Company NameJL Capital Partners Ltd
DirectorLewis Chester
Company StatusActive
Company Number01994005
CategoryPrivate Limited Company
Incorporation Date28 February 1986(38 years, 2 months ago)
Previous NameBower Financial Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMs Leyla Ahramian
StatusCurrent
Appointed06 January 2020(33 years, 10 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address38 Chester Drive
Harrow
HA2 7PU
Director NameMr Lewis Chester
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2021(35 years after company formation)
Appointment Duration3 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address38 Chester Drive
Harrow
HA2 7PU
Director NameDavid Samuel Chester
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration11 years, 3 months (resigned 24 April 2003)
RoleChartered Accountant
Correspondence Address1 Peterborough Road
Harrow
Middlesex
HA1 2AX
Director NameMr Jafar Omid
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration29 years, 2 months (resigned 24 February 2021)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address7 Kidderpore Avenue
London
NW3 7SX
Secretary NameMrs Pauline Jean Lewis
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 10 months after company formation)
Appointment Duration22 years, 10 months (resigned 28 October 2014)
RoleCompany Director
Correspondence Address1a Denham Heights
Doggetts Farm Road
Higher Denham
Bucks
BU9 5EH
Secretary NameMr David Omid
StatusResigned
Appointed28 October 2014(28 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 January 2020)
RoleCompany Director
Correspondence Address7 Kidderpore Avenue
London
NW3 7SX

Location

Registered Address38 Chester Drive
Harrow
HA2 7PU
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHeadstone North
Built Up AreaGreater London

Shareholders

100 at £1Jafar Omid
100.00%
Ordinary

Financials

Year2014
Net Worth£17
Cash£1,967
Current Liabilities£1,950

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return19 December 2023 (4 months, 1 week ago)
Next Return Due2 January 2025 (8 months, 1 week from now)

