Company NamePhasejet Limited
DirectorsFiona Nyawa Mulaisho and Faye Anthony
Company StatusActive
Company Number02405872
CategoryPrivate Limited Company
Incorporation Date19 July 1989(34 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameFiona Nyawa Mulaisho
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityZambian
StatusCurrent
Appointed09 May 1995(5 years, 9 months after company formation)
Appointment Duration28 years, 11 months
RoleSenior Policy Advisor
Country of ResidenceUnited Kingdom
Correspondence Address146 Chamberlayne Road
Kensal Rise
London
NW10 3JR
Secretary NameFiona Nyawa Mulaisho
NationalityZambian
StatusCurrent
Appointed27 April 1999(9 years, 9 months after company formation)
Appointment Duration25 years
RoleBus Analyst
Country of ResidenceUnited Kingdom
Correspondence Address146 Chamberlayne Road
Kensal Rise
London
NW10 3JR
Director NameFaye Anthony
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2007(18 years after company formation)
Appointment Duration16 years, 8 months
RoleMusic Manager
Country of ResidenceUnited Kingdom
Correspondence Address26b Fermoy Road
London
W9 3NH
Director NameJulia Dympna Patricia Kenny
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(3 years after company formation)
Appointment Duration9 months, 1 week (resigned 27 April 1993)
RoleRecruitment Officer
Correspondence Address18 Wandsworth Bridge Road
London
SW6 2TJ
Director NameMr David Winter
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 23 January 1995)
RoleMaterials/Piping Engineer
Correspondence Address26 Fermoy Road
Maida Hill
London
W9 3NH
Secretary NameMs Helen Claire Johannsen
NationalityBritish
StatusResigned
Appointed19 July 1992(3 years after company formation)
Appointment Duration9 months, 1 week (resigned 27 April 1993)
RoleSecretary
Correspondence Address26 Fermoy Road
Maida Hill
London
W9 3NH
Director NameMr Bernard John Kenny
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1993(3 years, 9 months after company formation)
Appointment Duration6 years (resigned 27 April 1999)
RoleRetired
Correspondence AddressArdara Brigg Road
Wrawby
Brigg
South Humberside
DN20 8RL
Secretary NameJulia Dympna Patricia Kenny
NationalityBritish
StatusResigned
Appointed27 April 1993(3 years, 9 months after company formation)
Appointment Duration6 years (resigned 30 April 1999)
RoleCompany Director
Correspondence Address18 Wandsworth Bridge Road
London
SW6 2TJ
Director NameKim Elizabeth Fautley
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1999(9 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 December 2002)
RoleNurse
Correspondence Address26 Fermoy Road
London
W9 3NH
Secretary NameKim Elizabeth Fautley
NationalityBritish
StatusResigned
Appointed18 May 2002(12 years, 10 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 12 December 2002)
RoleNurse
Correspondence Address26 Fermoy Road
London
W9 3NH
Director NameEmmet O'Hanlon
Date of BirthJuly 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed28 July 2003(14 years after company formation)
Appointment Duration3 years, 8 months (resigned 04 April 2007)
RoleAdvertising
Correspondence Address26 Fermoy Road
Maida Hill
London
W9 3NH
Secretary NameEmmet O'Hanlon
NationalityIrish
StatusResigned
Appointed28 July 2003(14 years after company formation)
Appointment Duration4 years (resigned 12 August 2007)
RoleAdvertising
Correspondence Address26 Fermoy Road
Maida Hill
London
W9 3NH

Location

Registered Address146 Chamberlayne Road
Kensal Rise
London
NW10 3JR
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London

Shareholders

1 at £1Faye Anthony
50.00%
Ordinary
1 at £1Fiona Mulaisho
50.00%
Ordinary

Accounts

Latest Accounts18 July 2023 (9 months, 1 week ago)
Next Accounts Due18 April 2025 (11 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End18 July

