London
N10 3JU
Director Name | Michael Ernest Pountney |
---|---|
Date of Birth | June 1939 (Born 84 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2005(17 years, 2 months after company formation) |
Appointment Duration | 18 years, 6 months |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 15 Rokeby House London WC1N 3LX |
Director Name | Dr Kenneth John Hutchins |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 July 2008(19 years, 10 months after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Doctor |
Country of Residence | United Kingdom |
Correspondence Address | 37 Kings Road Uxbridge Middlesex UB8 2NW |
Secretary Name | Mrs Kamarjit Kaur Sukhnain |
---|---|
Status | Current |
Appointed | 10 January 2013(24 years, 4 months after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Company Director |
Correspondence Address | 16 Chattern Hill Ashford TW15 1BU |
Director Name | Dr Martin Charles Owen Bax |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 July 2005) |
Role | Doctor |
Correspondence Address | 17 Priory Gardens London N6 5QY |
Director Name | Dr Alexander Poteliakhoff |
---|---|
Date of Birth | June 1918 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 July 2005) |
Role | Doctor (Retired) |
Country of Residence | United Kingdom |
Correspondence Address | Sudbury 16b Prince Arthur Road London NW3 6AY |
Secretary Name | Dr James Snowdon Barnett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 February 1992(3 years, 6 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 29 December 2012) |
Role | Company Director |
Correspondence Address | The Old Barley Mow 10 Inkpen Road Kintbury Berkshire RG17 9TU |
Director Name | Dr Michael James Piachaud |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 2005(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 10 February 2009) |
Role | None Retired Psychiatrist |
Correspondence Address | 16 Arnos Road London N11 1AP |
Registered Address | C/O Medact , Pelican House 144, Cambridge Heath Road London E1 5QJ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Bethnal Green |
Built Up Area | Greater London |
99 at £1 | Trustees Of Lionel Penrose Trust 99.00% Ordinary |
---|---|
1 at £1 | Dr A. Poteliakhoff 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £541 |
Cash | £536 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 30 December 2023 (4 months ago) |
---|---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
---|---|
21 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
23 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
2 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
23 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
12 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
11 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
27 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
18 March 2017 | Confirmation statement made on 22 February 2017 with updates (6 pages) |
20 March 2016 | Register(s) moved to registered office address C/O Medact 28 Charles Square London N1 6HT (1 page) |
20 March 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
20 March 2016 | Register(s) moved to registered office address C/O Medact 28 Charles Square London N1 6HT (1 page) |
20 March 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
20 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
20 March 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-03-20
|
15 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
15 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
22 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
22 March 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-03-22
|
17 September 2014 | Micro company accounts made up to 31 December 2013 (3 pages) |
17 September 2014 | Micro company accounts made up to 31 December 2013 (3 pages) |
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
21 March 2013 | Termination of appointment of James Barnett as a secretary (1 page) |
21 March 2013 | Appointment of Mrs Kamarjit Kaur Sukhnain as a secretary (2 pages) |
21 March 2013 | Termination of appointment of James Barnett as a secretary (1 page) |
21 March 2013 | Appointment of Mrs Kamarjit Kaur Sukhnain as a secretary (2 pages) |
21 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (6 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
27 November 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
10 March 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (6 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Director's details changed for Michael Pountney on 7 March 2010 (2 pages) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Register(s) moved to registered inspection location (1 page) |
8 March 2010 | Director's details changed for Michael Pountney on 7 March 2010 (2 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
8 March 2010 | Director's details changed for Dr Kenneth John Hutchins on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Dr Kenneth John Hutchins on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Dr Kenneth John Hutchins on 7 March 2010 (2 pages) |
8 March 2010 | Register inspection address has been changed (1 page) |
8 March 2010 | Director's details changed for Dr Shirley Victoria Hodgson on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Dr Shirley Victoria Hodgson on 7 March 2010 (2 pages) |
