Company NameJILL Campion Handmade Tile Limited
Company StatusActive
Company Number02699570
CategoryPrivate Limited Company
Incorporation Date23 March 1992(32 years, 1 month ago)
Previous NameStable Electronics Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Pamela Jill Campion
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEssex House 8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Director NameMr Paul John Campion
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEssex House 8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Secretary NameMrs Pamela Jill Campion
NationalityBritish
StatusCurrent
Appointed23 March 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEssex House 8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Director NameMiss Victoria Grace Ashcroft Campion
Date of BirthApril 1997 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2020(28 years after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEssex House 8 The Shrubberies, George Lane
South Woodford
London
E18 1BD
Director NameKenneth Ashcroft
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(1 year, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 20 April 2009)
RoleChartered Accountant
Correspondence AddressFendly Corner
Sauncey Wood
Harpenden
Hertfordshire
AL5 5DW
Director NamePatricia Maria Ashcroft
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1994(1 year, 11 months after company formation)
Appointment Duration15 years, 1 month (resigned 20 April 2009)
RoleScientist
Correspondence AddressFendly Corner
Sauncey Wood
Harpenden
Hertfordshire
AL5 5DW

Contact

Websitewww.jillcampion.com
Telephone01438 820630
Telephone regionStevenage

Location

Registered AddressEssex House 8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

14.1k at £1Pamela Jill Campion
50.00%
Ordinary
14.1k at £1Paul John Campion
50.00%
Ordinary

Financials

Year2014
Net Worth£2,202
Cash£210
Current Liabilities£8,619

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (overdue)

