Company NameJamiroquai Limited
DirectorJason Kay
Company StatusActive
Company Number02746203
CategoryPrivate Limited Company
Incorporation Date10 September 1992(31 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMr Jason Kay
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 1992(same day as company formation)
RoleSongwriter
Country of ResidenceEngland
Correspondence Address78 Mill Lane
London
NW6 1JZ
Secretary NameKevin James Simpson
NationalityBritish
StatusResigned
Appointed10 September 1992(same day as company formation)
RoleCompany Director
Correspondence Address95 Mayfield Road
London
N8 9LN
Secretary NameAnn Price
NationalityBritish
StatusResigned
Appointed31 May 2002(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2004)
RoleCompany Director
Correspondence Address14 Springfields
Tetbury
Gloucestershire
GL8 8EN
Wales
Secretary NameEmma Nelson
NationalityBritish
StatusResigned
Appointed01 September 2004(11 years, 11 months after company formation)
Appointment Duration7 years, 10 months (resigned 30 June 2012)
RoleSecretary
Correspondence Address4 Hawthorn Road
London
N8 7NA
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed10 September 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed10 September 1992(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameNorthside Company Secretarial Services Ltd (Corporation)
StatusResigned
Appointed29 September 1995(3 years after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2002)
Correspondence Address78-80 Mill Lane
London
NW6 1JZ

Contact

Websitewww.jamiroquai.co.uk

Location

Registered Address78 Mill Lane
London
NW6 1JZ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFortune Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Jason Kay
100.00%
Ordinary

Financials

Year2014
Net Worth£17,219,890
Cash£3,871,504
Current Liabilities£468,870

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (5 months from now)

Charges

2 August 1999Delivered on: 17 August 1999
Persons entitled: Coutts & Company

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Charge over credit balance fixed to the sum of £100,000.00.
Outstanding
22 April 1999Delivered on: 5 May 1999
Satisfied on: 20 September 2005
Persons entitled: Coutts & Company

Classification: Charge over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: £77,000.
Fully Satisfied

Filing History

11 September 2023Confirmation statement made on 10 September 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
12 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
7 February 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
23 September 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
12 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
22 September 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 10 September 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
15 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
15 September 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
3 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
3 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
17 September 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 100
(3 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
3 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
27 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
27 September 2012Annual return made up to 10 September 2012 with a full list of shareholders (3 pages)
3 September 2012Termination of appointment of Emma Nelson as a secretary (1 page)
3 September 2012Termination of appointment of Emma Nelson as a secretary (1 page)
18 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
18 November 2011Accounts for a small company made up to 31 March 2011 (7 pages)
28 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
28 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (3 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
22 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
14 September 2010Director's details changed for Jason Kay on 10 September 2010 (2 pages)
14 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
14 September 2010Annual return made up to 10 September 2010 with a full list of shareholders (3 pages)
14 September 2010Director's details changed for Jason Kay on 10 September 2010 (2 pages)
25 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
25 June 2010Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page)
4 November 2009Amended accounts made up to 30 September 2008 (7 pages)
4 November 2009Amended accounts made up to 30 September 2008 (7 pages)
1 October 2009Return made up to 10/09/09; full list of members (3 pages)
1 October 2009Return made up to 10/09/09; full list of members (3 pages)
25 March 2009Accounts for a small company made up to 30 September 2008 (7 pages)
25 March 2009Accounts for a small company made up to 30 September 2008 (7 pages)
22 September 2008Return made up to 10/09/08; full list of members (3 pages)
22 September 2008Return made up to 10/09/08; full list of members (3 pages)
15 July 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
15 July 2008Total exemption full accounts made up to 30 September 2007 (14 pages)
27 September 2007Return made up to 10/09/07; full list of members (2 pages)
27 September 2007Return made up to 10/09/07; full list of members (2 pages)
20 July 2007Accounts for a medium company made up to 30 September 2006 (16 pages)
20 July 2007Accounts for a medium company made up to 30 September 2006 (16 pages)
31 October 2006Return made up to 10/09/06; full list of members (2 pages)
31 October 2006Return made up to 10/09/06; full list of members (2 pages)
24 July 2006Accounts for a medium company made up to 30 September 2005 (15 pages)
24 July 2006Accounts for a medium company made up to 30 September 2005 (15 pages)
14 October 2005Return made up to 10/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 October 2005Return made up to 10/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
20 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
27 September 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 September 2004Return made up to 10/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
9 September 2004New secretary appointed (2 pages)
9 September 2004New secretary appointed (2 pages)
25 June 2004Accounts for a medium company made up to 30 September 2003 (14 pages)
25 June 2004Accounts for a medium company made up to 30 September 2003 (14 pages)
24 September 2003Return made up to 10/09/03; full list of members (6 pages)
24 September 2003Return made up to 10/09/03; full list of members (6 pages)
25 July 2003Accounts for a medium company made up to 30 September 2002 (14 pages)
25 July 2003Accounts for a medium company made up to 30 September 2002 (14 pages)
2 October 2002Registered office changed on 02/10/02 from: 80 mill lane london NW6 1NB (1 page)
2 October 2002Registered office changed on 02/10/02 from: 80 mill lane london NW6 1NB (1 page)
2 October 2002Return made up to 10/09/02; full list of members (6 pages)
2 October 2002Return made up to 10/09/02; full list of members (6 pages)
2 October 2002New secretary appointed (2 pages)
2 October 2002Secretary resigned (1 page)
2 October 2002Secretary resigned (1 page)
2 October 2002New secretary appointed (2 pages)
21 July 2002Accounts for a medium company made up to 30 September 2001 (14 pages)
21 July 2002Accounts for a medium company made up to 30 September 2001 (14 pages)
10 December 2001Amended accounts made up to 30 September 2000 (14 pages)
10 December 2001Amended accounts made up to 30 September 2000 (14 pages)
2 October 2001Return made up to 10/09/01; full list of members (6 pages)
2 October 2001Return made up to 10/09/01; full list of members (6 pages)
23 July 2001Accounts for a medium company made up to 30 September 2000 (14 pages)
23 July 2001Accounts for a medium company made up to 30 September 2000 (14 pages)
15 September 2000Return made up to 10/09/00; full list of members (6 pages)
15 September 2000Return made up to 10/09/00; full list of members (6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (7 pages)
5 October 1999Return made up to 10/09/99; full list of members (6 pages)
5 October 1999Director's particulars changed (1 page)
5 October 1999Return made up to 10/09/99; full list of members (6 pages)
5 October 1999Director's particulars changed (1 page)
17 August 1999Particulars of mortgage/charge (3 pages)
17 August 1999Particulars of mortgage/charge (3 pages)
2 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
2 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
5 May 1999Particulars of mortgage/charge (3 pages)
5 May 1999Particulars of mortgage/charge (3 pages)
30 September 1998Return made up to 10/09/98; no change of members (4 pages)
30 September 1998Return made up to 10/09/98; no change of members (4 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
3 August 1998Accounts for a small company made up to 30 September 1997 (7 pages)
22 September 1997Return made up to 10/09/97; no change of members (4 pages)
22 September 1997Return made up to 10/09/97; no change of members (4 pages)
20 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
20 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
19 September 1996Return made up to 10/09/96; full list of members (6 pages)
19 September 1996Return made up to 10/09/96; full list of members (6 pages)
26 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
26 May 1996Accounts for a small company made up to 30 September 1995 (6 pages)
20 December 1995Return made up to 10/09/95; no change of members (6 pages)
20 December 1995Return made up to 10/09/95; no change of members (6 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
28 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
10 September 1992Incorporation (15 pages)