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

8 January 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
8 January 2020Micro company accounts made up to 18 July 2019 (2 pages)
8 January 2020Confirmation statement made on 8 January 2020 with no updates (3 pages)
9 May 2019Micro company accounts made up to 18 July 2018 (2 pages)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
6 April 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
8 March 2018Accounts for a dormant company made up to 18 July 2017 (2 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
20 May 2017Total exemption small company accounts made up to 18 July 2016 (3 pages)
20 May 2017Total exemption small company accounts made up to 18 July 2016 (3 pages)
30 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
30 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
17 April 2016Total exemption small company accounts made up to 18 July 2015 (4 pages)
17 April 2016Total exemption small company accounts made up to 18 July 2015 (4 pages)
28 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(5 pages)
28 August 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(5 pages)
11 April 2015Total exemption small company accounts made up to 18 July 2014 (3 pages)
11 April 2015Total exemption small company accounts made up to 18 July 2014 (3 pages)
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
4 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 2
(5 pages)
18 April 2014Total exemption small company accounts made up to 18 July 2013 (3 pages)
18 April 2014Total exemption small company accounts made up to 18 July 2013 (3 pages)
12 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
12 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
(5 pages)
29 March 2013Accounts for a dormant company made up to 18 July 2012 (2 pages)
29 March 2013Accounts for a dormant company made up to 18 July 2012 (2 pages)
15 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 18 July 2011 (4 pages)
4 April 2012Total exemption small company accounts made up to 18 July 2011 (4 pages)
15 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
18 April 2011Total exemption small company accounts made up to 18 July 2010 (4 pages)
18 April 2011Total exemption small company accounts made up to 18 July 2010 (4 pages)
21 July 2010Director's details changed for Fiona Nyawa Mulaisho on 16 July 2010 (2 pages)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Fiona Nyawa Mulaisho on 16 July 2010 (2 pages)
21 July 2010Director's details changed for Faye Anthony on 16 July 2010 (2 pages)
21 July 2010Director's details changed for Faye Anthony on 16 July 2010 (2 pages)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
9 April 2010Total exemption small company accounts made up to 18 July 2009 (3 pages)
9 April 2010Total exemption small company accounts made up to 18 July 2009 (3 pages)
11 August 2009Return made up to 19/07/09; full list of members (4 pages)
11 August 2009Appointment terminated secretary emmet o'hanlon (1 page)
11 August 2009Appointment terminated secretary emmet o'hanlon (1 page)
11 August 2009Return made up to 19/07/09; full list of members (4 pages)
17 June 2009Total exemption small company accounts made up to 18 July 2008 (3 pages)
17 June 2009Total exemption small company accounts made up to 18 July 2008 (3 pages)
29 September 2008Return made up to 19/07/08; full list of members (4 pages)
29 September 2008Return made up to 19/07/08; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 18 July 2007 (3 pages)
19 May 2008Total exemption small company accounts made up to 18 July 2007 (3 pages)
28 September 2007Return made up to 19/07/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 September 2007Return made up to 19/07/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
27 September 2007New director appointed (2 pages)
27 September 2007New director appointed (2 pages)
20 June 2007Total exemption small company accounts made up to 18 July 2006 (3 pages)
20 June 2007Total exemption small company accounts made up to 18 July 2006 (3 pages)
14 November 2006Return made up to 19/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/11/06
(7 pages)
14 November 2006Return made up to 19/07/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/11/06
(7 pages)
30 August 2006Total exemption small company accounts made up to 18 July 2005 (3 pages)
30 August 2006Total exemption small company accounts made up to 18 July 2005 (3 pages)
24 August 2005Return made up to 19/07/05; full list of members (7 pages)