Filing History

3 April 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
24 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
29 March 2022Confirmation statement made on 23 March 2022 with updates (4 pages)
9 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
29 March 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
8 April 2020Appointment of Miss Victoria Grace Ashcroft Campion as a director on 31 March 2020 (2 pages)
8 April 2020Secretary's details changed for Mrs Pamela Jill Campion on 31 March 2020 (1 page)
24 March 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
17 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
25 March 2019Confirmation statement made on 23 March 2019 with updates (4 pages)
28 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
4 April 2018Confirmation statement made on 23 March 2018 with updates (4 pages)
2 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
20 June 2017Director's details changed for Mr Paul John Campion on 16 May 2017 (2 pages)
20 June 2017Director's details changed for Mrs Pamela Jill Campion on 16 May 2017 (2 pages)
20 June 2017Director's details changed for Mr Paul John Campion on 16 May 2017 (2 pages)
20 June 2017Director's details changed for Mrs Pamela Jill Campion on 16 May 2017 (2 pages)
6 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
5 April 2017Director's details changed for Pamela Jill Campion on 22 March 2017 (2 pages)
5 April 2017Registered office address changed from Ayot Chase Bibbs Hall Lane Ayot St Lawrence Welwyn Hertfordshire AL6 9BY to Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD on 5 April 2017 (1 page)
5 April 2017Registered office address changed from Ayot Chase Bibbs Hall Lane Ayot St Lawrence Welwyn Hertfordshire AL6 9BY to Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD on 5 April 2017 (1 page)
5 April 2017Director's details changed for Pamela Jill Campion on 22 March 2017 (2 pages)
5 April 2017Director's details changed for Mr Paul John Campion on 22 March 2017 (2 pages)
5 April 2017Director's details changed for Mr Paul John Campion on 22 March 2017 (2 pages)
21 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 28,115
(5 pages)
29 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 28,115
(5 pages)
27 April 2016Total exemption small company accounts made up to 30 June 2015 (2 pages)
27 April 2016Total exemption small company accounts made up to 30 June 2015 (2 pages)
21 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 28,115
(5 pages)
21 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 28,115
(5 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increasing share capital 30/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 April 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increasing share capital 30/03/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
30 March 2014Statement of capital following an allotment of shares on 30 March 2014
  • GBP 28,115
(3 pages)
30 March 2014Annual return made up to 23 March 2014 with a full list of shareholders (5 pages)
30 March 2014Statement of capital following an allotment of shares on 30 March 2014
  • GBP 28,115
(3 pages)
30 March 2014Annual return made up to 23 March 2014 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
17 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
21 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
20 May 2011Annual return made up to 23 March 2011 with a full list of shareholders (5 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
19 April 2010Director's details changed for Paul John Campion on 23 March 2010 (2 pages)
19 April 2010Director's details changed for Pamela Jill Campion on 23 March 2010 (2 pages)
19 April 2010Director's details changed for Paul John Campion on 23 March 2010 (2 pages)
19 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
19 April 2010Register inspection address has been changed (1 page)
19 April 2010Director's details changed for Pamela Jill Campion on 23 March 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
21 April 2009Registered office changed on 21/04/2009 from ayot chase bibbs hall lane ayot st lawrence welwyn hertfordshire AL6 9BY (1 page)
21 April 2009Registered office changed on 21/04/2009 from ayot farm bibbs hall lane ayot st lawrence welwyn hertfordshire AL6 9BY (1 page)
21 April 2009Registered office changed on 21/04/2009 from ayot farm bibbs hall lane ayot st lawrence welwyn hertfordshire AL6 9BY (1 page)
21 April 2009Return made up to 23/03/09; full list of members (4 pages)
21 April 2009Return made up to 23/03/09; full list of members (4 pages)
21 April 2009Registered office changed on 21/04/2009 from ayot chase bibbs hall lane ayot st lawrence welwyn hertfordshire AL6 9BY (1 page)
20 April 2009Director and secretary's change of particulars / pamela campion / 08/12/2008 (2 pages)
20 April 2009Appointment terminated director kenneth ashcroft (1 page)
20 April 2009Appointment terminated director kenneth ashcroft (1 page)
20 April 2009Director and secretary's change of particulars / pamela campion / 08/12/2008 (2 pages)
20 April 2009Appointment terminated director patricia ashcroft (1 page)
20 April 2009Director's change of particulars / paul campion / 08/12/2008 (1 page)
20 April 2009Director's change of particulars / paul campion / 08/12/2008 (1 page)
20 April 2009Appointment terminated director patricia ashcroft (1 page)
28 March 2009Registered office changed on 28/03/2009 from arnolds field bibbs hall lane ayot st lawrence welwyn hertfordshire AL6 9BY (1 page)
28 March 2009Registered office changed on 28/03/2009 from arnolds field bibbs hall lane ayot st lawrence welwyn hertfordshire AL6 9BY (1 page)
15 January 2009Registered office changed on 15/01/2009 from arnolds field bibbs hall lane ayot st lawrence welwyn hertfordshire AL6 9BY (1 page)
15 January 2009Registered office changed on 15/01/2009 from sauncey edge 6 sauncey wood common lane harpenden hertfordshire AL5 5DP (1 page)
15 January 2009Registered office changed on 15/01/2009 from sauncey edge 6 sauncey wood common lane harpenden hertfordshire AL5 5DP (1 page)
15 January 2009Registered office changed on 15/01/2009 from arnolds field bibbs hall lane ayot st lawrence welwyn hertfordshire AL6 9BY (1 page)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
2 May 2008Total exemption small company accounts made up to 30 June 2007 (3 pages)
16 April 2008Return made up to 23/03/08; full list of members (4 pages)
16 April 2008Return made up to 23/03/08; full list of members (4 pages)
5 March 2008Company name changed stable electronics LIMITED\certificate issued on 07/03/08 (2 pages)
5 March 2008Company name changed stable electronics LIMITED\certificate issued on 07/03/08 (2 pages)
21 June 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
21 June 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
29 April 2007Return made up to 23/03/07; full list of members (8 pages)
29 April 2007Return made up to 23/03/07; full list of members (8 pages)
23 August 2006Registered office changed on 23/08/06 from: fendley corner sauncey wood harpenden hertfordshire AL5 5DW (1 page)
23 August 2006Registered office changed on 23/08/06 from: fendley corner sauncey wood harpenden hertfordshire AL5 5DW (1 page)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
4 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
2 May 2006Return made up to 23/03/06; full list of members (8 pages)
2 May 2006Return made up to 23/03/06; full list of members (8 pages)
7 April 2005Return made up to 23/03/05; full list of members (3 pages)
7 April 2005Return made up to 23/03/05; full list of members (3 pages)
24 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
24 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
5 April 2004Return made up to 23/03/04; full list of members (8 pages)
5 April 2004Return made up to 23/03/04; full list of members (8 pages)
27 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
27 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
28 March 2003Return made up to 23/03/03; full list of members (8 pages)
28 March 2003Return made up to 23/03/03; full list of members (8 pages)
22 January 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
22 January 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
19 March 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 March 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 February 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
14 February 2002Accounts for a dormant company made up to 30 June 2001 (2 pages)
23 March 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 March 2001Return made up to 23/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 February 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
15 February 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
31 March 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2000Return made up to 23/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
6 March 2000Accounts for a dormant company made up to 30 June 1999 (1 page)
29 March 1999Return made up to 23/03/99; full list of members (6 pages)
29 March 1999Return made up to 23/03/99; full list of members (6 pages)
25 February 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
25 February 1999Accounts for a dormant company made up to 30 June 1998 (1 page)
26 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
26 March 1998Accounts for a dormant company made up to 30 June 1997 (1 page)
8 April 1997Return made up to 23/03/97; no change of members (4 pages)
8 April 1997Return made up to 23/03/97; no change of members (4 pages)
26 October 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
26 October 1996Accounts for a dormant company made up to 30 June 1996 (1 page)
1 April 1996Return made up to 23/03/96; full list of members (6 pages)
1 April 1996Return made up to 23/03/96; full list of members (6 pages)
21 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
21 March 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
17 May 1995Return made up to 23/03/95; no change of members (12 pages)
17 May 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
17 May 1995Accounts for a dormant company made up to 30 June 1994 (1 page)
17 May 1995Return made up to 23/03/95; no change of members (12 pages)
23 March 1992Incorporation (22 pages)
23 March 1992Incorporation (22 pages)