Filing History

29 December 2023Confirmation statement made on 19 December 2023 with updates (4 pages)
7 November 2023Micro company accounts made up to 31 August 2023 (8 pages)
7 May 2023Micro company accounts made up to 31 August 2022 (8 pages)
6 February 2023Cessation of Jafar Omid as a person with significant control on 27 January 2023 (1 page)
6 February 2023Notification of Lewis Chester as a person with significant control on 27 January 2023 (2 pages)
2 January 2023Confirmation statement made on 19 December 2022 with no updates (3 pages)
7 February 2022Micro company accounts made up to 31 August 2021 (8 pages)
28 December 2021Confirmation statement made on 19 December 2021 with no updates (3 pages)
3 June 2021Change of details for Mr Jafar Omid as a person with significant control on 3 April 2021 (2 pages)
24 February 2021Appointment of Mr Lewis Chester as a director on 24 February 2021 (2 pages)
24 February 2021Micro company accounts made up to 31 August 2020 (8 pages)
24 February 2021Termination of appointment of Jafar Omid as a director on 24 February 2021 (1 page)
22 December 2020Confirmation statement made on 19 December 2020 with no updates (3 pages)
8 December 2020Registered office address changed from 7 Kidderpore Avenue London NW3 7SX to 38 Chester Drive Harrow HA2 7PU on 8 December 2020 (1 page)
28 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
7 January 2020Appointment of Ms Leyla Ahramian as a secretary on 6 January 2020 (2 pages)
7 January 2020Confirmation statement made on 19 December 2019 with no updates (3 pages)
7 January 2020Termination of appointment of David Omid as a secretary on 6 January 2020 (1 page)
30 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
19 December 2018Confirmation statement made on 19 December 2018 with no updates (3 pages)
28 September 2018Director's details changed for Mr Jafar Omid on 20 September 2018 (2 pages)
30 May 2018Total exemption full accounts made up to 31 August 2017 (6 pages)
10 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-07
(3 pages)
2 January 2018Confirmation statement made on 19 December 2017 with no updates (3 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
19 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
26 December 2016Confirmation statement made on 19 December 2016 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
21 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
(3 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
1 April 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 December 2014Director's details changed for Mr Jafar Omid on 31 March 2014 (2 pages)
19 December 2014Appointment of Mr David Omid as a secretary on 28 October 2014 (2 pages)
19 December 2014Director's details changed for Mr Jafar Omid on 31 March 2014 (2 pages)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
19 December 2014Termination of appointment of Pauline Jean Lewis as a secretary on 28 October 2014 (1 page)
19 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
19 December 2014Termination of appointment of Pauline Jean Lewis as a secretary on 28 October 2014 (1 page)
19 December 2014Appointment of Mr David Omid as a secretary on 28 October 2014 (2 pages)
24 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
24 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
4 April 2014Registered office address changed from 2Nd Floor 25/26 Albemarle Street London W1S 4HX on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 2Nd Floor 25/26 Albemarle Street London W1S 4HX on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 2Nd Floor 25/26 Albemarle Street London W1S 4HX on 4 April 2014 (1 page)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 100
(4 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
24 January 2013Director's details changed for Mr Jafar Omid on 24 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Jafar Omid on 24 January 2013 (2 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 January 2013Director's details changed for Mr Jafar Omid on 17 January 2013 (2 pages)
18 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
18 January 2013Director's details changed for Mr Jafar Omid on 17 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Jafar Omid on 17 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Jafar Omid on 17 January 2013 (2 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
15 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
15 February 2011Secretary's details changed for {officer_name} (1 page)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
15 February 2011Secretary's details changed (1 page)
15 February 2011Secretary's details changed (1 page)
14 February 2011Secretary's details changed for Mrs Pauline Jean Omid on 14 February 2011 (1 page)
14 February 2011Secretary's details changed for Mrs Pauline Jean Omid on 14 February 2011 (1 page)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
14 January 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
17 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
17 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
29 December 2009Registered office address changed from 4Th Floor 1 Knightsbridge London SW1X 7LX on 29 December 2009 (1 page)
29 December 2009Registered office address changed from 4Th Floor 1 Knightsbridge London SW1X 7LX on 29 December 2009 (1 page)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
1 April 2009Return made up to 31/12/08; full list of members (3 pages)
1 April 2009Return made up to 31/12/08; full list of members (3 pages)
31 March 2009Registered office changed on 31/03/2009 from 4TH floor 1 knightsbridge london SW1X 7LY (1 page)
31 March 2009Registered office changed on 31/03/2009 from 4TH floor 1 knightsbridge london SW1X 7LY (1 page)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
6 March 2008Return made up to 31/12/06; full list of members (3 pages)
6 March 2008Return made up to 31/12/07; full list of members (3 pages)
6 March 2008Return made up to 31/12/07; full list of members (3 pages)
6 March 2008Return made up to 31/12/06; full list of members (3 pages)
2 July 2007Registered office changed on 02/07/07 from: 3RD floor 88 baker street london W1U 6TQ (1 page)
2 July 2007Registered office changed on 02/07/07 from: 3RD floor 88 baker street london W1U 6TQ (1 page)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
29 June 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
16 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
16 March 2006Total exemption small company accounts made up to 31 August 2005 (4 pages)
1 February 2006Return made up to 31/12/05; full list of members (6 pages)
1 February 2006Return made up to 31/12/05; full list of members (6 pages)
24 January 2006Registered office changed on 24/01/06 from: 1 peterborough road harrow HA1 2AX (1 page)
24 January 2006Registered office changed on 24/01/06 from: 1 peterborough road harrow HA1 2AX (1 page)
3 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
3 June 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
13 January 2005Return made up to 31/12/04; full list of members (6 pages)
9 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
9 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
9 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 2003Director resigned (1 page)
20 May 2003Director resigned (1 page)
1 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
1 May 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
30 December 2002Return made up to 31/12/02; full list of members (7 pages)
30 December 2002Return made up to 31/12/02; full list of members (7 pages)
11 March 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
11 March 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
3 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2000Full accounts made up to 31 August 2000 (8 pages)
24 October 2000Full accounts made up to 31 August 2000 (8 pages)
15 March 2000Accounts for a small company made up to 31 August 1999 (4 pages)
15 March 2000Accounts for a small company made up to 31 August 1999 (4 pages)
22 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 December 1999Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 June 1999Full accounts made up to 31 August 1998 (8 pages)
7 June 1999Full accounts made up to 31 August 1998 (8 pages)
22 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 May 1998Full accounts made up to 31 August 1997 (12 pages)
19 May 1998Full accounts made up to 31 August 1997 (12 pages)
31 December 1997Return made up to 31/12/97; no change of members (5 pages)
31 December 1997Return made up to 31/12/97; no change of members (5 pages)
8 May 1997Full accounts made up to 31 August 1996 (13 pages)
8 May 1997Full accounts made up to 31 August 1996 (13 pages)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 June 1996Full accounts made up to 31 August 1995 (10 pages)
13 June 1996Full accounts made up to 31 August 1995 (10 pages)
19 December 1995Return made up to 31/12/95; full list of members (8 pages)
19 December 1995Return made up to 31/12/95; full list of members (8 pages)
30 June 1995Accounts for a small company made up to 31 August 1994 (10 pages)
30 June 1995Accounts for a small company made up to 31 August 1994 (10 pages)