24 August 2005Return made up to 19/07/05; full list of members (7 pages)
26 July 2004Total exemption small company accounts made up to 18 July 2003 (3 pages)
26 July 2004Total exemption small company accounts made up to 18 July 2004 (3 pages)
26 July 2004Total exemption small company accounts made up to 18 July 2004 (3 pages)
26 July 2004Total exemption small company accounts made up to 18 July 2003 (3 pages)
12 July 2004Return made up to 19/07/04; full list of members (7 pages)
12 July 2004Return made up to 19/07/04; full list of members (7 pages)
10 September 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 September 2003Return made up to 19/07/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
8 August 2003New secretary appointed;new director appointed (2 pages)
8 August 2003New secretary appointed;new director appointed (2 pages)
16 June 2003Return made up to 19/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 2003Return made up to 19/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 September 2002Total exemption full accounts made up to 18 July 2002 (6 pages)
26 September 2002Total exemption full accounts made up to 18 July 2002 (6 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002New secretary appointed (2 pages)
26 April 2002Total exemption small company accounts made up to 18 July 2001 (3 pages)
26 April 2002Total exemption small company accounts made up to 18 July 2001 (3 pages)
27 September 2001Return made up to 19/07/01; full list of members (6 pages)
27 September 2001Return made up to 19/07/01; full list of members (6 pages)
9 May 2001Secretary's particulars changed;director's particulars changed (1 page)
9 May 2001Secretary's particulars changed;director's particulars changed (1 page)
18 April 2001Registered office changed on 18/04/01 from: 26 fermoy road garden flat london W9 3NH (1 page)
18 April 2001Registered office changed on 18/04/01 from: 26 fermoy road garden flat london W9 3NH (1 page)
15 December 2000Amended accounts made up to 18 July 2000 (3 pages)
15 December 2000Amended accounts made up to 18 July 2000 (3 pages)
29 September 2000Amended accounts made up to 18 July 2000 (3 pages)
29 September 2000Amended accounts made up to 18 July 2000 (3 pages)
15 August 2000Accounts for a small company made up to 18 July 1999 (3 pages)
15 August 2000Accounts for a small company made up to 18 July 1999 (3 pages)
14 August 2000Return made up to 19/07/00; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 18 July 2000 (3 pages)
14 August 2000Accounts for a small company made up to 18 July 2000 (3 pages)
14 August 2000Return made up to 19/07/00; full list of members (6 pages)
16 May 2000Director resigned (1 page)
16 May 2000Director resigned (1 page)
25 April 2000Return made up to 19/07/99; full list of members
  • 363(287) ‐ Registered office changed on 25/04/00
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
25 April 2000Return made up to 19/07/99; full list of members
  • 363(287) ‐ Registered office changed on 25/04/00
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 December 1999New director appointed (2 pages)
16 December 1999New secretary appointed (2 pages)
16 December 1999New secretary appointed (2 pages)
16 December 1999New director appointed (2 pages)
5 August 1999Secretary resigned (1 page)
5 August 1999Secretary resigned (1 page)
11 May 1999Accounts for a dormant company made up to 18 July 1998 (1 page)
11 May 1999Accounts for a dormant company made up to 18 July 1998 (1 page)
16 July 1998Return made up to 19/07/98; full list of members (6 pages)
16 July 1998Return made up to 19/07/98; full list of members (6 pages)
30 April 1998Accounts for a dormant company made up to 19 July 1997 (1 page)
30 April 1998Accounts for a dormant company made up to 19 July 1997 (1 page)
3 August 1997Return made up to 19/07/97; no change of members (4 pages)
3 August 1997Return made up to 19/07/97; no change of members (4 pages)
24 April 1997Accounts for a dormant company made up to 19 July 1996 (1 page)
24 April 1997Accounts for a dormant company made up to 19 July 1996 (1 page)
19 July 1996Return made up to 19/07/96; no change of members (4 pages)
19 July 1996Return made up to 19/07/96; no change of members (4 pages)
26 July 1995Return made up to 19/07/95; full list of members (6 pages)
26 July 1995New director appointed (4 pages)
26 July 1995Return made up to 19/07/95; full list of members (6 pages)
26 July 1995New director appointed (4 pages)
19 July 1995Accounts for a dormant company made up to 19 July 1995 (1 page)
19 July 1995Accounts for a dormant company made up to 19 July 1995 (1 page)