8 March 2010 | Director's details changed for Dr Shirley Victoria Hodgson on 7 March 2010 (2 pages) |
8 March 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
8 March 2010 | Director's details changed for Michael Pountney on 7 March 2010 (2 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 May 2009 | Return made up to 22/02/09; full list of members (4 pages) |
29 May 2009 | Return made up to 22/02/09; full list of members (4 pages) |
21 May 2009 | Return made up to 22/02/08; full list of members (4 pages) |
21 May 2009 | Appointment terminated director michael piachaud (1 page) |
21 May 2009 | Return made up to 22/02/08; full list of members (4 pages) |
21 May 2009 | Appointment terminated director michael piachaud (1 page) |
23 October 2008 | Director appointed dr kenneth john hutchins (1 page) |
23 October 2008 | Director appointed dr kenneth john hutchins (1 page) |
11 March 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
11 March 2008 | Total exemption full accounts made up to 31 December 2007 (4 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
26 October 2007 | Total exemption full accounts made up to 31 December 2006 (4 pages) |
12 April 2007 | Return made up to 22/02/07; full list of members (7 pages) |
12 April 2007 | Return made up to 22/02/07; full list of members (7 pages) |
12 April 2006 | Return made up to 22/02/06; full list of members
|
12 April 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
12 April 2006 | Total exemption full accounts made up to 31 December 2005 (5 pages) |
12 April 2006 | Return made up to 22/02/06; full list of members
|
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (2 pages) |
9 January 2006 | Director resigned (1 page) |
9 January 2006 | New director appointed (2 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | Director resigned (1 page) |
21 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
21 March 2005 | Return made up to 22/02/05; full list of members (7 pages) |
16 March 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
16 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
16 March 2004 | Return made up to 22/02/04; full list of members (7 pages) |
16 March 2004 | Total exemption full accounts made up to 31 December 2003 (4 pages) |
26 March 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
26 March 2003 | Return made up to 22/02/03; full list of members
|
26 March 2003 | Total exemption full accounts made up to 31 December 2002 (4 pages) |
26 March 2003 | Return made up to 22/02/03; full list of members
|
13 March 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
13 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
13 March 2002 | Total exemption full accounts made up to 31 December 2001 (4 pages) |
13 March 2002 | Return made up to 22/02/02; full list of members (7 pages) |
23 October 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
23 October 2001 | Total exemption full accounts made up to 31 December 2000 (4 pages) |
25 April 2001 | Full accounts made up to 31 December 1999 (4 pages) |
25 April 2001 | Full accounts made up to 31 December 1999 (4 pages) |
20 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
20 March 2001 | Return made up to 22/02/01; full list of members (7 pages) |
20 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
20 March 2000 | Return made up to 22/02/00; full list of members (7 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (2 pages) |
29 June 1999 | Full accounts made up to 31 December 1998 (2 pages) |
26 February 1999 | Return made up to 22/02/99; full list of members (6 pages) |
26 February 1999 | Return made up to 22/02/99; full list of members (6 pages) |
20 May 1998 | Full accounts made up to 31 December 1997 (2 pages) |
20 May 1998 | Full accounts made up to 31 December 1997 (2 pages) |
27 February 1998 | Return made up to 22/02/98; no change of members (4 pages) |
27 February 1998 | Return made up to 22/02/98; no change of members (4 pages) |
22 December 1997 | Full accounts made up to 31 December 1996 (2 pages) |
22 December 1997 | Full accounts made up to 31 December 1996 (2 pages) |
24 March 1997 | Return made up to 22/02/97; no change of members
|
24 March 1997 | Return made up to 22/02/97; no change of members
|
20 June 1996 | Full accounts made up to 31 December 1995 (2 pages) |
20 June 1996 | Full accounts made up to 31 December 1995 (2 pages) |
24 April 1996 | Return made up to 22/02/96; full list of members
|
24 April 1996 | Return made up to 22/02/96; full list of members
|
1 April 1996 | Registered office changed on 01/04/96 from: the annexe kennet house, 19 high street, hungerford, berkshire, RG17 0NL (1 page) |
1 April 1996 | Registered office changed on 01/04/96 from: the annexe kennet house 19 high street hungerford berkshire, RG17 0NL (1 page) |
22 May 1995 | Full accounts made up to 31 December 1994 (2 pages) |
22 May 1995 | Full accounts made up to 31 December 1994 (2 pages) |
4 May 1995 | Return made up to 22/02/95; no change of members (4 pages) |
4 May 1995 | Return made up to 22/02/95; no change of members (4 pages) |
10 April 1989 | Company name changed jaysten LIMITED\certificate issued on 11/04/89 (2 pages) |
10 April 1989 | Company name changed jaysten LIMITED\certificate issued on 11/04/89 (2 pages) |
26 August 1988 | Incorporation (16 pages) |
26 August 1988 | Incorporation (16 pages) |