/06; full list of members (3 pages)
8 December 2006Return made up to 07/10/06; full list of members (3 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 October 2005Return made up to 07/10/05; full list of members (7 pages)
18 October 2005Return made up to 07/10/05; full list of members (7 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
29 October 2004Return made up to 23/10/04; full list of members (7 pages)
29 October 2004Return made up to 23/10/04; full list of members (7 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
13 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
30 October 2003Return made up to 10/11/03; full list of members (7 pages)
30 October 2003Return made up to 10/11/03; full list of members (7 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 September 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 December 2002Return made up to 10/11/02; full list of members (7 pages)
4 December 2002Return made up to 10/11/02; full list of members (7 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
27 November 2001Return made up to 10/11/01; full list of members (8 pages)
27 November 2001Return made up to 10/11/01; full list of members (8 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 November 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
17 November 2000Return made up to 10/11/00; full list of members (8 pages)
17 November 2000Return made up to 10/11/00; full list of members (8 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
8 November 1999Return made up to 10/11/99; full list of members (8 pages)
8 November 1999Return made up to 10/11/99; full list of members (8 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
26 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
17 November 1998Director resigned (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998Director resigned (1 page)
17 November 1998New director appointed (2 pages)
17 November 1998Return made up to 10/11/98; full list of members (6 pages)
17 November 1998Return made up to 10/11/98; full list of members (6 pages)
9 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
9 September 1998Accounts for a small company made up to 31 December 1997 (4 pages)
3 December 1997Secretary resigned;director resigned (1 page)
3 December 1997Secretary resigned;director resigned (1 page)
3 December 1997New director appointed (1 page)
3 December 1997New director appointed (1 page)
3 December 1997New secretary appointed (2 pages)
3 December 1997New secretary appointed (2 pages)
19 November 1997Return made up to 10/11/97; no change of members (4 pages)
19 November 1997Return made up to 10/11/97; no change of members (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
29 November 1996Return made up to 10/11/96; full list of members (6 pages)
29 November 1996Return made up to 10/11/96; full list of members (6 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
11 December 1995Return made up to 10/11/95; no change of members (4 pages)
11 December 1995Return made up to 10/11/95; no change of members (4 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)
30 October 1995Accounts for a small company made up to 31 December 1994 (4 pages)